MARS-JONES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Current accounting period shortened from 2025-06-30 to 2025-03-31

View Document

18/02/2518 February 2025 Registered office address changed from 3 Froghall Road Ampthill Bedford MK45 2NW England to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2025-02-18

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

11/11/2411 November 2024 Appointment of Mrs Mary Jeanette Gates as a director on 2024-10-23

View Document

04/11/244 November 2024 Termination of appointment of Paul Newton as a director on 2024-10-23

View Document

30/10/2430 October 2024 Appointment of Mr Peter William Gates as a director on 2024-10-23

View Document

30/10/2430 October 2024 Registered office address changed from Unit 4 Glendale Business Park Glendale Avenue Sandycroft Flintshire CH5 2QP Wales to 3 Froghall Road Ampthill Bedford MK45 2NW on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Mr Christopher Lynch as a director on 2024-10-23

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Satisfaction of charge 004793030007 in full

View Document

29/11/2329 November 2023 Director's details changed for Mr Christopher John Flynn on 2023-01-18

View Document

29/11/2329 November 2023 Director's details changed for Mr Paul Newton on 2023-03-29

View Document

29/11/2329 November 2023 Director's details changed for Mr Christopher John Flynn on 2023-11-08

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

25/10/2325 October 2023 Second filing of Confirmation Statement dated 2021-11-29

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/06/2324 June 2023 Registration of charge 004793030009, created on 2023-06-23

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/12/211 December 2021 Director's details changed for Mr Paul Newton on 2021-12-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

22/09/2122 September 2021 Registration of charge 004793030008, created on 2021-09-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/01/2017 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/02/1813 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/12/1313 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/01/1223 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/02/1114 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/01/1025 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY MARS JONES / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IONA MAIR MARS-JONES / 25/01/2010

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/02/082 February 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 9A COLOMENDY INDL. EST DENBIGH CLWYD

View Document

22/02/0622 February 2006 £ NC 10252/30000 03/02/06

View Document

22/02/0622 February 2006 NC INC ALREADY ADJUSTED 03/02/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/12/0413 December 2004 COMPANY NAME CHANGED CLWYD TRANSPORT COMPANY LTD. CERTIFICATE ISSUED ON 13/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 NC INC ALREADY ADJUSTED 07/01/00

View Document

26/01/0026 January 2000 £ NC 10000/10252 07/01/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 30/11/96; CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 RETURN MADE UP TO 30/11/95; CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 COMPANY NAME CHANGED GRONANT TRANSPORT COMPANY LIMITE D CERTIFICATE ISSUED ON 27/01/94

View Document

07/12/937 December 1993 RETURN MADE UP TO 30/11/93; CHANGE OF MEMBERS

View Document

07/12/937 December 1993 NC INC ALREADY ADJUSTED 09/11/93

View Document

07/12/937 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/12/937 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/937 December 1993 NC INC ALREADY ADJUSTED 09/11/93

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/08/9324 August 1993 S386 DISP APP AUDS 10/08/93

View Document

30/04/9330 April 1993 AUDITOR'S RESIGNATION

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/928 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/08/917 August 1991 £ IC 9500/9300 30/06/91 £ SR 200@1=200

View Document

15/07/9115 July 1991 200 £1 30/06/91

View Document

15/07/9115 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/916 June 1991 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/05/91

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

02/06/902 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/902 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 COMPANY NAME CHANGED MARS JONES LIMITED CERTIFICATE ISSUED ON 04/05/90

View Document

14/11/8914 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/11/8815 November 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/08/889 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/12/8617 December 1986

View Document

17/12/8617 December 1986

View Document

17/12/8617 December 1986 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company