Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MJC2 LIMITED
Company Information for

MJC2 LIMITED

33 WELLINGTON BUSINESS PARK, DUKES RIDE, CROWTHORNE, BERKSHIRE, RG45 6LS,
Company Registration Number
02531037
Private Limited Company
Active

Company Overview

About Mjc2 Ltd
MJC2 LIMITED was founded on 1990-08-14 and has its registered office in Crowthorne. The organisation's status is listed as "Active". Mjc2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MJC2 LIMITED
 
Legal Registered Office
33 WELLINGTON BUSINESS PARK
DUKES RIDE
CROWTHORNE
BERKSHIRE
RG45 6LS
Other companies in RG45
 
Telephone01344 760000
 
Filing Information
Company Number 02531037
Company ID Number 02531037
Date formed 1990-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB569741787  
Last Datalog update: 2023-08-06 09:17:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJC2 LIMITED
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 MJC2 LIMITED
The following companies were found which have the same name as MJC2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MJC2 HOLDINGS PTY. LTD. QLD 4012 Strike-off action in progress Company formed on the 2008-08-11
MJC2 PROJECTS PTY. LTD. QLD 4164 Strike-off action in progress Company formed on the 2015-11-04
MJC2 PROPERTIES, LLC 221 SYLVAN DRIVE COUNCIL BLUFFS IA 51503 Active Company formed on the 2017-03-30
MJC2 PTY LTD Active Company formed on the 2016-03-11
MjC25 LLC 82 Falcon Hills Dr Highlands Ranch CO 80126 Good Standing Company formed on the 2015-01-04
MJC28 LTD 2A BROOMHOUSE ROAD LONDON SW6 3QX Active Company formed on the 2022-01-29

Company Officers of MJC2 LIMITED

Current Directors
Officer Role Date Appointed
FERNANDO LUIS AFONSO CALDEIRA-SARAIVA
Company Secretary 1992-01-29
FERNANDO LOUIS CARRAPICHANO CALDEIRA-SARAIVA
Director 2010-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
FERNANDO LUIS AFONSO CALDEIRA-SARAIVA
Director 1992-01-29 2017-09-11
JULIAN ANDREW STEPHENS
Director 2007-06-01 2010-02-11
MARIA JOSE CARRAPICHANO
Director 1991-08-14 2007-06-01
CALDOIRA-SARAWA
Company Secretary 1991-08-14 1994-08-02
MARCOS JOHN NUNNELEY CLARK
Director 1991-08-14 1994-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERNANDO LUIS AFONSO CALDEIRA-SARAIVA MJC1 LIMITED Company Secretary 2007-09-28 CURRENT 2007-09-28 Active
FERNANDO LUIS AFONSO CALDEIRA-SARAIVA CAPITAL PROPERTY HOLDINGS INC. Company Secretary 1997-08-06 CURRENT 1997-06-17 Active
FERNANDO LOUIS CARRAPICHANO CALDEIRA-SARAIVA FLC OPEN DOORS LTD Director 2015-01-20 CURRENT 2015-01-20 Active

More director information

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
2023-07-28CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-23TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO LUIS AFONSO CALDEIRA-SARAIVA
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-02AUDAUDITOR'S RESIGNATION
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-23AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-23CH01Director's details changed for Mr Fernando Louis Carrapichano Caldeira-Saraiva on 2014-06-28
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-24AR0120/07/14 ANNUAL RETURN FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-30AR0120/07/13 ANNUAL RETURN FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-07-25AR0120/07/12 ANNUAL RETURN FULL LIST
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-07-22AR0120/07/11 ANNUAL RETURN FULL LIST
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-30AR0120/07/10 ANNUAL RETURN FULL LIST
2010-07-30CH01Director's details changed for Dr Fernando Caldeira-Saraiva on 2010-07-20
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-09AP01DIRECTOR APPOINTED MR FERNANDO LOUIS CARRAPICHANO CALDEIRA-SARAIVA
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN STEPHENS
2009-07-28363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-15363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-24363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-06-26288bDIRECTOR RESIGNED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-05-31AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-08-22363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-02-27AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-07-20363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-04-22AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-07-29363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-08-06363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-02-08AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-10-02363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-02-05AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-08-22363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-07-27363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-04-17AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-02-10287REGISTERED OFFICE CHANGED ON 10/02/00 FROM: STRATFIELD HOUSE 188 DUKES RIDE CROWTHORNE BERKS RG45 6DS
1999-08-01363sRETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-07-29363sRETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1998-03-03AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-07363sRETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS
1997-03-17ELRESS366A DISP HOLDING AGM 10/03/97
1997-02-19AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/96
1996-07-31363sRETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS
1996-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-08-15363sRETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS
1995-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-08-15363sRETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS
1994-05-23AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-04-12288DIRECTOR RESIGNED
1993-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-11363sRETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS
1993-01-11AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-09-04363sRETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS
1992-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-02-20363bRETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS
1992-02-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-01-08AAFULL ACCOUNTS MADE UP TO 31/08/91
1991-06-2688(2)RAD 18/06/91--------- £ SI 998@1=998 £ IC 2/1000
1991-01-28287REGISTERED OFFICE CHANGED ON 28/01/91 FROM: PEST HOUSE 23-24 BAYDON ROAD LAMBOURN BERKS RG16 7NT
1990-09-27CERTNMCOMPANY NAME CHANGED OYSTERLOCK LIMITED CERTIFICATE ISSUED ON 28/09/90
1990-09-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-09-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MJC2 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 MJC2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MJC2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of MJC2 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MJC2 LIMITED owns 1 domain names.

mjc2.co.uk  

Trademarks
We have not found any records of MJC2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MJC2 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 (62012 - Business and domestic software development) as MJC2 LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MJC2 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MJC2 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 MJC2 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.