About

Registered Number: 06775159
Date of Incorporation: 17/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: 19/21 Nile Street, London, N1 7LL

 

Jme Logistics Ltd was registered on 17 December 2008 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Jme Logistics Ltd. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 14 July 2016
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 03 October 2014
PARENT_ACC - N/A 03 October 2014
AGREEMENT2 - N/A 03 October 2014
GUARANTEE2 - N/A 03 October 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AR01 - Annual Return 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 12 August 2013
PARENT_ACC - N/A 12 August 2013
AGREEMENT2 - N/A 12 August 2013
GUARANTEE2 - N/A 12 August 2013
AR01 - Annual Return 17 December 2012
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 01 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 19 December 2011
CH03 - Change of particulars for secretary 19 December 2011
RESOLUTIONS - N/A 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
AA - Annual Accounts 24 August 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
AR01 - Annual Return 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
AA - Annual Accounts 20 August 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
AR01 - Annual Return 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
NEWINC - New incorporation documents 17 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2011 Outstanding

N/A

Deed of accession and charge 09 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.