logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 11
  • 1
    Jones, Alan
    Company Director born in May 1958
    Individual (9 offsprings)
    Officer
    2001-01-10 ~ 2019-08-27
    OF - Director → CIF 0
  • 2
    Selby, Richard Edward
    Company Director born in January 1946
    Individual (8 offsprings)
    Officer
    2000-05-18 ~ 2006-07-01
    OF - Director → CIF 0
  • 3
    Robertson, Mark William
    Ceo born in July 1964
    Individual (10 offsprings)
    Officer
    2019-08-27 ~ 2024-04-20
    OF - Director → CIF 0
    Mr Mark William Robertson
    Born in July 1964
    Individual (10 offsprings)
    Person with significant control
    2019-10-01 ~ 2022-05-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Southey, Nigel John
    Born in July 1961
    Individual (17 offsprings)
    Officer
    2001-01-10 ~ now
    OF - Director → CIF 0
    Southey, Nigel John
    Individual (17 offsprings)
    Officer
    2000-05-18 ~ now
    OF - Secretary → CIF 0
    Nigel John Southey
    Born in July 1961
    Individual (17 offsprings)
    Person with significant control
    2024-04-20 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    FIRST SECRETARIES LIMITED
    02414739
    72 New Bond Street, London
    Dissolved Corporate (9 parents, 6573 offsprings)
    Officer
    2000-05-05 ~ 2000-05-18
    OF - Nominee Secretary → CIF 0
  • 6
    TAGANANA LTD
    09003364
    15, Poole Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Person with significant control
    2018-12-31 ~ 2021-07-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    COLYER GROUP LIMITED
    - now 03066370
    COLYER GRAPHICS LIMITED - 2001-01-24
    ELFAST DEVELOPMENTS LIMITED - 1995-07-17
    12, Rosebery Avenue, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    COLYER REPROPOINT LTD
    - now 10213369
    REYLOC DEVELOPMENTS LIMITED - 2016-06-25
    15, Poole Road, Woking, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-04-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    COLYER PHILLIPS LTD
    09645153
    12 Rosebery Avenue, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2021-07-27 ~ 2022-05-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    FIRST DIRECTORS LIMITED
    72 New Bond Street, London
    Registered Corporate (4 parents, 5064 offsprings)
    Officer
    2000-05-05 ~ 2000-05-18
    OF - Nominee Director → CIF 0
  • 11
    MJ COLYER PHILLIPS LIMITED
    10788547
    230 City Road Clerkenwell East, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-05-16 ~ 2024-04-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MJCR LTD

Period: 2019-08-28 ~ now
Company number: 03986707
Registered names
MJCR LTD - now
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Intangible Assets
66,150 GBP2024-12-31
75,600 GBP2024-03-31
Property, Plant & Equipment
1,144 GBP2024-12-31
790 GBP2024-03-31
Fixed Assets
67,294 GBP2024-12-31
76,390 GBP2024-03-31
Debtors
112,643 GBP2024-12-31
35,532 GBP2024-03-31
Cash at bank and in hand
3,069 GBP2024-12-31
735 GBP2024-03-31
Current Assets
122,407 GBP2024-12-31
42,962 GBP2024-03-31
Net Current Assets/Liabilities
-530,339 GBP2024-12-31
-418,697 GBP2024-03-31
Total Assets Less Current Liabilities
-463,045 GBP2024-12-31
-342,307 GBP2024-03-31
Net Assets/Liabilities
-478,045 GBP2024-12-31
-379,807 GBP2024-03-31
Equity
Called up share capital
4 GBP2024-12-31
4 GBP2024-03-31
4 GBP2023-03-31
Retained earnings (accumulated losses)
-478,049 GBP2024-12-31
-379,811 GBP2024-03-31
-264,548 GBP2023-03-31
Equity
-478,045 GBP2024-12-31
-379,807 GBP2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
-98,238 GBP2024-04-01 ~ 2024-12-31
-115,263 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
-98,238 GBP2024-04-01 ~ 2024-12-31
-115,263 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
52024-04-01 ~ 2024-12-31
72023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Net goodwill
126,000 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
59,850 GBP2024-12-31
50,400 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
9,450 GBP2024-04-01 ~ 2024-12-31
Intangible Assets
Net goodwill
66,150 GBP2024-12-31
75,600 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Other
28,788 GBP2024-12-31
28,038 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
27,644 GBP2024-12-31
27,248 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
396 GBP2024-04-01 ~ 2024-12-31
Property, Plant & Equipment
Other
1,144 GBP2024-12-31
790 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
61,195 GBP2024-12-31
7,278 GBP2024-03-31
Other Debtors
Amounts falling due within one year
51,448 GBP2024-12-31
28,254 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
112,643 GBP2024-12-31
35,532 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
30,000 GBP2024-12-31
30,000 GBP2024-03-31
Trade Creditors/Trade Payables
Current
155,468 GBP2024-12-31
125,109 GBP2024-03-31
Other Taxation & Social Security Payable
Current
7,497 GBP2024-12-31
5,194 GBP2024-03-31
Creditors
Current
652,746 GBP2024-12-31
461,659 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
15,000 GBP2024-12-31
37,500 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4 shares2024-12-31
4 shares2024-03-31

  • MJCR LTD
    Info
    COLYER GRAPHICS LIMITED - 2019-08-28
    ORIGINAL DEVELOPMENTS LIMITED - 2019-08-28
    Registered number 03986707
    15 Poole Road, Woking GU21 6BB
    PRIVATE LIMITED COMPANY incorporated on 2000-05-05 (25 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-08
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.