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

MJCR LTD

15 Poole Road, Woking, GU21 6BB,
Company Registration Number
03986707
Private Limited Company
Active

Company Overview

About Mjcr Ltd
MJCR LTD was founded on 2000-05-05 and has its registered office in Woking. The organisation's status is listed as "Active". Mjcr Ltd is a Private Limited Company registered in ENGLAND 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
MJCR LTD
 
Legal Registered Office
15 Poole Road
Woking
GU21 6BB
Other companies in EC1R
 
Previous Names
COLYER GRAPHICS LIMITED28/08/2019
Filing Information
Company Number 03986707
Company ID Number 03986707
Date formed 2000-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB331618912  
Last Datalog update: 2024-04-20 15:36:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJCR LTD
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.

Company Officers of MJCR LTD

Current Directors
Officer Role Date Appointed
NIGEL JOHN SOUTHEY
Company Secretary 2000-05-18
ALAN JONES
Director 2001-01-10
NIGEL JOHN SOUTHEY
Director 2001-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EDWARD SELBY
Director 2000-05-18 2006-07-01
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-05-05 2000-05-18
FIRST DIRECTORS LIMITED
Nominated Director 2000-05-05 2000-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN SOUTHEY SCREENTOUCH LIMITED Company Secretary 2001-03-12 CURRENT 2000-11-27 Dissolved 2013-08-20
NIGEL JOHN SOUTHEY SPICE 2 LIMITED Company Secretary 2000-05-18 CURRENT 2000-04-03 Dissolved 2013-08-20
NIGEL JOHN SOUTHEY COLYER TECHNICAL LIMITED Company Secretary 1997-02-17 CURRENT 1996-08-14 Dissolved 2013-08-20
NIGEL JOHN SOUTHEY DIGITAL PRINT FACTORY LIMITED Company Secretary 1995-10-16 CURRENT 1995-07-14 Active
NIGEL JOHN SOUTHEY COLYER GROUP LIMITED Company Secretary 1995-06-29 CURRENT 1995-06-09 Active
ALAN JONES COLYER REPROPOINT LTD Director 2016-08-19 CURRENT 2016-06-03 Active
ALAN JONES COLYER PHILLIPS LTD Director 2015-08-03 CURRENT 2015-06-18 Active
ALAN JONES SCREENTOUCH LIMITED Director 2006-06-21 CURRENT 2000-11-27 Dissolved 2013-08-20
ALAN JONES SPICE 2 LIMITED Director 2001-01-10 CURRENT 2000-04-03 Dissolved 2013-08-20
ALAN JONES COLYER TECHNICAL LIMITED Director 1999-06-21 CURRENT 1996-08-14 Dissolved 2013-08-20
ALAN JONES COLYER GROUP LIMITED Director 1999-06-21 CURRENT 1995-06-09 Active
ALAN JONES DIGITAL PRINT FACTORY LIMITED Director 1999-06-21 CURRENT 1995-07-14 Active
NIGEL JOHN SOUTHEY COLYER PHILLIPS LTD Director 2015-06-18 CURRENT 2015-06-18 Active
NIGEL JOHN SOUTHEY TAGANANA LTD Director 2014-04-22 CURRENT 2014-04-22 Active
NIGEL JOHN SOUTHEY SCREENTOUCH LIMITED Director 2001-03-12 CURRENT 2000-11-27 Dissolved 2013-08-20
NIGEL JOHN SOUTHEY SPICE 2 LIMITED Director 2001-01-10 CURRENT 2000-04-03 Dissolved 2013-08-20
NIGEL JOHN SOUTHEY COLYER TECHNICAL LIMITED Director 1997-02-17 CURRENT 1996-08-14 Dissolved 2013-08-20
NIGEL JOHN SOUTHEY DIGITAL PRINT FACTORY LIMITED Director 1995-10-16 CURRENT 1995-07-14 Active
NIGEL JOHN SOUTHEY COLYER GROUP LIMITED Director 1995-06-29 CURRENT 1995-06-09 Active

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
2024-04-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN SOUTHEY
2024-04-22CESSATION OF MJ COLYER PHILLIPS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-05-18Change of details for Mj Colyer Phillips Limited as a person with significant control on 2022-08-08
2023-05-18Director's details changed for Mr Mark William Robertson on 2022-10-18
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04Notification of Mj Colyer Phillips Limited as a person with significant control on 2022-05-16
2022-07-04CESSATION OF COLYER PHILLIPS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04CESSATION OF MARK WILLIAM ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-07-04PSC07CESSATION OF COLYER PHILLIPS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04PSC02Notification of Mj Colyer Phillips Limited as a person with significant control on 2022-05-16
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05PSC02Notification of Colyer Phillips Ltd as a person with significant control on 2021-07-27
2021-08-05PSC07CESSATION OF TAGANANA LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-06-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-15AA01Previous accounting period shortened from 30/09/20 TO 31/03/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-05-06PSC05Change of details for Taganana Ltd as a person with significant control on 2020-04-01
2020-05-06PSC04Change of details for Mr Mark Robertson as a person with significant control on 2019-10-01
2020-01-01SH0101/10/19 STATEMENT OF CAPITAL GBP 4
2019-12-31PSC05Change of details for Taganana Ltd as a person with significant control on 2019-10-01
2019-12-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERTSON
2019-12-31SH0101/10/19 STATEMENT OF CAPITAL GBP 2
2019-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-17AA01Previous accounting period shortened from 31/12/19 TO 30/09/19
2019-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039867070001
2019-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-28RES15CHANGE OF COMPANY NAME 28/08/19
2019-08-27AP01DIRECTOR APPOINTED MR MARK ROBERTSON
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM 12 Rosebery Avenue London EC1R 4TD United Kingdom
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-01-17PSC02Notification of Taganana Ltd as a person with significant control on 2018-12-31
2019-01-17PSC07CESSATION OF COLYER GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 04/05/2016
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 04/05/2016
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SOUTHEY / 04/05/2016
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SOUTHEY / 04/05/2016
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 22-26 VINE HILL LONDON EC1R 5LJ
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 22-26 VINE HILL LONDON EC1R 5LJ
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-23AR0105/05/16 FULL LIST
2016-05-23AR0105/05/16 FULL LIST
2016-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN SOUTHEY / 04/05/2016
2016-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN SOUTHEY / 04/05/2016
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-03AR0105/05/15 ANNUAL RETURN FULL LIST
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-04AR0105/05/14 ANNUAL RETURN FULL LIST
2014-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-30AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2013-05-20AR0105/05/13 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-14AR0105/05/12 FULL LIST
2011-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-09AR0105/05/11 FULL LIST
2010-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN SOUTHEY / 29/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 29/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN SOUTHEY / 29/10/2010
2010-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-26AD02SAIL ADDRESS CREATED
2010-05-24AR0105/05/10 FULL LIST
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-16363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-16353LOCATION OF REGISTER OF MEMBERS
2008-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-10288bDIRECTOR RESIGNED
2006-05-18363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-06-27363aRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-02-03225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-05-19363aRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2003-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-09-22288cDIRECTOR'S PARTICULARS CHANGED
2003-05-24363aRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-05-30363aRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-15363aRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-01-24CERTNMCOMPANY NAME CHANGED ORIGINAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/01/01
2001-01-18288aNEW DIRECTOR APPOINTED
2001-01-18288aNEW DIRECTOR APPOINTED
2000-06-13225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
2000-06-02288aNEW DIRECTOR APPOINTED
2000-06-02288aNEW SECRETARY APPOINTED
2000-05-23287REGISTERED OFFICE CHANGED ON 23/05/00 FROM: SUITE 25233 72 NEW BOND STREET LONDON W1Y 9DD
2000-05-23288bDIRECTOR RESIGNED
2000-05-23288bSECRETARY RESIGNED
2000-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MJCR LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 MJCR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MJCR LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MJCR LTD

Intangible Assets
Patents
We have not found any records of MJCR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MJCR LTD
Trademarks
We have not found any records of MJCR LTD registering or being granted any trademarks
Income
Government Income

Government spend with MJCR LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Croydon 2014-09-19 GBP £604
City of London 2014-03-12 GBP £2,052 Printing, Stationery & General Office Exps
City of London 2013-06-14 GBP £1,980 Printing, Stationery & General Office Exps
City of London 2011-08-05 GBP £634 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 18129 - Printing n.e.c. - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where MJCR LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MJCR LTD 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 MJCR LTD 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.