D. JOHN REES HAULAGE LIMITED

Register to unlock more data on OkredoRegister

D. JOHN REES HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03516224

Incorporation date

24/02/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Waterloo House, Cross Hands Business Park, Cross Hands Llanelli, Carmarthenshire SA14 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1998)
dot icon06/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon04/08/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon19/02/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon30/12/2024
Memorandum and Articles of Association
dot icon30/12/2024
Resolutions
dot icon27/12/2024
Change of share class name or designation
dot icon23/12/2024
Registration of charge 035162240002, created on 2024-12-19
dot icon20/12/2024
Termination of appointment of Richard Williams as a director on 2024-12-19
dot icon20/12/2024
Cessation of A.D.C Analysis Design and Construction Ltd as a person with significant control on 2024-12-19
dot icon20/12/2024
Notification of J & E Freight Ltd as a person with significant control on 2024-12-19
dot icon21/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon13/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon08/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon16/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon08/03/2022
Notification of A.D.C Analysis Design and Construction Ltd as a person with significant control on 2016-06-01
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon08/01/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon10/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon18/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon07/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon19/10/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon21/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon30/10/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon20/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon19/12/2013
Termination of appointment of David Williams as a director
dot icon19/12/2013
Appointment of Richard Williams as a director
dot icon07/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/08/2013
Appointment of Mr Leighton John Rees as a director
dot icon29/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon11/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr David Cyril Williams on 2009-10-01
dot icon11/03/2010
Director's details changed for David John Rees on 2009-10-01
dot icon28/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon21/03/2009
Return made up to 05/03/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/03/2008
Return made up to 05/03/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/04/2007
Return made up to 05/03/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon05/04/2006
Return made up to 05/03/06; full list of members
dot icon27/03/2006
Director resigned
dot icon29/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon24/03/2005
Return made up to 05/03/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon13/03/2004
Return made up to 05/03/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon09/03/2003
Return made up to 24/02/03; full list of members
dot icon27/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon04/03/2002
Return made up to 24/02/02; full list of members
dot icon28/09/2001
Accounts for a small company made up to 2001-06-30
dot icon26/03/2001
Return made up to 24/02/01; full list of members
dot icon26/09/2000
Accounts for a small company made up to 2000-06-30
dot icon15/03/2000
Return made up to 24/02/00; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1999-06-30
dot icon26/02/1999
Return made up to 24/02/99; full list of members
dot icon10/12/1998
Accounting reference date extended from 28/02/99 to 30/06/99
dot icon28/09/1998
Ad 12/08/98--------- £ si 97@1=97 £ ic 2/99
dot icon18/09/1998
Particulars of mortgage/charge
dot icon18/08/1998
New secretary appointed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon13/07/1998
Memorandum and Articles of Association
dot icon07/07/1998
Certificate of change of name
dot icon07/07/1998
New director appointed
dot icon07/07/1998
Secretary resigned
dot icon07/07/1998
Director resigned
dot icon06/07/1998
Registered office changed on 06/07/98 from: 1 mitchell lane bristol BS1 6BU
dot icon24/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
738.86K
-
0.00
214.92K
-
2022
16
864.41K
-
0.00
145.72K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, David John
Director
22/06/1998 - Present
-
Williams, Richard
Director
18/11/2013 - 19/12/2024
13
Rees, Leighton John
Director
20/08/2013 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About D. JOHN REES HAULAGE LIMITED

D. JOHN REES HAULAGE LIMITED is an(a) Active company incorporated on 24/02/1998 with the registered office located at Waterloo House, Cross Hands Business Park, Cross Hands Llanelli, Carmarthenshire SA14 6RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D. JOHN REES HAULAGE LIMITED?

toggle

D. JOHN REES HAULAGE LIMITED is currently Active. It was registered on 24/02/1998 .

Where is D. JOHN REES HAULAGE LIMITED located?

toggle

D. JOHN REES HAULAGE LIMITED is registered at Waterloo House, Cross Hands Business Park, Cross Hands Llanelli, Carmarthenshire SA14 6RB.

What does D. JOHN REES HAULAGE LIMITED do?

toggle

D. JOHN REES HAULAGE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for D. JOHN REES HAULAGE LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-02 with no updates.