Mjcr Ltd WOKING


Founded in 2000, Mjcr, classified under reg no. 03986707 is an active company. Currently registered at 15 Poole Road GU21 6BB, Woking the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since August 28, 2019 Mjcr Ltd is no longer carrying the name Colyer Graphics.

At present there are 2 directors in the the company, namely Mark R. and Nigel S.. In addition one secretary - Nigel S. - is with the firm. As of 26 April 2024, there were 2 ex directors - Alan J., Richard S. and others listed below. There were no ex secretaries.

Mjcr Ltd Address / Contact

Office Address 15 Poole Road
Town Woking
Post code GU21 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03986707
Date of Incorporation Fri, 5th May 2000
Industry Printing n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Mark R.

Position: Director

Appointed: 27 August 2019

Nigel S.

Position: Director

Appointed: 10 January 2001

Nigel S.

Position: Secretary

Appointed: 18 May 2000

Alan J.

Position: Director

Appointed: 10 January 2001

Resigned: 27 August 2019

Richard S.

Position: Director

Appointed: 18 May 2000

Resigned: 01 July 2006

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 2000

Resigned: 18 May 2000

First Directors Limited

Position: Corporate Nominee Director

Appointed: 05 May 2000

Resigned: 18 May 2000

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats discovered, there is Mj Colyer Phillips Limited from United Kingdom, United Kingdom. The abovementioned PSC is classified as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Colyer Phillips Ltd that put London, England as the official address. This PSC has a legal form of "an england & wales", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark R., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mj Colyer Phillips Limited

230 City Road Clerkenwell East London, United Kingdom, EC1V 2TT, United Kingdom

Legal authority England And Wales
Legal form Private Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10788547
Notified on 16 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colyer Phillips Ltd

Legal authority England & Wales
Legal form England & Wales
Country registered England And Wales
Place registered England & Wales
Registration number 09645153
Notified on 27 July 2021
Ceased on 16 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark R.

Notified on 1 October 2019
Ceased on 16 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Taganana Ltd

15 Poole Road, Woking, Surrey, GU21 6BB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09003364
Notified on 31 December 2018
Ceased on 27 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colyer Group Limited

12 Rosebery Avenue, London, EC1R 4TD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03066370
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Colyer Graphics August 28, 2019
Original Developments January 24, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-09-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    13 0807 4808213 223
Current Assets   2295 865199 075344 001388 774
Debtors   2276 090184 900336 485378 856
Net Assets Liabilities222 681-117 083-206 160-264 544
Other Debtors   213 55433 24569 89647 216
Property Plant Equipment    19 4948 9112 286323
Total Inventories    6 6956 6956 6956 695
Other
Accumulated Amortisation Impairment Intangible Assets     12 60025 20037 800
Accumulated Depreciation Impairment Property Plant Equipment    5 70817 96124 58626 549
Amounts Owed To Group Undertakings    108 50079 50069 50069 500
Average Number Employees During Period   281487
Bank Borrowings Overdrafts     127 50097 50067 500
Creditors    440 678127 50097 50067 500
Fixed Assets    145 494122 311103 08688 523
Increase From Amortisation Charge For Year Intangible Assets     12 60012 60012 600
Increase From Depreciation Charge For Year Property Plant Equipment    5 70812 2536 6251 963
Intangible Assets    126 000113 400100 80088 200
Intangible Assets Gross Cost    126 000126 000126 000 
Net Current Assets Liabilities   2-144 813-111 894-211 746-285 567
Nominal Value Shares Issued Specific Share Issue    1   
Number Shares Issued Fully Paid    2244
Other Creditors    180 57939 216133 940126 144
Other Taxation Social Security Payable    40 23962 72557 50627 331
Par Value Share 11 1111
Property Plant Equipment Gross Cost    25 20226 87226 872 
Total Additions Including From Business Combinations Intangible Assets    126 000   
Total Additions Including From Business Combinations Property Plant Equipment    25 2021 670  
Total Assets Less Current Liabilities   268110 417-108 660-197 044
Trade Creditors Trade Payables    111 360122 028264 801421 366
Trade Debtors Trade Receivables    262 536151 655266 589331 640
Called Up Share Capital Not Paid Not Expressed As Current Asset222     
Number Shares Allotted 22     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
Free Download (9 pages)

Company search