WJ PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewPrevious accounting period extended from 2025-01-31 to 2025-03-31

View Document

28/08/2528 August 2025 NewFull accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/11/2429 November 2024 Appointment of Mr Neil Austin Johnson as a director on 2024-11-21

View Document

25/10/2425 October 2024 Termination of appointment of Gregory Mark Andrews as a director on 2024-10-23

View Document

13/08/2413 August 2024 Accounts for a medium company made up to 2024-01-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

02/10/232 October 2023 Full accounts made up to 2023-01-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/10/2114 October 2021 Accounts for a small company made up to 2021-01-31

View Document

09/07/219 July 2021 Termination of appointment of Gary John Gough as a secretary on 2021-06-30

View Document

22/06/2122 June 2021 Registration of charge 039718160009, created on 2021-06-15

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039718160007

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

29/03/1929 March 2019 SECRETARY APPOINTED MR GARY JOHN GOUGH

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL BAYLEY

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

02/07/182 July 2018 ADOPT ARTICLES 04/04/2011

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WJ (GROUP) LTD

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

03/04/183 April 2018 CESSATION OF WAYNE DOUGLAS JOHNSTON AS A PSC

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039718160006

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

06/09/156 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/152 February 2015 COMPANY NAME CHANGED AMBRIDGE THERMOPLASTICS LIMITED CERTIFICATE ISSUED ON 02/02/15

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/04/111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

01/04/101 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EX

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

24/03/0724 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/0724 March 2007 AUDITOR'S RESIGNATION

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 MEMORANDUM OF ASSOCIATION

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: BROOK FARM DRAYTON ROAD, NEWTON LONGVILLE MILTON KEYNES BUCKINGHAMSHIRE MK17 0BH

View Document

24/03/0724 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0724 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/03/0724 March 2007 INTRA GROUP LOAN AGREEM 14/03/07

View Document

24/03/0724 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/01/07

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

24/04/0424 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 COMPANY NAME CHANGED TOPBLEND LIMITED CERTIFICATE ISSUED ON 11/05/00

View Document

13/04/0013 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company