Company NameM.& J. Lettings Ltd
DirectorDaniel Glyn Owen
Company StatusActive
Company Number06081379
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 3 months ago)
Previous NamesM & J Lettings Ltd. and Amove Ltd.

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Glyn Owen
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(2 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleProperty Advisor/Administrator
Country of ResidenceEngland
Correspondence Address20 Filkins Lane
Chester
CH3 5EH
Wales
Secretary NameMr Daniel Glyn Owen
StatusCurrent
Appointed17 June 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address20 Filkins Lane
Chester
CH3 5EH
Wales
Director NameMr David Allan Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityWelsh
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleProperty Management
Country of ResidenceWales
Correspondence Address16 Rhyd Menai
Menai Bridge
Anglesey
LL59 5RG
Wales
Secretary NameDiane Lesley Jones
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Rhyd Menai
Menai Bridge
Anglesey
LL59 5RG
Wales

Contact

Websitemandjlettings.co.uk

Location

Registered Address20 Filkins Lane
Chester
CH3 5EH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

1 at £1Daniel Glyn Owen
100.00%
Ordinary

Financials

Year2014
Net Worth£1,579
Cash£22,843
Current Liabilities£22,364

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

6 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
25 April 2022Micro company accounts made up to 31 March 2021 (8 pages)
14 April 2022Compulsory strike-off action has been discontinued (1 page)
13 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
1 April 2021Secretary's details changed for Mr Daniel Glyn Owen on 22 March 2021 (1 page)
1 April 2021Registered office address changed from Abbey Hey Church Road Saughall Chester CH1 6EN England to 20 Filkins Lane Chester CH3 5EH on 1 April 2021 (1 page)
1 April 2021Change of details for Mr Daniel Glyn Owen as a person with significant control on 22 March 2021 (2 pages)
1 April 2021Director's details changed for Mr Daniel Glyn Owen on 22 March 2021 (2 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
3 March 2021Secretary's details changed for Mr Daniel Glyn Owen on 19 February 2021 (1 page)
3 March 2021Change of details for Mr Daniel Glyn Owen as a person with significant control on 19 February 2021 (2 pages)
3 March 2021Registered office address changed from 11 Trefoil Close Huntington Cheshire CH3 6DZ England to Abbey Hey Church Road Saughall Chester CH1 6EN on 3 March 2021 (1 page)
3 March 2021Director's details changed for Mr Daniel Glyn Owen on 19 February 2021 (2 pages)
16 June 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
26 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
2 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 April 2018Change of details for Mr Daniel Glyn Owen as a person with significant control on 31 March 2018 (2 pages)
9 April 2018Secretary's details changed for Mr Daniel Glyn Owen on 31 March 2018 (1 page)
9 April 2018Director's details changed for Mr Daniel Glyn Owen on 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
19 March 2018Director's details changed for Mr Daniel Glyn Owen on 8 January 2018 (2 pages)
15 January 2018Change of details for Mr Daniel Glyn Owen as a person with significant control on 8 January 2018 (2 pages)
15 January 2018Registered office address changed from 11 Foxdene Little Sutton Cheshire CH66 3SZ England to 11 Trefoil Close Huntington Cheshire CH3 6DZ on 15 January 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 June 2017Secretary's details changed for Mr Daniel Glyn Owen on 16 June 2017 (1 page)
17 June 2017Registered office address changed from 45 Caeau Gleision Rhiwlas Gwynedd LL57 4UA Wales to 11 Foxdene Little Sutton Cheshire CH66 3SZ on 17 June 2017 (1 page)
17 June 2017Director's details changed for Mr Daniel Glyn Owen on 16 June 2017 (2 pages)
17 June 2017Secretary's details changed for Mr Daniel Glyn Owen on 16 June 2017 (1 page)
17 June 2017Director's details changed for Mr Daniel Glyn Owen on 16 June 2017 (2 pages)
17 June 2017Registered office address changed from 45 Caeau Gleision Rhiwlas Gwynedd LL57 4UA Wales to 11 Foxdene Little Sutton Cheshire CH66 3SZ on 17 June 2017 (1 page)
2 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Annual return made up to 23 March 2016
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Registered office address changed from 23 Pool Street Caernarfon Gwynedd LL55 2AD to 45 Caeau Gleision Rhiwlas Gwynedd LL57 4UA on 23 March 2016 (1 page)
23 March 2016Annual return made up to 23 March 2016
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Registered office address changed from 23 Pool Street Caernarfon Gwynedd LL55 2AD to 45 Caeau Gleision Rhiwlas Gwynedd LL57 4UA on 23 March 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
5 March 2015Director's details changed for Mr Daniel Glyn Owen on 15 January 2015 (2 pages)
5 March 2015Secretary's details changed for Mr Daniel Glyn Owen on 15 January 2015 (1 page)
5 March 2015Director's details changed for Mr Daniel Glyn Owen on 15 January 2015 (2 pages)
5 March 2015Secretary's details changed for Mr Daniel Glyn Owen on 15 January 2015 (1 page)
19 January 2015Director's details changed for Mr Daniel Glyn Owen on 1 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Daniel Glyn Owen on 1 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Daniel Glyn Owen on 1 January 2015 (2 pages)
12 September 2014Registered office address changed from 115 High Street Bangor Gwynedd LL57 1NT to 23 Pool Street Caernarfon Gwynedd LL55 2AD on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 115 High Street Bangor Gwynedd LL57 1NT to 23 Pool Street Caernarfon Gwynedd LL55 2AD on 12 September 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Appointment of Mr Daniel Glyn Owen as a secretary (2 pages)
22 June 2011Termination of appointment of David Jones as a director (1 page)
22 June 2011Appointment of Mr Daniel Glyn Owen as a secretary (2 pages)
22 June 2011Termination of appointment of Diane Jones as a secretary (1 page)
22 June 2011Termination of appointment of David Jones as a director (1 page)
22 June 2011Termination of appointment of Diane Jones as a secretary (1 page)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for David Allan Jones on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Allan Jones on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Daniel Glyn Owen on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Daniel Glyn Owen on 22 March 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Company name changed amove LTD.\certificate issued on 04/08/09 (2 pages)
31 July 2009Company name changed amove LTD.\certificate issued on 04/08/09 (2 pages)
8 April 2009Director appointed mr daniel glyn owen (1 page)
8 April 2009Director appointed mr daniel glyn owen (1 page)
5 March 2009Company name changed m & j lettings LTD.\certificate issued on 09/03/09 (2 pages)
5 March 2009Company name changed m & j lettings LTD.\certificate issued on 09/03/09 (2 pages)
2 March 2009Return made up to 05/02/09; full list of members (3 pages)
2 March 2009Return made up to 05/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Registered office changed on 09/09/2008 from 131B high street bangor gwynedd LL57 1NT (1 page)
9 September 2008Registered office changed on 09/09/2008 from 131B high street bangor gwynedd LL57 1NT (1 page)
27 February 2008Return made up to 05/02/08; full list of members (3 pages)
27 February 2008Return made up to 05/02/08; full list of members (3 pages)
23 February 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
23 February 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
5 February 2007Incorporation (17 pages)
5 February 2007Incorporation (17 pages)