Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARS-JONES LIMITED
Company Information for

MARS-JONES LIMITED

UNIT 4 GLENDALE BUSINESS PARK, GLENDALE AVENUE, SANDYCROFT, FLINTSHIRE, CH5 2QP,
Company Registration Number
00479303
Private Limited Company
Active

Company Overview

About Mars-jones Ltd
MARS-JONES LIMITED was founded on 1950-03-09 and has its registered office in Sandycroft. The organisation's status is listed as "Active". Mars-jones Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARS-JONES LIMITED
 
Legal Registered Office
UNIT 4 GLENDALE BUSINESS PARK
GLENDALE AVENUE
SANDYCROFT
FLINTSHIRE
CH5 2QP
Other companies in LL16
 
Previous Names
CLWYD TRANSPORT COMPANY LTD.13/12/2004
Filing Information
Company Number 00479303
Company ID Number 00479303
Date formed 1950-03-09
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB456972404  
Last Datalog update: 2023-12-05 18:08:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARS-JONES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARS-JONES LIMITED
The following companies were found which have the same name as MARS-JONES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARS-JONES PROPERTIES LTD UNIT 32 ST. ASAPH BUSINESS PARK ST. ASAPH LL17 0JA Active Company formed on the 2022-06-22

Company Officers of MARS-JONES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP HENRY MARS JONES
Company Secretary 1991-11-30
PHILIP HENRY MARS JONES
Director 1991-11-30
IONA MAIR MARS-JONES
Director 1994-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
DILYS RHYS MARS JONES
Director 1991-11-30 1997-11-25
MICHAEL DAVID BATTY
Director 1994-10-03 1996-03-31
DAVID MARS JONES
Director 1991-11-30 1992-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29Director's details changed for Mr Christopher John Flynn on 2023-01-18
2023-11-29Director's details changed for Mr Paul Newton on 2023-03-29
2023-11-29Director's details changed for Mr Christopher John Flynn on 2023-11-08
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-11-29CH01Director's details changed for Mr Christopher John Flynn on 2023-01-18
2023-10-25RP04CS01
2023-08-0330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-24REGISTRATION OF A CHARGE / CHARGE CODE 004793030009
2023-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 004793030009
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-08-05AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08PSC05Change of details for Mercury Holdings (Manchester) Ltd as a person with significant control on 2022-07-06
2022-07-06CH01Director's details changed for Mr Paul Newton on 2022-05-03
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 1,Vale Parc, Colomendy Ind. Estate, Denbigh Denbighshire LL16 5TA
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-12-01CH01Director's details changed for Mr Paul Newton on 2021-12-01
2021-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 004793030008
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004793030007
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR IONA MAIR MARS-JONES
2020-12-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN FLYNN
2020-12-18PSC02Notification of Mercury Holdings (Manchester) Ltd as a person with significant control on 2020-12-18
2020-12-18PSC07CESSATION OF PHILIP HENRY MARS JONES AS A PERSON OF SIGNIFICANT CONTROL
2020-12-18TM02Termination of appointment of Philip Henry Mars Jones on 2020-12-18
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-10-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-03-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-02-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-02-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 10252
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-01-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 10252
2015-12-04AR0130/11/15 ANNUAL RETURN FULL LIST
2015-02-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 10252
2014-12-03AR0130/11/14 ANNUAL RETURN FULL LIST
2014-02-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 10252
2013-12-13AR0130/11/13 ANNUAL RETURN FULL LIST
2013-03-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0130/11/12 ANNUAL RETURN FULL LIST
2012-02-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0130/11/11 ANNUAL RETURN FULL LIST
2011-03-16AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0130/11/10 ANNUAL RETURN FULL LIST
2010-03-18AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-25AR0130/11/09 ANNUAL RETURN FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IONA MAIR MARS-JONES / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY MARS JONES / 25/01/2010
2009-09-26395Particulars of a mortgage or charge / charge no: 6
2009-04-21AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-16363aReturn made up to 30/11/08; full list of members
2008-12-15190LOCATION OF DEBENTURE REGISTER
2008-12-15353LOCATION OF REGISTER OF MEMBERS
2008-03-11AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-02363sRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-20363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 9A COLOMENDY INDL. EST DENBIGH CLWYD
2006-02-22123£ NC 10252/30000 03/02/06
2006-02-22RES04NC INC ALREADY ADJUSTED 03/02/06
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-13363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-13CERTNMCOMPANY NAME CHANGED CLWYD TRANSPORT COMPANY LTD. CERTIFICATE ISSUED ON 13/12/04
2004-12-06363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2003-12-09363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-09363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-12-12363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-12363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-01-26ORES04NC INC ALREADY ADJUSTED 07/01/00
2000-01-26123£ NC 10000/10252 07/01/00
1999-12-23363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-01-07363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1997-12-09288bDIRECTOR RESIGNED
1997-12-09363(288)DIRECTOR RESIGNED
1997-12-09363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-16363sRETURN MADE UP TO 30/11/96; CHANGE OF MEMBERS
1996-06-25288DIRECTOR RESIGNED
1995-12-18363sRETURN MADE UP TO 30/11/95; CHANGE OF MEMBERS
1995-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1994-12-05363sRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
1994-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-10-13288NEW DIRECTOR APPOINTED
1994-08-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0094105 Active Licenced property: VALE PARK UNIT 1 COLOMENDY INDUSTRIAL ESTATE RHYL ROAD DENBIGH COLOMENDY INDUSTRIAL ESTATE GB LL16 5TA;ZONE 1 MAGELLAN AEROSPACE FIRST AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FIRST AVENUE GB CH5 1NU. Correspondance address: VALE PARK UNIT 1 COLOMENDY INDUSTRIAL ESTATE RHYL ROAD DENBIGH COLOMENDY INDUSTRIAL ESTATE GB LL16 5TA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARS-JONES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-26 Outstanding A J BELL TRUSTEES LIMITED, PHILIP HENRY MARS-JONES AND IONA MAIR MARS-JONES
LEGAL MORTGAGE 2005-04-19 Outstanding HSBC BANK PLC
LEGAL CHARGE 1994-08-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-06-13 Satisfied MIDLAND BANK PLC
CHARGE 1988-07-29 Satisfied MIDLAND BANK PLC
MORTGAGE 1974-02-20 Satisfied MIDLAND BANK LTD
Creditors
Creditors Due After One Year 2012-07-01 £ 77,252
Creditors Due After One Year 2011-07-01 £ 126,790
Creditors Due Within One Year 2012-07-01 £ 331,941
Creditors Due Within One Year 2011-07-01 £ 270,543
Provisions For Liabilities Charges 2012-07-01 £ 19,767
Provisions For Liabilities Charges 2011-07-01 £ 31,340

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARS-JONES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 10,252
Called Up Share Capital 2011-07-01 £ 10,252
Cash Bank In Hand 2012-07-01 £ 527
Cash Bank In Hand 2011-07-01 £ 627
Current Assets 2012-07-01 £ 364,438
Current Assets 2011-07-01 £ 318,072
Debtors 2012-07-01 £ 361,411
Debtors 2011-07-01 £ 314,945
Fixed Assets 2012-07-01 £ 835,519
Fixed Assets 2011-07-01 £ 891,124
Shareholder Funds 2012-07-01 £ 741,757
Shareholder Funds 2011-07-01 £ 749,563
Stocks Inventory 2012-07-01 £ 2,500
Stocks Inventory 2011-07-01 £ 2,500
Tangible Fixed Assets 2012-07-01 £ 835,519
Tangible Fixed Assets 2011-07-01 £ 891,124

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARS-JONES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARS-JONES LIMITED
Trademarks
We have not found any records of MARS-JONES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARS-JONES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as MARS-JONES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where MARS-JONES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MARS-JONES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2016-09-0085011099DC motors of an output <= 37,5 W
2016-08-0021069051Flavoured or coloured lactose syrups

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARS-JONES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARS-JONES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1