logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Moore, Anne
    Director born in December 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-09-26 ~ now
    OF - Director → CIF 0
  • 2
    Moore, James
    Director born in February 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-01-27 ~ now
    OF - Director → CIF 0
    Mr James Moore
    Born in February 1953
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Redpath, Denise
    Director born in January 1956
    Individual (40 offsprings)
    Officer
    icon of calendar 2010-01-27 ~ 2010-01-27
    OF - Director → CIF 0
  • 2
    Glenn, Julie Anne
    Company Director born in March 1979
    Individual
    Officer
    icon of calendar 2020-10-02 ~ 2023-11-16
    OF - Director → CIF 0
  • 3
    Moore, Rodney James
    Company Director born in August 1974
    Individual
    Officer
    icon of calendar 2019-07-29 ~ 2020-09-19
    OF - Director → CIF 0
  • 4
    KILLYWEST LIMITED - now
    C.S. SECRETARIAL SERVICES LTD - 2013-02-15
    icon of address79, Chichester Street, Belfast, United Kingdom
    Dissolved Corporate (22 offsprings)
    Officer
    2010-01-27 ~ 2010-01-27
    PE - Director → CIF 0
parent relation
Company in focus

JME DEVELOPMENTS LIMITED

Previous name
JME CIVILS LIMITED - 2019-09-30
Standard Industrial Classification
41201 - Construction Of Commercial Buildings
41202 - Construction Of Domestic Buildings
41100 - Development Of Building Projects
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
0 GBP2019-02-28
0 GBP2018-02-28
Property, Plant & Equipment
10,680 GBP2019-02-28
12,603 GBP2018-02-28
Fixed Assets - Investments
24 GBP2019-02-28
24 GBP2018-02-28
Fixed Assets
10,704 GBP2019-02-28
12,627 GBP2018-02-28
Total Inventories
3,926,320 GBP2019-02-28
1,500,000 GBP2018-02-28
Debtors
6,146,037 GBP2019-02-28
1,417,838 GBP2018-02-28
Cash at bank and in hand
648,311 GBP2019-02-28
302,159 GBP2018-02-28
Current Assets
10,720,668 GBP2019-02-28
3,219,997 GBP2018-02-28
Creditors
Amounts falling due within one year
-2,717,027 GBP2019-02-28
-875,449 GBP2018-02-28
Net Current Assets/Liabilities
8,003,641 GBP2019-02-28
2,344,548 GBP2018-02-28
Total Assets Less Current Liabilities
8,014,345 GBP2019-02-28
2,357,175 GBP2018-02-28
Net Assets/Liabilities
8,011,824 GBP2019-02-28
2,354,654 GBP2018-02-28
Equity
Called up share capital
100 GBP2019-02-28
100 GBP2018-02-28
Retained earnings (accumulated losses)
8,011,724 GBP2019-02-28
2,354,554 GBP2018-02-28
Equity
8,011,824 GBP2019-02-28
2,354,654 GBP2018-02-28
Average Number of Employees
12018-03-01 ~ 2019-02-28
12017-03-01 ~ 2018-02-28
Property, Plant & Equipment - Gross Cost
18,652 GBP2019-02-28
16,919 GBP2018-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
7,972 GBP2019-02-28
4,316 GBP2018-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,656 GBP2018-03-01 ~ 2019-02-28

Related profiles found in government register
  • JME DEVELOPMENTS LIMITED
    Info
    JME CIVILS LIMITED - 2019-09-30
    Registered number 07137465
    icon of addressSite Office Little Stanion, Longcroft Road, Corby, Northamptonshire NN18 8TD
    Private Limited Company incorporated on 2010-01-27 (15 years 9 months). The company status is In Administration.
    The last date of confirmation statement was made at 2023-10-09
    CIF 0
  • JME DEVELOPMENTS LIMITED
    S
    Registered number 07137465
    icon of address1 Adelaide House, Corbygate Business Park, Priors Haw Road, Corby, England, NN17 5JG
    Private Company Limited By Shares in England & Wales, United Kingdom
    CIF 1
  • JME DEVELOPMENTS LIMITED
    S
    Registered number 07137465
    icon of address4385, 12978575 - Companies House Default Address, Cardiff, CF14 8LH
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • JME DEVELOPMENTS LTD
    S
    Registered number 07137465
    icon of address1, Site Office, Little Stanion, Longcroft Road, Corby, Northamptonshire, England, NN18 8TD
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressSite Office Little Stanion, Longcroft Road, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    LITTLE STANION HOMES LIMITED - 2022-06-15
    icon of addressSite Office Little Stanion, Longcroft Road, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,777 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressOakley House Headway Business Park, 3 Saxon Way West, Corby, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    -5,492 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of addressOakley House Headway Business Park, Saxon Way West, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-06
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.