JME DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewAdministrator's progress report

View Document

07/05/257 May 2025 Notice of extension of period of Administration

View Document

06/05/256 May 2025 Notice of extension of period of Administration

View Document

06/12/246 December 2024 Administrator's progress report

View Document

31/07/2431 July 2024 Statement of administrator's proposal

View Document

24/07/2424 July 2024 Notice of deemed approval of proposals

View Document

12/07/2412 July 2024 Registered office address changed from 1 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England to Site Office Little Stanion Longcroft Road Corby Northamptonshire NN18 8TD on 2024-07-12

View Document

03/07/243 July 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

26/06/2426 June 2024 Statement of affairs with form AM02SOA

View Document

15/05/2415 May 2024 Appointment of an administrator

View Document

16/01/2416 January 2024 Satisfaction of charge 071374650005 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 071374650021 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 071374650020 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 071374650019 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 071374650018 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 071374650017 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 071374650016 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 071374650015 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 071374650012 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 071374650011 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 071374650010 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 071374650009 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 071374650006 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 071374650001 in full

View Document

16/11/2316 November 2023 Termination of appointment of Julie Anne Glenn as a director on 2023-11-16

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

28/09/2328 September 2023 Registration of charge 071374650024, created on 2023-09-28

View Document

24/08/2324 August 2023 Registration of charge 071374650022, created on 2023-08-24

View Document

24/08/2324 August 2023 Registration of charge 071374650023, created on 2023-08-24

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-28

View Document

24/11/2224 November 2022 Satisfaction of charge 071374650014 in full

View Document

24/11/2224 November 2022 Satisfaction of charge 071374650013 in full

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

10/01/2210 January 2022 Registration of charge 071374650017, created on 2021-12-23

View Document

10/01/2210 January 2022 Registration of charge 071374650016, created on 2021-12-23

View Document

10/01/2210 January 2022 Registration of charge 071374650018, created on 2021-12-23

View Document

10/01/2210 January 2022 Registration of charge 071374650019, created on 2021-12-23

View Document

28/10/2128 October 2021 Previous accounting period extended from 2021-02-28 to 2021-08-28

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

10/05/2010 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071374650012

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MRS ANNE MOORE

View Document

30/09/1930 September 2019 COMPANY NAME CHANGED JME CIVILS LIMITED CERTIFICATE ISSUED ON 30/09/19

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071374650011

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071374650010

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR RODNEY JAMES MOORE

View Document

11/07/1911 July 2019 28/02/19 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071374650009

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071374650008

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071374650007

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM VALLEY HOUSE HIGH STREET LAMPORT NORTHAMPTON NN6 9HB

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071374650008

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071374650007

View Document

18/04/1818 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071374650001

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071374650002

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071374650003

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071374650004

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071374650005

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071374650006

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/01/1628 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/04/147 April 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/10/1328 October 2013 PREVEXT FROM 31/01/2013 TO 28/02/2013

View Document

04/02/134 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/02/1213 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

16/02/1116 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED JAMES MOORE

View Document

22/02/1022 February 2010 27/01/10 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company