B M J International Limited MITCHELDEAN


B M J International started in year 1987 as Private Limited Company with registration number 02192042. The B M J International company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Mitcheldean at Carlson Suite Building 7. Postal code: GL17 0DD. Since 2000/08/10 B M J International Limited is no longer carrying the name Plastex International.

The firm has 3 directors, namely Oliver B., Brian B. and Michael B.. Of them, Brian B., Michael B. have been with the company the longest, being appointed on 27 November 1991 and Oliver B. has been with the company for the least time - from 18 January 2024. As of 11 May 2024, there were 2 ex secretaries - David S., Jane B. and others listed below. There were no ex directors.

B M J International Limited Address / Contact

Office Address Carlson Suite Building 7
Office Address2 Vantage Point Business Village
Town Mitcheldean
Post code GL17 0DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02192042
Date of Incorporation Wed, 11th Nov 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Oliver B.

Position: Director

Appointed: 18 January 2024

Brian B.

Position: Director

Appointed: 27 November 1991

Michael B.

Position: Director

Appointed: 27 November 1991

David S.

Position: Secretary

Appointed: 26 April 2002

Resigned: 27 February 2017

Jane B.

Position: Secretary

Appointed: 27 November 1991

Resigned: 03 May 2005

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Brian B. The abovementioned PSC has 75,01-100% voting rights.

Brian B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Company previous names

Plastex International August 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 99 31598 000
Current Assets14 325 12117 438 65122 237 428
Debtors 12 511 48417 311 576
Net Assets Liabilities7 544 42010 212 31010 386 992
Other Debtors 8 575 0739 464 517
Property Plant Equipment 16 23026 723
Total Inventories 4 827 8524 827 852
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-51 577-39 930 
Accumulated Depreciation Impairment Property Plant Equipment 165 970172 644
Additions Other Than Through Business Combinations Investment Property Fair Value Model  386 861
Additions Other Than Through Business Combinations Property Plant Equipment  17 167
Amounts Owed By Other Related Parties Other Than Directors 3 872 6737 824 823
Amounts Owed To Related Parties 14 716 24818 884 490
Average Number Employees During Period91413
Bank Overdrafts 8 14125 787
Corporation Tax Payable 452 519631 498
Creditors40 62515 297 41119 750 813
Deferred Tax Liabilities 209 653328 893
Derivative Assets 660660
Financial Assets 88
Fixed Assets5 090 9688 320 6538 229 270
Increase From Depreciation Charge For Year Property Plant Equipment  6 674
Investment Property 7 586 4577 973 318
Investment Property Fair Value Model 7 586 4577 973 318
Net Current Assets Liabilities2 545 6542 101 3102 486 615
Number Shares Issued Fully Paid 10 00010 000
Other Creditors 28 30040 072
Other Payables Accrued Expenses 39 93069 853
Ownership Interest In Associate Percent 3333
Par Value Share  1
Percentage Class Share Held In Subsidiary 100100
Prepayments 49 63010 782
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 61749 630 
Property Plant Equipment Gross Cost 182 200199 367
Taxation Social Security Payable 77 82276 203
Total Assets Less Current Liabilities7 636 6228 333 39210 715 885
Total Borrowings 8 14125 787
Trade Creditors Trade Payables 14 38122 910
Trade Debtors Trade Receivables 14 10811 454
Amount Specific Advance Or Credit Directors4 421 6654 670 610 
Amount Specific Advance Or Credit Made In Period Directors241 363248 945 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements