You are here: bizstats.co.uk > a-z index > A list

A. J. Products (UK) Limited FARNBOROUGH


Founded in 1999, A. J. Products (UK), classified under reg no. 03762591 is an active company. Currently registered at Units 19 & 20 Nimbus GU14 6UU, Farnborough the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Mats J., Bengt J.. Of them, Bengt J. has been with the company the longest, being appointed on 15 September 1999 and Mats J. has been with the company for the least time - from 26 October 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A. J. Products (UK) Limited Address / Contact

Office Address Units 19 & 20 Nimbus
Office Address2 Hercules Way
Town Farnborough
Post code GU14 6UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03762591
Date of Incorporation Thu, 29th Apr 1999
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Mats J.

Position: Director

Appointed: 26 October 2012

Bengt J.

Position: Director

Appointed: 15 September 1999

Andrew W.

Position: Secretary

Appointed: 13 June 2012

Resigned: 21 November 2016

Mattias L.

Position: Director

Appointed: 21 March 2011

Resigned: 17 August 2012

Andrew W.

Position: Director

Appointed: 21 March 2011

Resigned: 21 November 2016

Sven R.

Position: Director

Appointed: 04 February 2010

Resigned: 14 March 2011

Michael W.

Position: Director

Appointed: 04 February 2010

Resigned: 28 November 2014

Neil H.

Position: Director

Appointed: 04 February 2010

Resigned: 28 November 2014

Lars L.

Position: Director

Appointed: 01 July 2009

Resigned: 31 August 2010

Marcus R.

Position: Director

Appointed: 10 September 2007

Resigned: 01 July 2009

Conny V.

Position: Director

Appointed: 15 September 1999

Resigned: 03 September 2007

Wmss Limited

Position: Corporate Secretary

Appointed: 15 September 1999

Resigned: 13 June 2012

Malcolm P.

Position: Director

Appointed: 29 April 1999

Resigned: 15 September 1999

Maria W.

Position: Secretary

Appointed: 29 April 1999

Resigned: 15 September 1999

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Mats J. The abovementioned PSC.

Mats J.

Notified on 1 November 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand175 884650 718583 659458 555960 3221 076 749636 190
Current Assets758 446898 7241 031 068943 7211 328 6551 668 5471 632 437
Debtors555 974174 662373 784463 763348 398507 747942 306
Net Assets Liabilities476 081338 984482 578550 442554 361659 695433 592
Other Debtors19 97325 48339 3115 7527 59977 778214 090
Property Plant Equipment8 98210 5506 5171 8821 87312 43024 581
Total Inventories26 58873 34473 62521 40319 93584 05153 941
Other
Accumulated Depreciation Impairment Property Plant Equipment38 06943 72450 01954 65456 62559 43267 727
Additions Other Than Through Business Combinations Property Plant Equipment      20 449
Amounts Owed By Group Undertakings Participating Interests     4 10816 319
Amounts Owed By Related Parties    2 1324 108 
Amounts Owed To Group Undertakings9 111169 651125 2055 621235 545367 778 
Amounts Owed To Group Undertakings Participating Interests     367 778370 983
Average Number Employees During Period12131414111412
Corporation Tax Payable    96022 24437 373
Creditors289 747568 690553 807394 961775 8671 021 0791 218 756
Future Minimum Lease Payments Under Non-cancellable Operating Leases    4 728365 021 
Increase From Depreciation Charge For Year Property Plant Equipment 7 9626 2954 6351 9712 8038 295
Net Current Assets Liabilities468 699330 034477 261548 760552 788647 468413 681
Other Creditors28 80233 90416 24512 64235 25970 864336 554
Other Taxation Social Security Payable143 804154 275200 017209 597351 268338 341337 479
Property Plant Equipment Gross Cost47 05154 27456 53656 53658 49871 85992 308
Provisions For Liabilities Balance Sheet Subtotal1 6001 6001 2002003002004 670
Total Additions Including From Business Combinations Property Plant Equipment 10 0832 262 1 96213 360 
Total Assets Less Current Liabilities477 681340 584483 778550 642554 661659 895438 262
Trade Creditors Trade Payables108 030210 860212 340167 101153 795221 852136 367
Trade Debtors Trade Receivables248 832146 671331 900454 260338 667425 861711 897
Amounts Owed By Group Undertakings287 1692 5082 5733 7512 132  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 307     
Disposals Property Plant Equipment 2 860     
Number Shares Issued Fully Paid 3333  
Par Value Share 1111  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Sun, 31st Dec 2023
filed on: 1st, March 2024
Free Download (8 pages)

Company search

Advertisements