Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JME GROUP LIMITED
Company Information for

JME GROUP LIMITED

BENWELL HOUSE, 15-21 BENWELL ROAD, LONDON, N7 7BL,
Company Registration Number
06421386
Private Limited Company
Active

Company Overview

About Jme Group Ltd
JME GROUP LIMITED was founded on 2007-11-08 and has its registered office in London. The organisation's status is listed as "Active". Jme Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JME GROUP LIMITED
 
Legal Registered Office
BENWELL HOUSE
15-21 BENWELL ROAD
LONDON
N7 7BL
Other companies in N1
 
Previous Names
REVILO RETAIL LIMITED19/06/2008
Filing Information
Company Number 06421386
Company ID Number 06421386
Date formed 2007-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 18:19:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JME GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JME GROUP LIMITED
The following companies were found which have the same name as JME GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JME GROUP ASSOCIATES INC 149-40 6TH AVENUE Queens WHITESTONE NY 11357 Active Company formed on the 2014-03-13
JME GROUP LLC 2375 SPENCERS WAY New York STONE MOUNTAIN GA 30087 Active Company formed on the 2014-04-14
JME GROUP LLC 102 PETERSON CT LAKEWAY TX 78734 Active Company formed on the 2016-06-27
JME GROUP L.L.C. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1999-02-16
JME Group Limited Unknown Company formed on the 2018-01-11
JME GROUP LLC Georgia Unknown
JME GROUP PTY LTD Active Company formed on the 2021-07-06
JME GROUP, INC. 9821 E. BAY HARBOR DRIVE BAY HARBOUR ISLANDS FL 33154 Inactive Company formed on the 2008-10-22

Company Officers of JME GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN STUART DEWAR
Company Secretary 2007-11-08
JAMES ROBERT GREGORY
Director 2015-11-09
PAUL GREGORY HUNT
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GUY MOTTERSHEAD
Director 2012-12-13 2018-05-31
TARA ANN O'NEILL
Director 2014-07-01 2015-11-09
JOHN ELLIS JACKSON
Director 2007-11-08 2014-06-30
ZOE JANE JACKSON
Director 2010-03-17 2013-07-31
KIM TRACEY CLAXTON
Director 2010-03-17 2012-12-31
TARA GAIL DONOVAN
Director 2007-11-08 2012-12-13
PHILIP DENNIS FOYN
Director 2010-03-17 2012-09-27
ANDREW SHORE LEE
Director 2009-01-01 2009-10-16
JAMIE TREVOR OLIVER
Director 2007-11-08 2008-06-20
SWIFT INCORPORATIONS LIMITED
Company Secretary 2007-11-08 2007-11-08
INSTANT COMPANIES LIMITED
Director 2007-11-08 2007-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART DEWAR JME AT HOME LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2016-10-11
JOHN STUART DEWAR JME LOGISTICS LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2016-10-11
JOHN STUART DEWAR JAMIE MAGAZINE LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
JOHN STUART DEWAR MADE WITH MAGIC LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
JOHN STUART DEWAR RECIPEASE LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Active
JOHN STUART DEWAR JAMIE'S MINISTRY OF FOOD LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
JOHN STUART DEWAR FRESH VENTURES (HOLDINGS) LIMITED Company Secretary 2007-09-01 CURRENT 2001-06-13 Active
JOHN STUART DEWAR JAMIE OLIVER LICENSING LIMITED Company Secretary 2007-09-01 CURRENT 2006-01-10 Active
JOHN STUART DEWAR FRESH NOMINEES LIMITED Company Secretary 2007-09-01 CURRENT 2006-04-12 Active - Proposal to Strike off
JOHN STUART DEWAR JAMIE OLIVER ENTERPRISES LIMITED Company Secretary 2007-09-01 CURRENT 2007-06-27 Active
JOHN STUART DEWAR THE FLOUR STATION (2) LIMITED Company Secretary 2004-08-01 CURRENT 2003-01-28 Dissolved 2016-10-11
JOHN STUART DEWAR FRESH CUT DIGITAL LIMITED Company Secretary 2004-08-01 CURRENT 2000-02-22 Dissolved 2016-10-11
JOHN STUART DEWAR JAMIE OLIVER LIMITED Company Secretary 2004-08-01 CURRENT 1999-08-09 Active
JOHN STUART DEWAR JAMIE OLIVER HOLDINGS LIMITED Company Secretary 2004-08-01 CURRENT 2002-06-13 Active
JOHN STUART DEWAR FRESH CRUSH LIMITED Company Secretary 2004-08-01 CURRENT 2002-07-29 Active
JOHN STUART DEWAR JOOLS ENTERPRISES LIMITED Company Secretary 2004-08-01 CURRENT 2003-02-25 Active
JOHN STUART DEWAR JAMIE OLIVER PRODUCTIONS LIMITED Company Secretary 2004-08-01 CURRENT 2000-09-15 Active
JOHN STUART DEWAR THE PLANT CREATIVE LIMITED Company Secretary 2004-05-04 CURRENT 2002-01-29 Active
JAMES ROBERT GREGORY FRESH ONE NEWCO LIMITED Director 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-03-28
JAMES ROBERT GREGORY JOL HOLDINGS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
JAMES ROBERT GREGORY JAMIE OLIVER HOLDINGS LIMITED Director 2016-05-23 CURRENT 2002-06-13 Active
JAMES ROBERT GREGORY JME AT HOME LIMITED Director 2015-12-18 CURRENT 2008-12-17 Dissolved 2016-10-11
JAMES ROBERT GREGORY JME LOGISTICS LIMITED Director 2015-12-18 CURRENT 2008-12-17 Dissolved 2016-10-11
JAMES ROBERT GREGORY KENTISH TOWN CITY FARM LIMITED Director 2015-12-08 CURRENT 1986-05-16 Active
JAMES ROBERT GREGORY RECIPEASE LIMITED Director 2015-12-08 CURRENT 2007-12-07 Active
JAMES ROBERT GREGORY PROPER JOY LIMITED Director 2015-12-03 CURRENT 2011-12-02 Active
JAMES ROBERT GREGORY JAMIE MAGAZINE LIMITED Director 2015-11-04 CURRENT 2008-11-03 Active
JAMES ROBERT GREGORY JME MARKETING LIMITED Director 2015-11-02 CURRENT 2010-01-22 Dissolved 2016-10-11
JAMES ROBERT GREGORY THE FLOUR STATION (2) LIMITED Director 2015-11-02 CURRENT 2003-01-28 Dissolved 2016-10-11
JAMES ROBERT GREGORY FRESH CUT DIGITAL LIMITED Director 2015-11-02 CURRENT 2000-02-22 Dissolved 2016-10-11
JAMES ROBERT GREGORY WOOD FIRED OVENS BY JAMIE OLIVER LIMITED Director 2015-11-02 CURRENT 2005-04-12 Active - Proposal to Strike off
JAMES ROBERT GREGORY JAMIE OLIVER LIMITED Director 2015-11-02 CURRENT 1999-08-09 Active
JAMES ROBERT GREGORY FRESH PICTURES LIMITED Director 2015-11-02 CURRENT 2010-03-29 Active
JAMES ROBERT GREGORY TREVILO TRADING LIMITED Director 2015-11-02 CURRENT 2014-01-29 Active
JAMES ROBERT GREGORY MADE WITH MAGIC LIMITED Director 2015-11-02 CURRENT 2008-07-16 Active
JAMES ROBERT GREGORY FRESH CRUSH LIMITED Director 2015-11-02 CURRENT 2002-07-29 Active
JAMES ROBERT GREGORY JOOLS ENTERPRISES LIMITED Director 2015-11-02 CURRENT 2003-02-25 Active
JAMES ROBERT GREGORY JAMIE OLIVER ENTERPRISES LIMITED Director 2015-11-02 CURRENT 2007-06-27 Active
JAMES ROBERT GREGORY JAMIE'S MINISTRY OF FOOD LIMITED Director 2015-11-02 CURRENT 2007-10-22 Active
JAMES ROBERT GREGORY GUPPY PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2011-10-04 Active
JAMES ROBERT GREGORY FRESH ONE PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2013-08-01 Active
JAMES ROBERT GREGORY JAMIE OLIVER PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2000-09-15 Active
JAMES ROBERT GREGORY VENTIGON LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
JAMES ROBERT GREGORY NOLAVA HOLDINGS LIMITED Director 2011-01-01 CURRENT 2007-11-21 Dissolved 2014-09-05
PAUL GREGORY HUNT JAMIE OLIVER RESTAURANT GROUP LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
PAUL GREGORY HUNT JAMIE'S ITALIAN HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
PAUL GREGORY HUNT JOL HOLDINGS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
PAUL GREGORY HUNT FRESH PICTURES LIMITED Director 2015-03-01 CURRENT 2010-03-29 Active
PAUL GREGORY HUNT FRESH ONE PRODUCTIONS LIMITED Director 2015-03-01 CURRENT 2013-08-01 Active
PAUL GREGORY HUNT BARBY LIMITED Director 2014-07-30 CURRENT 2008-04-17 In Administration
PAUL GREGORY HUNT JME AT HOME LIMITED Director 2014-07-01 CURRENT 2008-12-17 Dissolved 2016-10-11
PAUL GREGORY HUNT JME MARKETING LIMITED Director 2014-07-01 CURRENT 2010-01-22 Dissolved 2016-10-11
PAUL GREGORY HUNT FRESH CUT DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-02-22 Dissolved 2016-10-11
PAUL GREGORY HUNT WOOD FIRED OVENS BY JAMIE OLIVER LIMITED Director 2014-07-01 CURRENT 2005-04-12 Active - Proposal to Strike off
PAUL GREGORY HUNT JAMIE OLIVER LIMITED Director 2014-07-01 CURRENT 1999-08-09 Active
PAUL GREGORY HUNT JAMIE MAGAZINE LIMITED Director 2014-07-01 CURRENT 2008-11-03 Active
PAUL GREGORY HUNT PROPER JOY LIMITED Director 2014-07-01 CURRENT 2011-12-02 Active
PAUL GREGORY HUNT JAMIES ITALIAN NORTH AMERICA LIMITED Director 2014-07-01 CURRENT 2012-01-10 Active
PAUL GREGORY HUNT TREVILO TRADING LIMITED Director 2014-07-01 CURRENT 2014-01-29 Active
PAUL GREGORY HUNT MADE WITH MAGIC LIMITED Director 2014-07-01 CURRENT 2008-07-16 Active
PAUL GREGORY HUNT JAMIE OLIVER HOLDINGS LIMITED Director 2014-07-01 CURRENT 2002-06-13 Active
PAUL GREGORY HUNT FRESH CRUSH LIMITED Director 2014-07-01 CURRENT 2002-07-29 Active
PAUL GREGORY HUNT FRESH NOMINEES LIMITED Director 2014-07-01 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL GREGORY HUNT JAMIE OLIVER ENTERPRISES LIMITED Director 2014-07-01 CURRENT 2007-06-27 Active
PAUL GREGORY HUNT JAMIE'S MINISTRY OF FOOD LIMITED Director 2014-07-01 CURRENT 2007-10-22 Active
PAUL GREGORY HUNT JAMIE BIANCO LIMITED Director 2014-07-01 CURRENT 2011-01-26 In Administration/Administrative Receiver
PAUL GREGORY HUNT GUPPY PRODUCTIONS LIMITED Director 2014-07-01 CURRENT 2011-10-04 Active
PAUL GREGORY HUNT JAMIE OLIVER PRODUCTIONS LIMITED Director 2014-07-01 CURRENT 2000-09-15 Active
PAUL GREGORY HUNT RECIPEASE LIMITED Director 2014-07-01 CURRENT 2007-12-07 Active
PAUL GREGORY HUNT JAMIE'S ITALIAN EUROPE LIMITED Director 2014-07-01 CURRENT 2010-07-13 Active - Proposal to Strike off
PAUL GREGORY HUNT BARBECOA LIMITED Director 2014-07-01 CURRENT 2010-08-09 Active - Proposal to Strike off
PAUL GREGORY HUNT JME LOGISTICS LIMITED Director 2014-06-30 CURRENT 2008-12-17 Dissolved 2016-10-11
PAUL GREGORY HUNT THE FLOUR STATION (2) LIMITED Director 2014-06-30 CURRENT 2003-01-28 Dissolved 2016-10-11
PAUL GREGORY HUNT JAMIE'S ITALIAN LIMITED Director 2014-06-30 CURRENT 2003-06-27 In Administration/Administrative Receiver
PAUL GREGORY HUNT JAMIE'S ITALIAN INTERNATIONAL LIMITED Director 2014-06-30 CURRENT 2008-11-03 Active
PAUL GREGORY HUNT GUILDSHELF (269) LIMITED Director 2013-03-28 CURRENT 2012-03-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-09-21CH01Director's details changed for John Stuart Dewar on 2022-09-12
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-30AP01DIRECTOR APPOINTED JOHN STUART DEWAR
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY HUNT
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-04CH01Director's details changed for Mr Paul Gregory Hunt on 2019-07-01
2019-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN STUART DEWAR on 2019-07-01
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED MISS PAMELA JANE LOVELOCK
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT GREGORY
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GUY MOTTERSHEAD
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 19-21 Nile Street London N1 7LL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AP01DIRECTOR APPOINTED MR JAMES ROBERT GREGORY
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR TARA ANN O'NEILL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-09AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-10AR0108/11/14 ANNUAL RETURN FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-15AP01DIRECTOR APPOINTED MR PAUL GREGORY HUNT
2014-07-15AP01DIRECTOR APPOINTED MRS TARA ANN O'NEILL
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS JACKSON
2013-11-11AR0108/11/13 ANNUAL RETURN FULL LIST
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ZOE JACKSON
2013-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KIM CLAXTON
2012-12-17AP01DIRECTOR APPOINTED MR ANTHONY GUY MOTTERSHEAD
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TARA DONOVAN
2012-11-08AR0108/11/12 FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FOYN
2012-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-08AR0108/11/11 FULL LIST
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 14/10/2011
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-17AR0108/11/10 FULL LIST
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 14/04/2010
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-17AP01DIRECTOR APPOINTED MR PHILIP DENNIS FOYN
2010-05-17AP01DIRECTOR APPOINTED MRS ZOE JANE JACKSON
2010-05-17AP01DIRECTOR APPOINTED MRS KIM TRACEY CLAXTON
2009-12-04AR0108/11/09 FULL LIST
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-12122CONSO
2009-05-12RES01ADOPT ARTICLES 27/03/2009
2009-05-12RES12VARYING SHARE RIGHTS AND NAMES
2009-05-1288(2)AD 27/03/09 GBP SI 1999@1=1999 GBP IC 1/2000
2009-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-13288aDIRECTOR APPOINTED MR ANDREW SHORE LEE
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-11363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-11353LOCATION OF REGISTER OF MEMBERS
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 19/21 NILE STREET LONDON N1 7LL
2008-11-11190LOCATION OF DEBENTURE REGISTER
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR JAMIE OLIVER
2008-06-19CERTNMCOMPANY NAME CHANGED REVILO RETAIL LIMITED CERTIFICATE ISSUED ON 19/06/08
2008-03-10225ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008
2007-11-20288bDIRECTOR RESIGNED
2007-11-19288bSECRETARY RESIGNED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JME GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JME GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-30 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JME GROUP LIMITED

Intangible Assets
Patents
We have not found any records of JME GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JME GROUP LIMITED
Trademarks

Trademark applications by JME GROUP LIMITED

JME GROUP LIMITED is the Owner at publication for the trademark JME ™ (76712706) through the USPTO on the 2008-01-17
Color is not claimed as a feature of the mark.
JME GROUP LIMITED is the Original registrant for the trademark JME ™ (79054544) through the USPTO on the 2008-01-17
Line 9, "namely" should be deleted in class 4.
Income
Government Income
We have not found government income sources for JME GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JME GROUP LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where JME GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JME GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0169120050Tableware, kitchenware, other household articles and toilet articles, of earthenware or fine pottery (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2014-10-0182159910Spoons, forks, ladles, skimmers, cake-servers, fish-knives, butter-knives, sugar tongs and similar kitchen or tableware of stainless steel, not plated with precious metal (excl. sets of articles such as lobster cutters and poultry shears)
2014-09-0169120030Tableware, kitchenware, other household articles and toilet articles, of stoneware (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2014-09-0170109031Carboys, bottles, flasks, jars, pots, phials and other containers, of glass, of a kind used for the commercial conveyance or packing of goods, of a nominal capacity of >= 2,5 l
2014-08-0163025100Table linen of cotton (excl. knitted or crocheted)
2014-08-0170109031Carboys, bottles, flasks, jars, pots, phials and other containers, of glass, of a kind used for the commercial conveyance or packing of goods, of a nominal capacity of >= 2,5 l
2014-08-0173239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2014-08-0173239900Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless (excl. enamelled articles; cans, boxes and similar containers of heading 7310; waste baskets; shovels and other articles of the nature of a work implement; cutlery, spoons, ladles etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2014-06-0169120030Tableware, kitchenware, other household articles and toilet articles, of stoneware (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2014-06-0170109031Carboys, bottles, flasks, jars, pots, phials and other containers, of glass, of a kind used for the commercial conveyance or packing of goods, of a nominal capacity of >= 2,5 l
2014-06-0182159910Spoons, forks, ladles, skimmers, cake-servers, fish-knives, butter-knives, sugar tongs and similar kitchen or tableware of stainless steel, not plated with precious metal (excl. sets of articles such as lobster cutters and poultry shears)
2014-03-0169120050Tableware, kitchenware, other household articles and toilet articles, of earthenware or fine pottery (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2014-03-0169120090Ceramic tableware, kitchenware, other household articles and toilet articles (excl. sinks, baths, bidets and similar sanitary fixtures; statuettes and other ornamental articles; pots, jars, etc. for the conveyance or packing of goods; household mills with containers of ceramics and working parts of metal; articles of porcelain or china, common pottery, stoneware, earthenware or fine pottery)
2014-03-0169149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2014-02-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2010-02-0173239910
2010-01-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2010-01-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2010-01-0169111000Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2010-01-0169120030Tableware, kitchenware, other household articles and toilet articles, of stoneware (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2010-01-0170109061Carboys, flasks, jars, pots, phials and other containers, of glass, of a kind used for the commercial conveyance or packing of foodstuffs and beverages, of a nominal capacity of >= 0,25 l but < 2,5 l (excl. bottles)
2010-01-0173239310
2010-01-0182119300Knives having other than fixed blades, incl. pruning knives, of base metal (excl. razors)
2010-01-0182152010Sets consisting of one or more knives of heading 8211 and at least an equal number of spoons, forks or other articles of heading 8215, of stainless steel, containing no articles plated with precious metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JME GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JME GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.