About

Registered Number: 06094784
Date of Incorporation: 12/02/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 21 Quay Street Ammanford, Swansea, SA18 3DB,

 

Established in 2007, Mmj Lettings Ltd have registered office in Swansea. We don't know the number of employees at the organisation. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Martin John 12 December 2016 - 1
JONES, Martin John 12 February 2007 27 May 2014 1
JONES, Menna 27 May 2014 12 December 2016 1
JONES, Menna 12 February 2007 25 October 2011 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
PSC04 - N/A 13 February 2020
PSC04 - N/A 12 February 2020
CH01 - Change of particulars for director 12 February 2020
AA - Annual Accounts 24 January 2020
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 26 February 2018
CS01 - N/A 26 October 2017
PSC01 - N/A 26 October 2017
AD01 - Change of registered office address 12 October 2017
AA - Annual Accounts 01 June 2017
AA01 - Change of accounting reference date 01 March 2017
TM01 - Termination of appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 16 January 2015
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 22 February 2014
CH01 - Change of particulars for director 22 February 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 14 March 2013
AR01 - Annual Return 12 March 2012
TM02 - Termination of appointment of secretary 12 March 2012
TM01 - Termination of appointment of director 26 October 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 21 January 2010
225 - Change of Accounting Reference Date 14 September 2009
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 23 December 2008
225 - Change of Accounting Reference Date 14 February 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
395 - Particulars of a mortgage or charge 08 August 2007
CERTNM - Change of name certificate 19 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.