Company number 02056386
Status Active
Incorporation Date 18 September 1986
Company Type Private Limited Company
Address ELECTRON HOUSE, OLD NELSON STREET, LOWESTOFT, SUFFOLK, NR32 1EQ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Director's details changed for Corina Anita Wright on 17 March 2017; Director's details changed for Peter James Third Marjoribanks on 17 March 2017; Confirmation statement made on 14 March 2017 with updates. The most likely internet sites of JME LTD are www.jme.co.uk, and www.jme.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Oulton Broad South Rail Station is 2.1 miles; to Haddiscoe Rail Station is 6.6 miles; to Berney Arms Rail Station is 9.3 miles; to Great Yarmouth Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jme Ltd is a Private Limited Company.
The company registration number is 02056386. Jme Ltd has been working since 18 September 1986.
The present status of the company is Active. The registered address of Jme Ltd is Electron House Old Nelson Street Lowestoft Suffolk Nr32 1eq. . WRIGHT, Corina Anita is a Secretary of the company. MACLEOD, Victoria Doris is a Director of the company. MARJORIBANKS, Peter James Third is a Director of the company. WRIGHT, Corina Anita is a Director of the company. Secretary MACLEOD, John William Neil has been resigned. Secretary MANNERS, Anthony John has been resigned. Secretary MARJORIBANKS, Peter James Third has been resigned. Director COLLINS, Christopher William has been resigned. Director HUBBARD, Stuart David has been resigned. Director MACLEOD, John William Neil has been resigned. Director MANNERS, Anthony John has been resigned. The company operates in "Manufacture of other electrical equipment".
Current Directors
Resigned Directors
Persons With Significant Control
JME LTD Events
17 Mar 2017
Director's details changed for Corina Anita Wright on 17 March 2017
17 Mar 2017
Director's details changed for Peter James Third Marjoribanks on 17 March 2017
17 Mar 2017
Confirmation statement made on 14 March 2017 with updates
01 Sep 2016
Accounts for a small company made up to 30 November 2015
29 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
...
... and 99 more events
16 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Sep 1988
Return made up to 14/03/88; full list of members
16 Sep 1988
Accounting reference date shortened from 31/03 to 30/11
18 Sep 1986
Certificate of Incorporation
18 Sep 1986
Incorporation
12 August 2015
Charge code 0205 6386 0008
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 coastguard cottages gordon road lowestoft suffolk t/no…
21 October 2014
Charge code 0205 6386 0007
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 costguard cottages, gordon road, lowestoft, suffolk…
8 January 2014
Charge code 0205 6386 0006
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 whapload road lowestoft t/n SK99738. Notification of…
22 June 2010
Legal charge
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 coastguard cottages gordon road lowestoft.
13 January 2010
Charge of deposit
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
10 July 2001
Legal charge
Delivered: 20 July 2001
Status: Satisfied
on 15 May 2002
Persons entitled: Brian Routledge and Philip Oldman
Description: Lowestoft trs (former bt telephone exchange) battery green…
10 July 2001
Legal mortgage
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as former telephone exchange battery…
6 October 1998
Legal mortgage
Delivered: 14 October 1998
Status: Satisfied
on 29 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 dove street lowestoft suffolk t/no:…