Company NameJMW Ecommerce Limited
DirectorJames William Weaver
Company StatusActive
Company Number06897809
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Previous NamesDiesel Frog Limited and JMW Health & Beauty Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James William Weaver
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(7 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
Secretary NameMr James Weaver
StatusCurrent
Appointed19 April 2017(7 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameSharon May Royle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleBusiness Development Manager
Correspondence Address22 Gorsefield Hey
Wilmslow
Cheshire
SK9 2NH
Secretary NameMr Ian Thomas Royle
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gorsefield Hey
Wilmslow
Cheshire
SK9 2NH
Director NameMr Ian Thomas Royle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 20 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Gorsefield Hey
Wilmslow
Cheshire
SK9 2NH

Contact

Websitedieselfrog.com

Location

Registered AddressC/O Lusso No 1 The Glasshouse
Alderley Park
Alderley Edge
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park

Shareholders

1 at £1Ian Thomas Royle
50.00%
Ordinary A
1 at £1Martyn Weaver
50.00%
Ordinary B

Financials

Year2014
Net Worth-£311,095
Current Liabilities£1,847

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

21 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-21
(3 pages)
18 June 2020Change of details for Mr Martyn William Weaver as a person with significant control on 18 June 2020 (2 pages)
20 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
11 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
25 October 2017Notification of Martyn Weaver as a person with significant control on 1 June 2016 (2 pages)
25 October 2017Cessation of Martyn Weaver as a person with significant control on 25 October 2017 (1 page)
25 October 2017Notification of Martyn Weaver as a person with significant control on 1 June 2016 (2 pages)
25 October 2017Cessation of Martyn Weaver as a person with significant control on 25 October 2017 (1 page)
15 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-14
(3 pages)
15 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-14
(3 pages)
21 June 2017Termination of appointment of Ian Thomas Royle as a director on 20 June 2017 (1 page)
21 June 2017Termination of appointment of Ian Thomas Royle as a secretary on 20 June 2017 (1 page)
21 June 2017Termination of appointment of Ian Thomas Royle as a secretary on 20 June 2017 (1 page)
21 June 2017Termination of appointment of Ian Thomas Royle as a director on 20 June 2017 (1 page)
15 June 2017Micro company accounts made up to 31 May 2017 (6 pages)
15 June 2017Micro company accounts made up to 31 May 2017 (6 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
19 April 2017Appointment of Mr James Weaver as a secretary on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr James Weaver as a secretary on 19 April 2017 (2 pages)
19 April 2017Registered 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 (1 page)
19 April 2017Registered 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 (1 page)
19 April 2017Appointment of Mr James Weaver as a director on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr James Weaver as a director on 19 April 2017 (2 pages)
16 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
16 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
29 November 2016Registered office address changed from 22 Gorsefield Hey Wilmslow Cheshire SK9 2NH to Westgrove Toft Road Knutsford Cheshire WA16 9ED on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 22 Gorsefield Hey Wilmslow Cheshire SK9 2NH to Westgrove Toft Road Knutsford Cheshire WA16 9ED on 29 November 2016 (1 page)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
24 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
24 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 August 2009Ad 07/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 August 2009Ad 07/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 July 2009Appointment terminated director sharon royle (1 page)
21 July 2009Appointment terminated director sharon royle (1 page)
21 July 2009Director appointed mr ian thomas royle (1 page)
21 July 2009Director appointed mr ian thomas royle (1 page)
7 May 2009Incorporation (14 pages)
7 May 2009Incorporation (14 pages)