JME LTD

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

19/03/2519 March 2025 Director's details changed for Mrs Victoria Doris Macleod on 2025-03-13

View Document

19/03/2519 March 2025 Director's details changed for Mrs Corina Anita Wright on 2025-03-13

View Document

13/03/2513 March 2025 Change of details for Mrs Victoria Doris Macleod as a person with significant control on 2025-03-13

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/07/241 July 2024 Accounts for a small company made up to 2023-11-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Accounts for a small company made up to 2022-11-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

09/08/219 August 2021 Accounts for a small company made up to 2020-11-30

View Document

26/07/2126 July 2021 Termination of appointment of Peter James Third Marjoribanks as a director on 2021-07-22

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

02/08/192 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES THIRD MARJORIBANKS / 17/03/2017

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CORINA ANITA WRIGHT / 17/03/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

29/03/1629 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY PETER MARJORIBANKS

View Document

24/08/1524 August 2015 SECRETARY APPOINTED MRS CORINA ANITA WRIGHT

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020563860008

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/03/1524 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020563860007

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/03/1429 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1421 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020563860006

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/03/1318 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CORINA ANITA WRIGHT / 14/03/2011

View Document

21/04/1121 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORINA ANITA WRIGHT / 14/03/2010

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA DORIS MACLEOD / 14/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER MARJORIBANKS / 14/03/2009

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR STUART HUBBARD

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED VICTORIA DORIS MACLEOD

View Document

26/03/0826 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/09/0620 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

15/05/0215 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: CROWN HOUSE CROWN STREET WEST LOWESTOFT SUFFOLK.NR32 1SG

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9926 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/998 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/973 November 1997 £ IC 100/51 01/10/97 £ SR 49@1=49

View Document

26/10/9726 October 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

20/05/9320 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9319 May 1993 COMPANY NAME CHANGED JOHN MACLEOD ELECTRONICS LIMITED CERTIFICATE ISSUED ON 20/05/93

View Document

01/04/931 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM: LYNDHURST BEACH ROAD KESSINGTON LOWESTOFT NR33 7RW

View Document

01/04/931 April 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

18/05/9218 May 1992 AUDITOR'S RESIGNATION

View Document

02/04/922 April 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 14/03/91; CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

16/09/8816 September 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

16/09/8816 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

16/09/8816 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8816 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

18/09/8618 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/8618 September 1986 CERTIFICATE OF INCORPORATION

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