JME MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJME MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07133119
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JME MARKETING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JME MARKETING LIMITED located?

    Registered Office Address
    19/21 Nile Street
    N1 7LL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JME MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for JME MARKETING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JME MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr James Robert Gregory as a director on Nov 02, 2015

    2 pagesAP01

    Termination of appointment of Tara Ann O'neill as a director on Nov 02, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jan 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 1
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    4 pagesAA

    legacy

    28 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mrs Tara Ann O'neill as a director on Jul 01, 2014

    2 pagesAP01

    Appointment of Mr Paul Gregory Hunt as a director on Jul 01, 2014

    2 pagesAP01

    Annual return made up to Jan 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Zoe Jackson as a director

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2012

    4 pagesAA

    legacy

    30 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Jan 22, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Anthony Guy Mottershead as a director

    2 pagesAP01

    Termination of appointment of Tara Donovan as a director

    1 pagesTM01

    Appointment of Mrs Zoe Jane Jackson as a director

    2 pagesAP01

    Termination of appointment of Philip Foyn as a director

    1 pagesTM01

    Who are the officers of JME MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEWAR, John Stuart
    Wickhams Wharf, Viaduct Road
    SG12 9PT Ware
    42
    Hertfordshire
    United Kingdom
    Secretary
    Wickhams Wharf, Viaduct Road
    SG12 9PT Ware
    42
    Hertfordshire
    United Kingdom
    148379560001
    GREGORY, James Robert
    Leverton Street
    NW5 2NX London
    63
    England
    Director
    Leverton Street
    NW5 2NX London
    63
    England
    AustraliaBritishDirector77959530003
    HUNT, Paul Gregory
    Valance Road
    Clavering
    CB11 4RS Saffron Walden
    Valance Manor
    Essex
    England
    Director
    Valance Road
    Clavering
    CB11 4RS Saffron Walden
    Valance Manor
    Essex
    England
    EnglandBritishCompany Director69634740001
    MOTTERSHEAD, Anthony Guy
    Wood Farm
    Caynton
    TF10 8NF Newport
    The Granary
    Shropshire
    England
    Director
    Wood Farm
    Caynton
    TF10 8NF Newport
    The Granary
    Shropshire
    England
    EnglandBritishDirector174361290001
    DONOVAN, Tara Gail
    Hornton Street
    W8 4NU London
    66
    United Kingdom
    Director
    Hornton Street
    W8 4NU London
    66
    United Kingdom
    United KingdomBritishDirector83484070001
    FOYN, Philip Dennis
    Rose Green Road
    Rose Green
    PO21 3EP Bognor Regis
    42
    West Sussex
    United Kingdom
    Director
    Rose Green Road
    Rose Green
    PO21 3EP Bognor Regis
    42
    West Sussex
    United Kingdom
    EnglandBritishDirector148436830001
    JACKSON, Zoe Jane
    Northchurch Road
    N1 3NT London
    157
    United Kingdom
    Director
    Northchurch Road
    N1 3NT London
    157
    United Kingdom
    United KingdomBritishDirector148425540001
    O'NEILL, Tara Ann
    Heath Lane
    Woburn Sands
    MK17 8TW Milton Keynes
    The Lodge
    England
    Director
    Heath Lane
    Woburn Sands
    MK17 8TW Milton Keynes
    The Lodge
    England
    EnglandBritishCompany Director170785510001

    Does JME MARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 27, 2011
    Delivered On Jul 30, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 30, 2011Registration of a charge (MG01)
    Deed of accession and charge
    Created On Apr 09, 2010
    Delivered On Apr 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 23, 2010Registration of a charge (MG01)
    • Sep 05, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0