Background WavePink WaveYellow Wave

JME GROUP LIMITED (06421386)

JME GROUP LIMITED (06421386) is an active UK company. incorporated on 8 November 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JME GROUP LIMITED has been registered for 18 years. Current directors include DEWAR, John Stuart, LOVELOCK, Pamela Jane.

Company Number
06421386
Status
active
Type
ltd
Incorporated
8 November 2007
Age
18 years
Address
Benwell House, London, N7 7BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DEWAR, John Stuart, LOVELOCK, Pamela Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JME GROUP LIMITED

JME GROUP LIMITED is an active company incorporated on 8 November 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JME GROUP LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06421386

LTD Company

Age

18 Years

Incorporated 8 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

REVILO RETAIL LIMITED
From: 8 November 2007To: 19 June 2008
Contact
Address

Benwell House 15-21 Benwell Road London, N7 7BL,

Previous Addresses

19-21 Nile Street London N1 7LL
From: 8 November 2007To: 2 October 2017
Timeline

20 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Oct 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Sept 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Nov 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 21
Director Joined
Apr 21
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DEWAR, John Stuart

Active
15-21 Benwell Road, LondonN7 7BL
Secretary
Appointed 08 Nov 2007

DEWAR, John Stuart

Active
15-21 Benwell Road, LondonN7 7BL
Born December 1967
Director
Appointed 30 Apr 2021

LOVELOCK, Pamela Jane

Active
15-21 Benwell Road, LondonN7 7BL
Born December 1973
Director
Appointed 28 Sept 2018

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 08 Nov 2007
Resigned 08 Nov 2007

CLAXTON, Kim Tracey

Resigned
The Avenue, NorwichNR12 8TR
Born August 1957
Director
Appointed 17 Mar 2010
Resigned 31 Dec 2012

DONOVAN, Tara Gail

Resigned
66 Hornton Street, LondonW8 4NU
Born November 1967
Director
Appointed 08 Nov 2007
Resigned 13 Dec 2012

FOYN, Philip Dennis

Resigned
Rose Green Road, Bognor RegisPO21 3EP
Born December 1972
Director
Appointed 17 Mar 2010
Resigned 27 Sept 2012

GREGORY, James Robert

Resigned
Leverton Street, LondonNW5 2NX
Born October 1965
Director
Appointed 09 Nov 2015
Resigned 28 Sept 2018

HUNT, Paul Gregory

Resigned
15-21 Benwell Road, LondonN7 7BL
Born July 1963
Director
Appointed 01 Jul 2014
Resigned 12 Mar 2021

JACKSON, John Ellis

Resigned
Avalon 26 Abbey Gardens, ReadingRG7 5TZ
Born January 1947
Director
Appointed 08 Nov 2007
Resigned 30 Jun 2014

JACKSON, Zoe Jane

Resigned
Northchurch Road, LondonN1 3NT
Born May 1966
Director
Appointed 17 Mar 2010
Resigned 31 Jul 2013

LEE, Andrew Shore

Resigned
Elmwood Avenue, Bognor RegisPO22 8DE
Born September 1968
Director
Appointed 01 Jan 2009
Resigned 16 Oct 2009

MOTTERSHEAD, Anthony Guy

Resigned
Wood Farm, NewportTF10 8NF
Born March 1965
Director
Appointed 13 Dec 2012
Resigned 31 May 2018

O'NEILL, Tara Ann

Resigned
Heath Lane, Milton KeynesMK17 8TW
Born May 1978
Director
Appointed 01 Jul 2014
Resigned 09 Nov 2015

OLIVER, Jamie Trevor

Resigned
Thurrocks Manor, Saffron WaldenCB11 4RT
Born May 1975
Director
Appointed 08 Nov 2007
Resigned 20 Jun 2008

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 08 Nov 2007
Resigned 08 Nov 2007

Persons with significant control

1

Mr Jamie Trevor Oliver

Active
15-21 Benwell Road, LondonN7 7BL
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Legacy
6 September 2011
MG02MG02
Legacy
6 September 2011
MG02MG02
Legacy
6 September 2011
MG02MG02
Accounts With Accounts Type Group
24 August 2011
AAAnnual Accounts
Legacy
30 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
122122
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
21 February 2009
395Particulars of Mortgage or Charge
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
353353
Legacy
11 November 2008
287Change of Registered Office
Legacy
11 November 2008
190190
Legacy
20 June 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2008
225Change of Accounting Reference Date
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Incorporation Company
8 November 2007
NEWINCIncorporation