Background WavePink WaveYellow Wave

JME DEVELOPMENTS LIMITED (07137465)

JME DEVELOPMENTS LIMITED (07137465) is a administration UK company. incorporated on 27 January 2010. with registered office in Corby. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. JME DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include MOORE, Anne, MOORE, James.

Company Number
07137465
Status
administration
Type
ltd
Incorporated
27 January 2010
Age
16 years
Address
Site Office Little Stanion, Corby, NN18 8TD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOORE, Anne, MOORE, James
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JME DEVELOPMENTS LIMITED

JME DEVELOPMENTS LIMITED is an administration company incorporated on 27 January 2010 with the registered office located in Corby. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. JME DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 41100, 41201, 41202)

Status

administration

Active since 16 years ago

Company No

07137465

LTD Company

Age

16 Years

Incorporated 27 January 2010

Size

N/A

Accounts

ARD: 28/8

Overdue

1 year overdue

Last Filed

Made up to 28 August 2022 (3 years ago)
Submitted on 30 May 2023 (2 years ago)
Period: 29 August 2021 - 28 August 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2024
Period: 29 August 2022 - 28 August 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 9 October 2023 (2 years ago)
Submitted on 11 October 2023 (2 years ago)

Next Due

Due by 23 October 2024
For period ending 9 October 2024

Previous Company Names

JME CIVILS LIMITED
From: 27 January 2010To: 30 September 2019
Contact
Address

Site Office Little Stanion Longcroft Road Corby, NN18 8TD,

Previous Addresses

1 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England
From: 18 September 2018To: 12 July 2024
Valley House High Street Lamport Northampton NN6 9HB
From: 27 January 2010To: 18 September 2018
Timeline

52 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Feb 10
Funding Round
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Mar 19
Director Joined
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Oct 19
Loan Secured
May 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
May 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Director Left
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MOORE, Anne

Active
Longcroft Road, CorbyNN18 8TD
Born December 1953
Director
Appointed 26 Sept 2019

MOORE, James

Active
High Street, LamportNN6 9RL
Born February 1953
Director
Appointed 27 Jan 2010

GLENN, Julie Anne

Resigned
Corby Gate Business Park, CorbyNN17 5JG
Born March 1979
Director
Appointed 02 Oct 2020
Resigned 16 Nov 2023

MOORE, Rodney James

Resigned
Corby Gate Business Park, CorbyNN17 5JG
Born August 1974
Director
Appointed 29 Jul 2019
Resigned 19 Sept 2020

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 27 Jan 2010
Resigned 27 Jan 2010

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 27 Jan 2010
Resigned 27 Jan 2010

Persons with significant control

1

Mr James Moore

Active
Ballyrobert Road, BallyclareBT39 9RL
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Liquidation In Administration Progress Report
27 November 2025
AM10AM10
Liquidation In Administration Progress Report
2 June 2025
AM10AM10
Liquidation In Administration Extension Of Period
7 May 2025
AM19AM19
Liquidation In Administration Extension Of Period
6 May 2025
AM19AM19
Liquidation In Administration Progress Report
6 December 2024
AM10AM10
Liquidation In Administration Proposals
31 July 2024
AM03AM03
Liquidation Administration Notice Deemed Approval Of Proposals
24 July 2024
AM06AM06
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Liquidation In Administration Statement Of Affairs With Form Attached
3 July 2024
AM02AM02
Liquidation In Administration Statement Of Affairs With Form Attached
26 June 2024
AM02AM02
Liquidation In Administration Appointment Of Administrator
15 May 2024
AM01AM01
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
28 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
2 March 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
2 March 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
1 March 2021
AAMDAAMD
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Resolution
30 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
11 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
28 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Capital Allotment Shares
22 February 2010
SH01Allotment of Shares
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Incorporation Company
27 January 2010
NEWINCIncorporation