Chester
CH3 5EH
Wales
Secretary Name | Mr Daniel Glyn Owen |
---|---|
Status | Current |
Appointed | 17 June 2011(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Filkins Lane Chester CH3 5EH Wales |
Director Name | Mr David Allan Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Property Management |
Country of Residence | Wales |
Correspondence Address | 16 Rhyd Menai Menai Bridge Anglesey LL59 5RG Wales |
Secretary Name | Diane Lesley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Rhyd Menai Menai Bridge Anglesey LL59 5RG Wales |
Website | mandjlettings.co.uk |
---|
Registered Address | 20 Filkins Lane Chester CH3 5EH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
1 at £1 | Daniel Glyn Owen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,579 |
Cash | £22,843 |
Current Liabilities | £22,364 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
6 April 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
25 April 2022 | Micro company accounts made up to 31 March 2021 (8 pages) |
14 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
1 April 2021 | Secretary's details changed for Mr Daniel Glyn Owen on 22 March 2021 (1 page) |
1 April 2021 | Registered 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 2021 | Change of details for Mr Daniel Glyn Owen as a person with significant control on 22 March 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Daniel Glyn Owen on 22 March 2021 (2 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
3 March 2021 | Secretary's details changed for Mr Daniel Glyn Owen on 19 February 2021 (1 page) |
3 March 2021 | Change of details for Mr Daniel Glyn Owen as a person with significant control on 19 February 2021 (2 pages) |
3 March 2021 | Registered 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 2021 | Director's details changed for Mr Daniel Glyn Owen on 19 February 2021 (2 pages) |
16 June 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
2 May 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 April 2018 | Change of details for Mr Daniel Glyn Owen as a person with significant control on 31 March 2018 (2 pages) |
9 April 2018 | Secretary's details changed for Mr Daniel Glyn Owen on 31 March 2018 (1 page) |
9 April 2018 | Director's details changed for Mr Daniel Glyn Owen on 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
19 March 2018 | Director's details changed for Mr Daniel Glyn Owen on 8 January 2018 (2 pages) |
15 January 2018 | Change of details for Mr Daniel Glyn Owen as a person with significant control on 8 January 2018 (2 pages) |
15 January 2018 | Registered 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 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 June 2017 | Secretary's details changed for Mr Daniel Glyn Owen on 16 June 2017 (1 page) |
17 June 2017 | Registered 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 2017 | Director's details changed for Mr Daniel Glyn Owen on 16 June 2017 (2 pages) |
17 June 2017 | Secretary's details changed for Mr Daniel Glyn Owen on 16 June 2017 (1 page) |
17 June 2017 | Director's details changed for Mr Daniel Glyn Owen on 16 June 2017 (2 pages) |
17 June 2017 | Registered 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 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 March 2016 | Annual return made up to 23 March 2016 Statement of capital on 2016-03-23
|
23 March 2016 | Registered 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 2016 | Annual return made up to 23 March 2016 Statement of capital on 2016-03-23
|
23 March 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 May 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 March 2015 | Director's details changed for Mr Daniel Glyn Owen on 15 January 2015 (2 pages) |
5 March 2015 | Secretary's details changed for Mr Daniel Glyn Owen on 15 January 2015 (1 page) |
5 March 2015 | Director's details changed for Mr Daniel Glyn Owen on 15 January 2015 (2 pages) |
5 March 2015 | Secretary's details changed for Mr Daniel Glyn Owen on 15 January 2015 (1 page) |
19 January 2015 | Director's details changed for Mr Daniel Glyn Owen on 1 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr Daniel Glyn Owen on 1 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr Daniel Glyn Owen on 1 January 2015 (2 pages) |
12 September 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Appointment of Mr Daniel Glyn Owen as a secretary (2 pages) |
22 June 2011 | Termination of appointment of David Jones as a director (1 page) |
22 June 2011 | Appointment of Mr Daniel Glyn Owen as a secretary (2 pages) |
22 June 2011 | Termination of appointment of Diane Jones as a secretary (1 page) |
22 June 2011 | Termination of appointment of David Jones as a director (1 page) |
22 June 2011 | Termination of appointment of Diane Jones as a secretary (1 page) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for David Allan Jones on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Allan Jones on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Daniel Glyn Owen on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Daniel Glyn Owen on 22 March 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Company name changed amove LTD.\certificate issued on 04/08/09 (2 pages) |
31 July 2009 | Company name changed amove LTD.\certificate issued on 04/08/09 (2 pages) |
8 April 2009 | Director appointed mr daniel glyn owen (1 page) |
8 April 2009 | Director appointed mr daniel glyn owen (1 page) |
5 March 2009 | Company name changed m & j lettings LTD.\certificate issued on 09/03/09 (2 pages) |
5 March 2009 | Company name changed m & j lettings LTD.\certificate issued on 09/03/09 (2 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 131B high street bangor gwynedd LL57 1NT (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 131B high street bangor gwynedd LL57 1NT (1 page) |
27 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
23 February 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
23 February 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
5 February 2007 | Incorporation (17 pages) |
5 February 2007 | Incorporation (17 pages) |