Company NameMars-Jones Limited
DirectorsChristopher John Flynn and Paul Newton
Company StatusActive
Company Number00479303
CategoryPrivate Limited Company
Incorporation Date9 March 1950(74 years, 2 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher John Flynn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(70 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Glendale Business Park
Glendale Avenue
Sandycroft
Flintshire
CH5 2QP
Wales
Director NameMr Paul Newton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(70 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Glendale Business Park
Glendale Avenue
Sandycroft
Flintshire
CH5 2QP
Wales
Director NameMr David Mars Jones
Date of BirthOctober 1919 (Born 104 years ago)
NationalityWelsh
StatusResigned
Appointed30 November 1991(41 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressGronant
Llansannan
Denbigh
Clwyd
LL16 5HS
Wales
Director NameMrs Dilys Rhys Mars Jones
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(41 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressGronant
Llansannan
Denbigh
Clwyd
LL16 5HS
Wales
Director NameMr Philip Henry Mars Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityWelsh
StatusResigned
Appointed30 November 1991(41 years, 9 months after company formation)
Appointment Duration29 years (resigned 18 December 2020)
RoleDriector
Country of ResidenceWales
Correspondence AddressSibrwd-Y-Nant
Llansannan
Denbigh
Clwyd
LL16 5HS
Wales
Secretary NameMr Philip Henry Mars Jones
NationalityWelsh
StatusResigned
Appointed30 November 1991(41 years, 9 months after company formation)
Appointment Duration29 years (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSibrwd-Y-Nant
Llansannan
Denbigh
Clwyd
LL16 5HS
Wales
Director NameMichael David Batty
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(44 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressBro Dawel
Llansannen
Denbigh
Clywd
LL16 5HL
Wales
Director NameMrs Iona Mair Mars-Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(44 years, 7 months after company formation)
Appointment Duration26 years, 2 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSibrwd Y Nant Gogor Road
Llansannan
Denbigh
Denbighshire
LL16 5HS
Wales

Contact

Websitewww.mars-jones.co.uk/
Telephone01745 818721
Telephone regionRhyl

Location

Registered AddressUnit 4 Glendale Business Park
Glendale Avenue
Sandycroft
Flintshire
CH5 2QP
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

5.2k at £1Philip Henry Mars Jones
50.76%
Ordinary
5k at £1Iona Mair Mars-jones
49.24%
Ordinary

Financials

Year2014
Net Worth£859,269
Cash£528
Current Liabilities£356,423

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Charges

23 June 2023Delivered on: 24 June 2023
Persons entitled: Zodeq Limited

Classification: A registered charge
Outstanding
21 September 2021Delivered on: 22 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 December 2020Delivered on: 29 December 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
25 September 2009Delivered on: 26 September 2009
Persons entitled: A J Bell Trustees Limited, Philip Henry Mars-Jones and Iona Mair Mars-Jones

Classification: Legal charge
Secured details: £25,000 due or to become due from the company to the chargee.
Particulars: Unit 9A colomendy industrial estate denbigh denbighshire t/no CYM206994.
Outstanding
31 March 2005Delivered on: 19 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at unit 1 colomendy industrial estate rhyl road denbigh t/no WA726924. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 August 1994Delivered on: 30 August 1994
Satisfied on: 12 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 colomendy industrial estate denbigh clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
13 June 1994Delivered on: 14 June 1994
Satisfied on: 12 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a the clwyd transport limited storage depot colomendy industrial estate denbigh clwyd t/no.wa 705327.
Fully Satisfied
29 July 1988Delivered on: 9 August 1988
Satisfied on: 2 June 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
20 February 1974Delivered on: 26 February 1974
Satisfied on: 12 December 2005
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 9A colomendy trading estate denbigh with all fixtures.
Fully Satisfied

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
29 November 2023Director's details changed for Mr Christopher John Flynn on 8 November 2023 (2 pages)
29 November 2023Director's details changed for Mr Paul Newton on 29 March 2023 (2 pages)
29 November 2023Director's details changed for Mr Christopher John Flynn on 18 January 2023 (2 pages)
25 October 2023Second filing of Confirmation Statement dated 29 November 2021 (3 pages)
3 August 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
24 June 2023Registration of charge 004793030009, created on 23 June 2023 (23 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
8 July 2022Change of details for Mercury Holdings (Manchester) Ltd as a person with significant control on 6 July 2022 (2 pages)
6 July 2022Director's details changed for Mr Paul Newton on 3 May 2022 (2 pages)
6 July 2022Registered office address changed from 1,Vale Parc, Colomendy Ind. Estate, Denbigh Denbighshire LL16 5TA to Unit 4 Glendale Business Park Glendale Avenue Sandycroft Flintshire CH5 2QP on 6 July 2022 (1 page)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
1 December 2021Director's details changed for Mr Paul Newton on 1 December 2021 (2 pages)
1 December 2021Confirmation statement made on 29 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 25/10/2023.
(5 pages)
22 September 2021Registration of charge 004793030008, created on 21 September 2021 (23 pages)
15 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
15 January 2021Satisfaction of charge 5 in full (2 pages)
29 December 2020Registration of charge 004793030007, created on 18 December 2020 (39 pages)
18 December 2020Termination of appointment of Philip Henry Mars Jones as a secretary on 18 December 2020 (1 page)
18 December 2020Termination of appointment of Iona Mair Mars-Jones as a director on 18 December 2020 (1 page)
18 December 2020Appointment of Mr Christopher John Flynn as a director on 18 December 2020 (2 pages)
18 December 2020Notification of Mercury Holdings (Manchester) Ltd as a person with significant control on 18 December 2020 (2 pages)
18 December 2020Termination of appointment of Philip Henry Mars Jones as a director on 18 December 2020 (1 page)
18 December 2020Cessation of Philip Henry Mars Jones as a person with significant control on 18 December 2020 (1 page)
18 December 2020Appointment of Mr Paul Newton as a director on 18 December 2020 (2 pages)
26 October 2020Satisfaction of charge 6 in full (4 pages)
14 October 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
17 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,252
(5 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,252
(5 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,252
(5 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,252
(5 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,252
(5 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,252
(5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Iona Mair Mars-Jones on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Iona Mair Mars-Jones on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Philip Henry Mars Jones on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Philip Henry Mars Jones on 25 January 2010 (2 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 December 2008Return made up to 30/11/08; full list of members (4 pages)
16 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Location of debenture register (1 page)
15 December 2008Location of debenture register (1 page)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 February 2008Return made up to 30/11/07; no change of members (7 pages)
2 February 2008Return made up to 30/11/07; no change of members (7 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 December 2006Return made up to 30/11/06; full list of members (7 pages)
20 December 2006Return made up to 30/11/06; full list of members (7 pages)
26 October 2006Registered office changed on 26/10/06 from: 9A colomendy indl. Est denbigh clwyd (1 page)
26 October 2006Registered office changed on 26/10/06 from: 9A colomendy indl. Est denbigh clwyd (1 page)
22 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2006£ nc 10252/30000 03/02/06 (1 page)
22 February 2006£ nc 10252/30000 03/02/06 (1 page)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 December 2005Return made up to 30/11/05; full list of members (7 pages)
13 December 2005Return made up to 30/11/05; full list of members (7 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 December 2004Company name changed clwyd transport company LTD.\certificate issued on 13/12/04 (2 pages)
13 December 2004Company name changed clwyd transport company LTD.\certificate issued on 13/12/04 (2 pages)
6 December 2004Return made up to 30/11/04; full list of members (7 pages)
6 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 January 2003Return made up to 30/11/02; full list of members (7 pages)
9 January 2003Return made up to 30/11/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 December 2001Return made up to 30/11/01; full list of members (6 pages)
12 December 2001Return made up to 30/11/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
26 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 January 2000£ nc 10000/10252 07/01/00 (1 page)
26 January 2000£ nc 10000/10252 07/01/00 (1 page)
23 December 1999Return made up to 30/11/99; full list of members (6 pages)
23 December 1999Return made up to 30/11/99; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 January 1999Return made up to 30/11/98; no change of members (4 pages)
7 January 1999Return made up to 30/11/98; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
14 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
2 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
16 December 1996Return made up to 30/11/96; change of members (6 pages)
16 December 1996Return made up to 30/11/96; change of members (6 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
18 December 1995Return made up to 30/11/95; change of members (6 pages)
18 December 1995Return made up to 30/11/95; change of members (6 pages)
10 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
10 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
17 December 1986Return made up to 31/12/86; full list of members (4 pages)
9 March 1950Incorporation (22 pages)