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

JME MARKETING LIMITED

LONDON, N1 7LL,
Company Registration Number
07133119
Private Limited Company
Dissolved

Dissolved 2016-10-11

Company Overview

About Jme Marketing Ltd
JME MARKETING LIMITED was founded on 2010-01-22 and had its registered office in London. The company was dissolved on the 2016-10-11 and is no longer trading or active.

Key Data
Company Name
JME MARKETING LIMITED
 
Legal Registered Office
LONDON
N1 7LL
Other companies in N1
 
Filing Information
Company Number 07133119
Date formed 2010-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-21 15:26:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JME MARKETING 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 MARKETING LIMITED
The following companies were found which have the same name as JME MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JME MARKETING LTD 45 NORTHUMBERLAND ROAD DUBLIN 4 BALLSBRIDGE, DUBLIN, D04VX65, IRELAND D04VX65 Active Company formed on the 1999-06-18
JME MARKETING, LLC 3900 SOUTH PARADISE RD SUITE 120 LAS VEGAS NV 89109 Permanently Revoked Company formed on the 2005-02-14
JME MARKETING CONSULTING LTD 109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN Liquidation Company formed on the 2016-09-27
JME MARKETING KAMPONG SOO POO Singapore 1233 Dissolved Company formed on the 2008-09-10
JME MARKETING, INC. 3601 W. COMMERCIAL BLVD. FT. LAUDERDALE FL 33309 Inactive Company formed on the 1988-06-27
JME Marketing LLC 1362 Olive Street Denver CO 80220 Voluntarily Dissolved Company formed on the 2018-02-21
JME MARKETING INC Georgia Unknown
JME MARKETING INC Georgia Unknown
JME MARKETING AND LOGISTICS, LLC 1701 DIRECTORS BLVD STE 300 AUSTIN TX 78744 Forfeited Company formed on the 2019-01-23
JME MARKETING INC Georgia Unknown
JME MARKETING LLC 2290 UNIVERSITY AVE 2H BRONX NY 10468 Active Company formed on the 2020-08-12

Company Officers of JME MARKETING LIMITED

Current Directors
Officer Role Date Appointed
JOHN STUART DEWAR
Company Secretary 2010-01-22
JAMES ROBERT GREGORY
Director 2015-11-02
PAUL GREGORY HUNT
Director 2014-07-01
ANTHONY GUY MOTTERSHEAD
Director 2012-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
TARA ANN O'NEILL
Director 2014-07-01 2015-11-02
ZOE JANE JACKSON
Director 2012-09-27 2013-07-31
TARA GAIL DONOVAN
Director 2010-01-22 2012-12-13
PHILIP DENNIS FOYN
Director 2010-01-22 2012-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 JME GROUP LIMITED Director 2015-11-09 CURRENT 2007-11-08 Active
JAMES ROBERT GREGORY JAMIE MAGAZINE LIMITED Director 2015-11-04 CURRENT 2008-11-03 Active
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 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 JME GROUP LIMITED Director 2014-07-01 CURRENT 2007-11-08 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
ANTHONY GUY MOTTERSHEAD CYSGOD Y CAPEL MANAGEMENT COMPANY LIMITED Director 2017-03-06 CURRENT 2015-12-01 Active
ANTHONY GUY MOTTERSHEAD JME AT HOME LIMITED Director 2012-12-13 CURRENT 2008-12-17 Dissolved 2016-10-11

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
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-14DS01APPLICATION FOR STRIKING-OFF
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-27AR0122/01/16 FULL LIST
2015-12-23AP01DIRECTOR APPOINTED MR JAMES ROBERT GREGORY
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR TARA O'NEILL
2015-10-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22AR0122/01/15 FULL LIST
2014-10-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-07-15AP01DIRECTOR APPOINTED MRS TARA ANN O'NEILL
2014-07-15AP01DIRECTOR APPOINTED MR PAUL GREGORY HUNT
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-22AR0122/01/14 FULL LIST
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ZOE JACKSON
2013-08-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-08-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-08-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-08-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-01-23AR0122/01/13 FULL LIST
2012-12-13AP01DIRECTOR APPOINTED MR ANTHONY GUY MOTTERSHEAD
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR TARA DONOVAN
2012-10-01AP01DIRECTOR APPOINTED MRS ZOE JANE JACKSON
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FOYN
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0122/01/12 FULL LIST
2012-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 14/10/2011
2011-09-15RES01ALTER ARTICLES 25/07/2011
2011-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-25AR0122/01/11 FULL LIST
2011-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 14/04/2010
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-25AP01DIRECTOR APPOINTED MR PHILIP DENNIS FOYN
2010-01-25AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-01-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 MARKETING 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 MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-30 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of JME MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JME MARKETING LIMITED
Trademarks
We have not found any records of JME MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JME MARKETING 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 MARKETING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JME MARKETING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JME MARKETING 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 MARKETING 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.