DOCUMENT MANAGEMENT TECHNOLOGY LIMITED
BURY J.L. GROUP LIMITED J.L.COMPUTER SUPPLIES LIMITED


Company number 01799296
Status Active
Incorporation Date 12 March 1984
Company Type Private Limited Company
Address 415 HOLCOMBE ROAD, GREENMOUNT, BURY, LANCASHIRE, BL8 8HB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DOCUMENT MANAGEMENT TECHNOLOGY LIMITED are www.documentmanagementtechnology.co.uk, and www.document-management-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Document Management Technology Limited is a Private Limited Company. The company registration number is 01799296. Document Management Technology Limited has been working since 12 March 1984. The present status of the company is Active. The registered address of Document Management Technology Limited is 415 Holcombe Road Greenmount Bury Lancashire Bl8 8hb. . WILSON, Lesley Janet is a Secretary of the company. RAJASOORIYAR, Ruban is a Director of the company. WILSON, Leslie Wiliiam is a Director of the company. Director HESSION, John has been resigned. The company operates in "Other information technology service activities".


Current Directors


Director
RAJASOORIYAR, Ruban
Appointed Date: 27 May 2011
46 years old

Director

Resigned Directors

Director
HESSION, John
Resigned: 08 January 1997
91 years old

Persons With Significant Control

Mr Leslie Wiliiam Wilson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DOCUMENT MANAGEMENT TECHNOLOGY LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 May 2016
02 Sep 2016
Confirmation statement made on 30 August 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 12,898

20 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 95 more events
06 Jan 1988
Return made up to 31/07/87; full list of members

20 Dec 1986
Full accounts made up to 31 May 1986

20 Dec 1986
Return made up to 30/07/86; full list of members

11 Jun 1984
Memorandum and Articles of Association
12 Mar 1984
Incorporation

DOCUMENT MANAGEMENT TECHNOLOGY LIMITED Charges

14 April 2009
Debenture
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1995
First floating charge on stock
Delivered: 4 February 1995
Status: Satisfied on 22 April 2009
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: By way of first floating charge over all stock in trade of…
26 November 1992
Fixed charge
Delivered: 27 November 1992
Status: Satisfied on 22 April 2009
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: 1) the ultimate balance due to the company by tih under a…
29 July 1984
Debenture
Delivered: 8 August 1984
Status: Satisfied on 14 December 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…