Company NameJME Enterprises & Consulting Limited
Company StatusDissolved
Company Number05635795
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 4 months ago)
Dissolution Date10 December 2018 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Melchior
Date of BirthDecember 1956 (Born 67 years ago)
NationalityDanish
StatusClosed
Appointed02 December 2005(1 week, 1 day after company formation)
Appointment Duration13 years (closed 10 December 2018)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Secretary NameMrs Lis Melchior
NationalityDanish
StatusClosed
Appointed02 December 2005(1 week, 1 day after company formation)
Appointment Duration13 years (closed 10 December 2018)
RoleCompany Director
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1John Melchior
50.00%
Ordinary
50 at £1Lis Melchior
50.00%
Ordinary

Financials

Year2014
Net Worth£494,206
Cash£1,978
Current Liabilities£31,270

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (6 pages)
30 March 2016Registered office address changed from 86 Hadley Highstone Barnet Herts EN5 4PY to Brentmead House Britannia Road London N12 9RU on 30 March 2016 (2 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Declaration of solvency (3 pages)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
19 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
11 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
11 February 2013Secretary's details changed for Lis Melchior on 25 November 2011 (1 page)
11 February 2013Director's details changed for John Melchior on 25 November 2011 (2 pages)
1 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 February 2010Director's details changed for John Melchior on 1 October 2009 (2 pages)
1 February 2010Director's details changed for John Melchior on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 February 2009Return made up to 24/11/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 February 2008Return made up to 24/11/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 December 2006Return made up to 24/11/06; full list of members (2 pages)
23 December 2005New secretary appointed (2 pages)
23 December 2005Ad 02/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2005New director appointed (2 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned (1 page)
24 November 2005Incorporation (21 pages)