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

DOCUMENT MANAGEMENT TECHNOLOGY LIMITED

415 HOLCOMBE ROAD, GREENMOUNT, BURY, LANCASHIRE, BL8 8HB,
Company Registration Number
01799296
Private Limited Company
Active

Company Overview

About Document Management Technology Ltd
DOCUMENT MANAGEMENT TECHNOLOGY LIMITED was founded on 1984-03-12 and has its registered office in Bury. The organisation's status is listed as "Active". Document Management Technology Limited is a Private Limited Company registered in 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
DOCUMENT MANAGEMENT TECHNOLOGY LIMITED
 
Legal Registered Office
415 HOLCOMBE ROAD
GREENMOUNT
BURY
LANCASHIRE
BL8 8HB
Other companies in BL8
 
Previous Names
J.L. GROUP LIMITED18/07/2008
Filing Information
Company Number 01799296
Company ID Number 01799296
Date formed 1984-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB389891666  
Last Datalog update: 2024-02-07 01:08:14
Primary Source:Companies House
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.
Companies with same name DOCUMENT MANAGEMENT TECHNOLOGY LIMITED
The following companies were found which have the same name as DOCUMENT MANAGEMENT TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOCUMENT MANAGEMENT TECHNOLOGY, LLC 1319 RED BARON LANE BOULDER CITY NV 89005 Active Company formed on the 2001-07-23
DOCUMENT MANAGEMENT TECHNOLOGY LLC New Jersey Unknown

Company Officers of DOCUMENT MANAGEMENT TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
LESLEY JANET WILSON
Company Secretary 1992-08-30
RUBAN RAJASOORIYAR
Director 2011-05-27
LESLIE WILIIAM WILSON
Director 1992-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HESSION
Director 1992-08-30 1997-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY JANET WILSON HEALTH DOCUMENT SOLUTIONS LTD Company Secretary 2009-03-26 CURRENT 2009-03-26 Dissolved 2016-06-14
LESLEY JANET WILSON CARBOTEX (UK) LIMITED Company Secretary 1999-05-04 CURRENT 1999-05-04 Active
LESLIE WILIIAM WILSON THE ENGLISH GOLF UNION LIMITED Director 2014-02-12 CURRENT 2005-09-14 Active
LESLIE WILIIAM WILSON HEALTH DOCUMENT SOLUTIONS LTD Director 2009-03-26 CURRENT 2009-03-26 Dissolved 2016-06-14
LESLIE WILIIAM WILSON CARBOTEX (UK) LIMITED Director 1999-05-04 CURRENT 1999-05-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Technical Support AnalystHaslingdenMin 1yr experience in supporting software solutions. Technical Support Analyst for a small expanding document management software company....2015-11-16

Jobs results powered by Indeed
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
2024-01-08CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-11-2131/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-10-11AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08SH0109/08/21 STATEMENT OF CAPITAL GBP 25796
2021-08-28MEM/ARTSARTICLES OF ASSOCIATION
2021-08-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 09/08/2021
  • Resolution of adoption of Articles of Association
2021-08-27SH10Particulars of variation of rights attached to shares
2021-07-09MEM/ARTSARTICLES OF ASSOCIATION
2021-07-08RES13Resolutions passed:
  • Creation of new classes of shares 01/05/2021
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-07-08SH08Change of share class name or designation
2021-04-30PSC04Change of details for Mr Leslie William Wilson as a person with significant control on 2021-04-28
2021-04-28CH01Director's details changed for Mr Leslie Wiliiam Wilson on 2021-04-28
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-11-18PSC04Change of details for Mr Leslie Wiliiam Wilson as a person with significant control on 2019-10-04
2020-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY JANET WILSON
2020-11-05AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-02-18AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-12-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2017-12-04AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-10LATEST SOC10/09/17 STATEMENT OF CAPITAL;GBP 12898
2017-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-04-03SH08Change of share class name or designation
2017-03-30SH10Particulars of variation of rights attached to shares
2017-03-28RES12Resolution of varying share rights or name
2017-03-28RES01ADOPT ARTICLES 21/03/2017
2017-03-28CC04Statement of company's objects
2016-12-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 12898
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-02-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 12898
2015-09-11AR0130/08/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 12898
2014-09-02AR0130/08/14 ANNUAL RETURN FULL LIST
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RUBAN RAJASOORIYAR / 04/02/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RUBAN RAJASOORIYAR / 04/02/2014
2014-01-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0130/08/13 ANNUAL RETURN FULL LIST
2012-12-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0130/08/12 ANNUAL RETURN FULL LIST
2011-10-19AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0130/08/11 ANNUAL RETURN FULL LIST
2011-06-20AP01DIRECTOR APPOINTED RUBAN RAJASOORIYAR
2011-05-19SH10Particulars of variation of rights attached to shares
2011-01-31AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AR0130/08/10 FULL LIST
2009-11-09AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-09-02288cSECRETARY'S CHANGE OF PARTICULARS / LESLEY WILSON / 02/09/2009
2009-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-07-17CERTNMCOMPANY NAME CHANGED J.L. GROUP LIMITED CERTIFICATE ISSUED ON 18/07/08
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-09-11363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-10-20363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-10-19363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-09-16363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 1 KNOWSLEY PARK WAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4RS
2004-01-21287REGISTERED OFFICE CHANGED ON 21/01/04 FROM: BRIDGE HOUSE HEAP BRIDGE BURY BL9 7HT
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-10-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-02363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-09-26363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-09-18288cDIRECTOR'S PARTICULARS CHANGED
2002-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/01
2001-10-09363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-25363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-08-04SRES01ALTER ARTICLES 03/07/00
2000-01-25169£ IC 13250/11842 30/09/99 £ SR 1408@1=1408
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-15363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-07-13CERTNMCOMPANY NAME CHANGED J.L.COMPUTER SUPPLIES LIMITED CERTIFICATE ISSUED ON 14/07/99
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-24169£ SR 1617@1 31/05/98
1998-11-18363sRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1997-10-29363sRETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-02-07169£ IC 15403/14403 08/01/97 £ SR 1000@1=1000
1997-01-22SRES01ALTER MEM AND ARTS 18/12/96
1997-01-22288bDIRECTOR RESIGNED
1997-01-22SRES13RE CONTRACT 08/01/97
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-09-10363sRETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS
1995-08-25363sRETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS
1995-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-05-11ORES141520X £1 SHRS 01/05/95
1995-02-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to DOCUMENT MANAGEMENT TECHNOLOGY LIMITED 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 DOCUMENT MANAGEMENT TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIRST FLOATING CHARGE ON STOCK 1995-02-03 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED
FIXED CHARGE 1992-11-26 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED
DEBENTURE 1984-07-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 DOCUMENT MANAGEMENT TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of DOCUMENT MANAGEMENT TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

DOCUMENT MANAGEMENT TECHNOLOGY LIMITED owns 3 domain names.

docuware.co.uk   jlcomp.co.uk   jobrouter.co.uk  

Trademarks
We have not found any records of DOCUMENT MANAGEMENT TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOCUMENT MANAGEMENT TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as DOCUMENT MANAGEMENT TECHNOLOGY LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where DOCUMENT MANAGEMENT TECHNOLOGY LIMITED 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.
Import/Export of Goods
Goods imported/exported by DOCUMENT MANAGEMENT TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2010-12-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2010-04-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOCUMENT MANAGEMENT TECHNOLOGY LIMITED 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 DOCUMENT MANAGEMENT TECHNOLOGY LIMITED 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.
    Other companies at postcode BL8 8HB