Advanced company searchLink opens in new window

JMW ECOMMERCE LIMITED

Company number 06897809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
14 Feb 2024 AD01 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 14 February 2024
13 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
23 May 2023 CS01 Confirmation statement made on 28 June 2022 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
11 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
18 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
14 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
07 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
21 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-21
18 Jun 2020 PSC04 Change of details for Mr Martyn William Weaver as a person with significant control on 18 June 2020
20 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
13 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
11 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
25 Oct 2017 PSC07 Cessation of Martyn Weaver as a person with significant control on 25 October 2017
25 Oct 2017 PSC01 Notification of Martyn Weaver as a person with significant control on 1 June 2016
15 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-14
21 Jun 2017 TM01 Termination of appointment of Ian Thomas Royle as a director on 20 June 2017
21 Jun 2017 TM02 Termination of appointment of Ian Thomas Royle as a secretary on 20 June 2017
15 Jun 2017 AA Micro company accounts made up to 31 May 2017
11 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
19 Apr 2017 AD01 Registered office address changed from Westgrove Toft Road Knutsford Cheshire WA16 9ED England to 17 London Road Alderley Edge Cheshire SK9 7JT on 19 April 2017
19 Apr 2017 AP03 Appointment of Mr James Weaver as a secretary on 19 April 2017