JME DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Administrator's progress report |
07/05/257 May 2025 | Notice of extension of period of Administration |
06/05/256 May 2025 | Notice of extension of period of Administration |
06/12/246 December 2024 | Administrator's progress report |
31/07/2431 July 2024 | Statement of administrator's proposal |
24/07/2424 July 2024 | Notice of deemed approval of proposals |
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 |
03/07/243 July 2024 | Statement of affairs with form AM02SOA/AM02SOC |
26/06/2426 June 2024 | Statement of affairs with form AM02SOA |
15/05/2415 May 2024 | Appointment of an administrator |
16/01/2416 January 2024 | Satisfaction of charge 071374650005 in full |
16/01/2416 January 2024 | Satisfaction of charge 071374650021 in full |
16/01/2416 January 2024 | Satisfaction of charge 071374650020 in full |
16/01/2416 January 2024 | Satisfaction of charge 071374650019 in full |
16/01/2416 January 2024 | Satisfaction of charge 071374650018 in full |
16/01/2416 January 2024 | Satisfaction of charge 071374650017 in full |
16/01/2416 January 2024 | Satisfaction of charge 071374650016 in full |
16/01/2416 January 2024 | Satisfaction of charge 071374650015 in full |
16/01/2416 January 2024 | Satisfaction of charge 071374650012 in full |
16/01/2416 January 2024 | Satisfaction of charge 071374650011 in full |
16/01/2416 January 2024 | Satisfaction of charge 071374650010 in full |
16/01/2416 January 2024 | Satisfaction of charge 071374650009 in full |
16/01/2416 January 2024 | Satisfaction of charge 071374650006 in full |
16/01/2416 January 2024 | Satisfaction of charge 071374650001 in full |
16/11/2316 November 2023 | Termination of appointment of Julie Anne Glenn as a director on 2023-11-16 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-09 with updates |
28/09/2328 September 2023 | Registration of charge 071374650024, created on 2023-09-28 |
24/08/2324 August 2023 | Registration of charge 071374650022, created on 2023-08-24 |
24/08/2324 August 2023 | Registration of charge 071374650023, created on 2023-08-24 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-28 |
24/11/2224 November 2022 | Satisfaction of charge 071374650014 in full |
24/11/2224 November 2022 | Satisfaction of charge 071374650013 in full |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
10/01/2210 January 2022 | Registration of charge 071374650017, created on 2021-12-23 |
10/01/2210 January 2022 | Registration of charge 071374650016, created on 2021-12-23 |
10/01/2210 January 2022 | Registration of charge 071374650018, created on 2021-12-23 |
10/01/2210 January 2022 | Registration of charge 071374650019, created on 2021-12-23 |
28/10/2128 October 2021 | Previous accounting period extended from 2021-02-28 to 2021-08-28 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
10/05/2010 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071374650012 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
04/10/194 October 2019 | DIRECTOR APPOINTED MRS ANNE MOORE |
30/09/1930 September 2019 | COMPANY NAME CHANGED JME CIVILS LIMITED CERTIFICATE ISSUED ON 30/09/19 |
05/08/195 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071374650011 |
02/08/192 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071374650010 |
30/07/1930 July 2019 | DIRECTOR APPOINTED MR RODNEY JAMES MOORE |
11/07/1911 July 2019 | 28/02/19 UNAUDITED ABRIDGED |
04/03/194 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071374650009 |
28/02/1928 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071374650008 |
28/02/1928 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071374650007 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM VALLEY HOUSE HIGH STREET LAMPORT NORTHAMPTON NN6 9HB |
04/09/184 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071374650008 |
04/09/184 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071374650007 |
18/04/1818 April 2018 | 28/02/18 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
02/05/172 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071374650001 |
02/05/172 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071374650002 |
02/05/172 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071374650003 |
02/05/172 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071374650004 |
02/05/172 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071374650005 |
02/05/172 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071374650006 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
28/01/1628 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
27/01/1527 January 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
07/04/147 April 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
05/04/145 April 2014 | DISS40 (DISS40(SOAD)) |
04/03/144 March 2014 | FIRST GAZETTE |
28/10/1328 October 2013 | PREVEXT FROM 31/01/2013 TO 28/02/2013 |
04/02/134 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
02/11/122 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
13/02/1213 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
07/09/117 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
16/02/1116 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
22/02/1022 February 2010 | DIRECTOR APPOINTED JAMES MOORE |
22/02/1022 February 2010 | 27/01/10 STATEMENT OF CAPITAL GBP 100 |
22/02/1022 February 2010 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED |
22/02/1022 February 2010 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH |
27/01/1027 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JME DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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