Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Mars-Jones LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-06-30
Trade Debtors£3,111,441 -8.27%
Employees£53 +9.43%
Total assets£1,789,252 -29.12%

CLWYD TRANSPORT COMPANY LTD.

Details

Company type Private Limited Company, Active
Company Number 00479303
Record last updated Wednesday, April 23, 2025 10:45:30 AM UTC
Official Address 1 Parc Colomendy Indtate Denbigh Lower
There are 3 companies registered at this street
Locality Denbigh Lower
Region Denbighshire, Wales
Postal Code LL165TA
Sector Freight transport by road

Charts

Visits

MARS-JONES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92015-62020-12022-122024-62025-40123

Searches

MARS-JONES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-901

Directors

Document Type Publication date Download link
Registry Oct 23, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 23, 2024 Three appointments: 3 men Three appointments: 3 men
Registry Dec 18, 2020 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Dec 18, 2020 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Dec 18, 2020 Resignation of one Shareholder (50-75%) Resignation of one Shareholder (50-75%)
Registry Nov 30, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Financials Feb 2, 2015 Annual accounts Annual accounts
Registry Dec 3, 2014 Annual return Annual return
Financials Feb 17, 2014 Annual accounts Annual accounts
Registry Dec 13, 2013 Annual return Annual return
Financials Mar 22, 2013 Annual accounts Annual accounts
Registry Dec 19, 2012 Annual return Annual return
Financials Feb 22, 2012 Annual accounts Annual accounts
Registry Jan 23, 2012 Annual return Annual return
Financials Mar 16, 2011 Annual accounts Annual accounts
Registry Feb 14, 2011 Annual return Annual return
Financials Mar 18, 2010 Annual accounts Annual accounts
Registry Jan 25, 2010 Annual return Annual return
Registry Jan 25, 2010 Change of particulars for director Change of particulars for director
Registry Jan 25, 2010 Change of particulars for director 4793... Change of particulars for director 4793...
Registry Sep 26, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 21, 2009 Annual accounts Annual accounts
Registry Dec 16, 2008 Annual return Annual return
Registry Dec 15, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Dec 15, 2008 Register of members Register of members
Financials Mar 11, 2008 Annual accounts Annual accounts
Registry Feb 2, 2008 Annual return Annual return
Financials Mar 20, 2007 Annual accounts Annual accounts
Registry Dec 20, 2006 Annual return Annual return
Registry Oct 26, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 22, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 22, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Financials Feb 9, 2006 Annual accounts Annual accounts
Registry Dec 13, 2005 Annual return Annual return
Registry Dec 12, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 12, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4793... Declaration of satisfaction in full or in part of a mortgage or charge 4793...
Registry Dec 12, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 19, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 24, 2005 Annual accounts Annual accounts
Registry Dec 13, 2004 Change of name certificate Change of name certificate
Registry Dec 13, 2004 Company name change Company name change
Registry Dec 6, 2004 Annual return Annual return
Registry Dec 9, 2003 Annual return 4793... Annual return 4793...
Financials Nov 26, 2003 Annual accounts Annual accounts
Financials Feb 7, 2003 Annual accounts 4793... Annual accounts 4793...
Registry Jan 9, 2003 Annual return Annual return
Financials Dec 27, 2001 Annual accounts Annual accounts
Registry Dec 12, 2001 Annual return Annual return
Financials Mar 20, 2001 Annual accounts Annual accounts
Registry Dec 12, 2000 Annual return Annual return
Registry Jan 26, 2000 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jan 26, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 23, 1999 Annual return Annual return
Financials Nov 15, 1999 Annual accounts Annual accounts
Registry Jan 7, 1999 Annual return Annual return
Financials Dec 14, 1998 Annual accounts Annual accounts
Registry Dec 9, 1997 Resignation of a director Resignation of a director
Registry Dec 9, 1997 Annual return Annual return
Financials Dec 3, 1997 Annual accounts Annual accounts
Registry Nov 25, 1997 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Feb 2, 1997 Annual accounts Annual accounts
Registry Dec 16, 1996 Annual return Annual return
Registry Jun 25, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 31, 1996 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 18, 1995 Annual return Annual return
Financials Nov 10, 1995 Annual accounts Annual accounts
Registry Dec 5, 1994 Annual return Annual return
Financials Nov 7, 1994 Annual accounts Annual accounts
Registry Oct 13, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 3, 1994 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Aug 30, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 14, 1994 Particulars of a mortgage or charge 4793... Particulars of a mortgage or charge 4793...
Registry Mar 22, 1994 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Mar 22, 1994 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jan 26, 1994 Change of name certificate Change of name certificate
Registry Jan 13, 1994 Ad --------- Ad ---------
Registry Dec 7, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 7, 1993 Annual return Annual return
Registry Dec 7, 1993 Nc inc already adjusted Nc inc already adjusted
Registry Dec 7, 1993 Location of register of members address changed Location of register of members address changed
Registry Dec 7, 1993 Location of debenture register address changed Location of debenture register address changed
Financials Oct 27, 1993 Annual accounts Annual accounts
Registry Aug 24, 1993 Elective resolution Elective resolution
Registry Apr 30, 1993 Auditor's letter of resignation Auditor's letter of resignation
Financials Apr 25, 1993 Annual accounts Annual accounts
Registry Dec 8, 1992 Annual return Annual return
Registry Dec 8, 1992 Location of register of members address changed Location of register of members address changed
Registry Dec 8, 1992 Director's particulars changed Director's particulars changed
Registry Nov 17, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 1, 1992 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 29, 1992 Annual accounts Annual accounts
Registry Feb 11, 1992 Annual return Annual return
Registry Nov 30, 1991 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Oct 18, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 7, 1991 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jul 15, 1991 Memorandum of association Memorandum of association
Registry Jul 15, 1991 125 £1 125 £1
Registry Jun 6, 1991 Auth. to purchase shares out of capital Auth. to purchase shares out of capital
Registry Nov 28, 1990 Annual return Annual return
Financials Nov 28, 1990 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)