Bolton
BL3 2JJ
Director Name | Mr Daniel Broomfield |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(52 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Secretary Name | Mr Hakan Mattias Bystrom |
---|---|
Status | Current |
Appointed | 17 August 2021(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 17 Sjofruvagen 17 Umea 90751 |
Director Name | Peter Breuer |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 April 1992(22 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | C/O Jost Werke Ag PO Box 1462 63234 Neu-Isenburg Germany |
Director Name | Lionel Sampson Morris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(22 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2002) |
Role | Managing Director |
Correspondence Address | 66 Sutton Lane Sutton Park Shrewsbury Shropshire SY3 7QQ Wales |
Director Name | Daniel Poole |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(22 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1996) |
Role | Managing Director |
Correspondence Address | 363 Shawclough Road Rochdale Lancashire OL12 7HL |
Secretary Name | Hazel Noelene Brogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(22 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 170 Bury Old Road Heywood Lancashire OL10 3LN |
Secretary Name | Jean Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(27 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2001) |
Role | Secretary |
Correspondence Address | 183 Whalley Road Shuttleworth Ramsbottom Greater Manchester BL0 0DG |
Director Name | Mr Lars Brorsen |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2000(31 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Secretary Name | Christopher Paul Barrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | 72 Church Street Ainsworth Bolton Lancashire BL2 5RS |
Director Name | David John Deri |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 87 Fir Lane Royton Oldham Lancashire OL2 6TF |
Director Name | Mr Roy Richard Taylor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 April 2008) |
Role | Managing Director |
Correspondence Address | 1 Oaklands Branston Lincolnshier LN4 1FE |
Secretary Name | Mr Roy Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(36 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 2008) |
Role | Managing Director |
Correspondence Address | 1 Oaklands Branston Lincolnshier LN4 1FE |
Director Name | Paul Raymond Farthing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(38 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 July 2021) |
Role | Sales & Marketing Executive |
Country of Residence | Germany |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Director Name | Mr Michael Johnson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 March 2016) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Secretary Name | David John Deri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2013) |
Role | Engineer |
Correspondence Address | 87 Fir Lane Royton Oldham Lancashire OL2 6TF |
Secretary Name | Mr Thomas Paul Simon Bardet |
---|---|
Status | Resigned |
Appointed | 30 September 2013(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2014) |
Role | Company Director |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Secretary Name | Mr Thilo Boeltink |
---|---|
Status | Resigned |
Appointed | 19 February 2015(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Secretary Name | Mr Paul William Smalley |
---|---|
Status | Resigned |
Appointed | 16 October 2018(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Director Name | Mr Joachim Karl Wilhelm Duerr |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 2020(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2021) |
Role | Chief Executive |
Country of Residence | Germany |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Secretary Name | Mr Antony Peter Jones |
---|---|
Status | Resigned |
Appointed | 01 February 2021(51 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 2021) |
Role | Company Director |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Website | www.jostuk.co.uk/ |
---|---|
Telephone | 01204 528888 |
Telephone region | Bolton |
Registered Address | Edbro House Nelson Street Bolton BL3 2JJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
3.3m at £1 | Jost Werke Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,875,000 |
Cash | £277,000 |
Current Liabilities | £339,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 1 day from now) |
22 April 2022 | Delivered on: 26 April 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 March 1998 | Delivered on: 2 April 1998 Persons entitled: Ropemaker Properties Limited Classification: Rent deposit deed Secured details: The obligations due or to become due from the company to the chargee. Particulars: The monies credited to the seperate designated interest earning account opened by and in the name of the company. Outstanding |
6 October 2011 | Delivered on: 14 October 2011 Satisfied on: 7 January 2016 Persons entitled: Ing Bank N.V., London Branch (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security for the payment discharge and performance of the secured liabilities the chargor has charged pursuant to the security agreement all of its rights in respect of any insurances see image for full details. Fully Satisfied |
19 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
8 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 March 2016 | Termination of appointment of Michael Johnson as a director on 22 March 2016 (1 page) |
7 January 2016 | Satisfaction of charge 2 in full (1 page) |
14 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
19 February 2015 | Appointment of Mr Thilo Boeltink as a secretary on 19 February 2015 (2 pages) |
5 January 2015 | Termination of appointment of Thomas Paul Simon Bardet as a secretary on 5 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Thomas Paul Simon Bardet as a secretary on 5 December 2014 (1 page) |
4 November 2014 | Memorandum and Articles of Association (9 pages) |
4 November 2014 | Resolutions
|
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 June 2014 | Secretary's details changed for Mr Thomas Paul Simon Bardet on 3 June 2014 (1 page) |
3 June 2014 | Secretary's details changed for Mr Thomas Paul Simon Bardet on 3 June 2014 (1 page) |
3 June 2014 | Director's details changed for Michael Johnson on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Paul Raymond Farthing on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Michael Johnson on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Lars Brorsen on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Lars Brorsen on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Paul Raymond Farthing on 3 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
19 December 2013 | Registered office address changed from Unit B7 Broadlands Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 19 December 2013 (1 page) |
5 December 2013 | Termination of appointment of David Deri as a secretary (1 page) |
5 December 2013 | Termination of appointment of David Deri as a director (1 page) |
5 December 2013 | Appointment of Mr Thomas Paul Simon Bardet as a secretary (2 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
21 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 May 2009 | Return made up to 20/04/09; full list of members (6 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Return made up to 20/04/08; full list of members (7 pages) |
16 April 2008 | Director appointed michael johnson (2 pages) |
16 April 2008 | Director appointed paul raymond farthing (2 pages) |
16 April 2008 | Secretary appointed david john deri (2 pages) |
16 April 2008 | Appointment terminated director and secretary roy taylor (1 page) |
31 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 June 2007 | Return made up to 20/04/07; full list of members (7 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 June 2006 | Return made up to 20/04/06; full list of members
|
13 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
31 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 May 2004 | Return made up to 20/04/04; full list of members
|
27 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
17 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
22 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 December 2001 | Auditor's resignation (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
14 June 2001 | Full accounts made up to 31 December 2000 (32 pages) |
26 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (22 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
28 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
25 January 1999 | Auditor's resignation (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
14 September 1998 | Accounting reference date shortened from 05/01/98 to 31/12/97 (1 page) |
29 April 1998 | Return made up to 20/04/98; full list of members (6 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: heywood distribution park, unit P1 parklands, heywood lancs, OL10 2TT (1 page) |
26 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 June 1997 | £ nc 100000/295000 05/06/97 (1 page) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
18 June 1997 | Ad 05/06/97--------- £ si 195000@1=195000 £ ic 100000/295000 (2 pages) |
6 May 1997 | Return made up to 20/04/97; full list of members
|
4 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 July 1996 | Director resigned (2 pages) |
14 July 1996 | New secretary appointed (1 page) |
14 July 1996 | Secretary resigned (1 page) |
26 April 1996 | Return made up to 20/04/96; full list of members
|
24 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
3 January 1974 | Memorandum and Articles of Association (12 pages) |
5 May 1969 | Incorporation (14 pages) |