JMW ECOMMERCE LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-28 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/02/2414 February 2024 | Registered office address changed from 17 London Road Alderley Edge Cheshire SK9 7JT England to C/O Lusso No 1 the Glasshouse, Alderley Park Alderley Edge SK10 4TG on 2024-02-14 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2022-06-28 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/04/217 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | COMPANY NAME CHANGED JMW HEALTH & BEAUTY LIMITED CERTIFICATE ISSUED ON 21/01/21 |
18/06/2018 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MARTYN WILLIAM WEAVER / 18/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
05/12/195 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
25/10/1725 October 2017 | CESSATION OF MARTYN WEAVER AS A PSC |
25/10/1725 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN WEAVER |
15/08/1715 August 2017 | COMPANY NAME CHANGED DIESEL FROG LIMITED CERTIFICATE ISSUED ON 15/08/17 |
21/06/1721 June 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN ROYLE |
21/06/1721 June 2017 | APPOINTMENT TERMINATED, SECRETARY IAN ROYLE |
15/06/1715 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
19/04/1719 April 2017 | SECRETARY APPOINTED MR JAMES WEAVER |
19/04/1719 April 2017 | DIRECTOR APPOINTED MR JAMES WEAVER |
19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM WESTGROVE TOFT ROAD KNUTSFORD CHESHIRE WA16 9ED ENGLAND |
16/01/1716 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 22 GORSEFIELD HEY WILMSLOW CHESHIRE SK9 2NH |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
24/02/1524 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
20/08/0920 August 2009 | ADOPT ARTICLES 07/08/2009 |
21/07/0921 July 2009 | DIRECTOR APPOINTED MR IAN THOMAS ROYLE |
21/07/0921 July 2009 | APPOINTMENT TERMINATED DIRECTOR SHARON ROYLE |
07/05/097 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company