Document Management Technology Limited BURY


Document Management Technology Limited is a private limited company situated at 415 Holcombe Road, Greenmount, Bury BL8 8HB. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 1984-03-12, this 40-year-old company is run by 2 directors and 1 secretary.
Director Ruban R., appointed on 27 May 2011. Director Leslie W., appointed on 30 August 1992.
Changing the topic to secretaries, we can name: Lesley W., appointed on 30 August 1992.
The company is classified as "other information technology service activities" (Standard Industrial Classification code: 62090). According to Companies House data there was a change of name on 2008-07-18 and their previous name was J.l. Group Limited.
The latest confirmation statement was filed on 2022-11-18 and the deadline for the next filing is 2023-12-02. What is more, the accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Document Management Technology Limited Address / Contact

Office Address 415 Holcombe Road
Office Address2 Greenmount
Town Bury
Post code BL8 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01799296
Date of Incorporation Mon, 12th Mar 1984
Industry Other information technology service activities
End of financial Year 31st May
Company age 40 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Ruban R.

Position: Director

Appointed: 27 May 2011

Lesley W.

Position: Secretary

Appointed: 30 August 1992

Leslie W.

Position: Director

Appointed: 30 August 1992

John H.

Position: Director

Appointed: 30 August 1992

Resigned: 08 January 1997

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Leslie W. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Lesley W. This PSC owns 25-50% shares.

Leslie W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lesley W.

Notified on 4 October 2019
Nature of control: 25-50% shares

Company previous names

J.l. Group July 18, 2008
J.l.computer Supplies July 14, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth155 730163 552217 308       
Balance Sheet
Cash Bank On Hand  199 556133 165135 749302 671404 969493 235569 548389 584
Current Assets276 019303 742383 752345 913457 417541 110508 864604 054764 867659 545
Debtors127 440253 498183 673211 403318 615234 61999 602106 679193 061267 615
Net Assets Liabilities  217 308197 778241 353268 073306 766415 413513 178457 685
Other Debtors  10 5797 99210 2282 8599 9861 3694 02821 953
Property Plant Equipment  17 84920 26110 9798 61030 66223 25024 576 
Total Inventories  5231 3453 0533 8204 2934 1402 2582 346
Cash Bank In Hand148 57948 149199 556       
Net Assets Liabilities Including Pension Asset Liability155 730163 552217 308       
Stocks Inventory 2 095523       
Tangible Fixed Assets33 71526 72517 850       
Reserves/Capital
Called Up Share Capital12 89812 89812 898       
Profit Loss Account Reserve142 832150 654204 410       
Shareholder Funds155 730163 552217 308       
Other
Accrued Liabilities   24 62279 20981 33157 674   
Accumulated Depreciation Impairment Property Plant Equipment  38 93839 56448 84629 93137 24645 33846 39543 810
Additions Other Than Through Business Combinations Property Plant Equipment   18 588 71629 367   
Average Number Employees During Period     1311131112
Comprehensive Income Expense  88 70339 306      
Creditors  184 294165 896226 043280 647231 760210 891274 730216 716
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -8 658 -20 826  9 390 
Disposals Property Plant Equipment   -15 550 -22 000  19 867 
Dividends Paid  -34 947-58 836      
Finance Lease Liabilities Present Value Total  2 000       
Increase From Depreciation Charge For Year Property Plant Equipment   9 2849 2821 9117 3158 09210 4474 172
Net Current Assets Liabilities128 628138 827199 458180 017231 374260 463277 104393 163490 137442 829
Nominal Value Allotted Share Capital   12 89812 898     
Number Shares Issued Fully Paid   12 89812 89812 898    
Other Creditors  52 27338 40124 77539 70761 61567 11284 08585 862
Other Inventories  5231 3453 0533 8204 293   
Other Remaining Borrowings  2 0649009901 485    
Par Value Share 11 11    
Prepayments   5 4397 22514 3259 387   
Profit Loss  88 70339 306      
Property Plant Equipment Gross Cost  56 78759 82559 82538 54167 90868 58870 971 
Provisions For Liabilities Balance Sheet Subtotal   2 5001 0001 0001 0001 0001 5352 571
Taxation Social Security Payable  39 30834 65848 57353 56473 061   
Total Assets Less Current Liabilities162 343165 552217 308200 278242 353269 073307 766416 413514 713460 256
Total Borrowings  4 0649009901 485    
Trade Creditors Trade Payables  88 64991 93772 496106 04571 40648 43398 47567 136
Trade Debtors Trade Receivables  173 095197 972301 162217 43589 616105 310189 033245 662
Amount Specific Advance Or Credit Directors  -2 594-7 976-10 228-2 858    
Amount Specific Advance Or Credit Made In Period Directors  4 094-8 782-4 286-17 713    
Amount Specific Advance Or Credit Repaid In Period Directors  6 5223 4002 03425 083    
Merchandise      4 2934 1402 2582 346
Other Taxation Social Security Payable      98 73995 34692 17063 718
Total Additions Including From Business Combinations Property Plant Equipment       68022 250 
Creditors Due After One Year6 6132 000        
Creditors Due Within One Year147 391164 915184 294       
Fixed Assets33 71526 72517 850       
Number Shares Allotted12 89812 89812 898       
Value Shares Allotted12 89812 89812 898       

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 May 31, 2023
filed on: 21st, November 2023
Free Download (9 pages)

Company search

Advertisements