M.J.M.DATA CAPTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

28/10/2428 October 2024 Change of details for Mr Colin Eric Walters as a person with significant control on 2024-08-29

View Document

12/08/2412 August 2024 Registered office address changed from Unit 3 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-08-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-15

View Document

08/12/218 December 2021 Purchase of own shares.

View Document

08/12/218 December 2021 Purchase of own shares.

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ERIC WALTERS / 16/10/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AUSTIN / 16/10/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA TERESA WALTERS / 16/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN ERIC WALTERS / 05/02/2017

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM UNITS 3 & 4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

23/07/1523 July 2015 SOLVENCY STATEMENT DATED 09/06/15

View Document

23/07/1523 July 2015 REDUCE ISSUED CAPITAL 16/06/2015

View Document

23/07/1523 July 2015 23/07/15 STATEMENT OF CAPITAL GBP 2000

View Document

23/07/1523 July 2015 STATEMENT BY DIRECTORS

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR PAUL AUSTIN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MRS MARIA TERESA WALTERS

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY MARIA WALTERS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/03/122 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM UNIT 1 LEYLANDS FARM BUSINESS PARK NOBS CROOK COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1TH ENGLAND

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM UNITS 3 & 4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS ENGLAND

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/02/1117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM UNIT 3 VICARAGE FARM BUSINESS PARK WINCHESTER ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7HD

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ERIC WALTERS / 02/10/2009

View Document

08/02/108 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 1A VICARAGE FARM BUSINESS PARK WINCHESTER ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7HD

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 17 RIDGEWAY NORTHAMPTON NORTHAMPTON NN3 3AP

View Document

03/03/083 March 2008 SECRETARY APPOINTED MARIA WALTERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MARRIOTT

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DIANA MARRIOTT

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/02/952 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/952 February 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/07/906 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 £ NC 1000/111225 29/06/90

View Document

03/07/903 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/07/903 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/90

View Document

19/04/9019 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: 7 SPENCER PARADE NORTHAMPTON NN1 5AB

View Document

07/03/907 March 1990 COMPANY NAME CHANGED CHANGEBETTER LIMITED CERTIFICATE ISSUED ON 08/03/90

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/02/9020 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company