B M J INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

B M J INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02192042

Incorporation date

11/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Road, Whitecroft, Lydney GL15 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1987)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon27/05/2025
Satisfaction of charge 3 in full
dot icon27/05/2025
Satisfaction of charge 4 in full
dot icon27/05/2025
Satisfaction of charge 10 in full
dot icon27/05/2025
Satisfaction of charge 9 in full
dot icon27/05/2025
Satisfaction of charge 11 in full
dot icon25/03/2025
Registered office address changed from Carlson Suite Building 7 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to New Road Whitecroft Lydney GL15 4QG on 2025-03-25
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon31/01/2024
Appointment of Mr Oliver Roy Bennett as a director on 2024-01-18
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon04/01/2022
Micro company accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon24/09/2020
Satisfaction of charge 12 in full
dot icon28/02/2020
Director's details changed for Mr Michael John Bennett on 2020-02-28
dot icon02/01/2020
Micro company accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon05/06/2017
Previous accounting period extended from 2017-03-30 to 2017-03-31
dot icon27/02/2017
Termination of appointment of David Robin Smith as a secretary on 2017-02-27
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-30
dot icon05/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-03-30
dot icon01/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-30
dot icon05/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon03/06/2014
Director's details changed for Michael John Bennett on 2014-06-03
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-30
dot icon03/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon04/02/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-30
dot icon21/02/2012
Secretary's details changed for Mr David Robin Smith on 2012-02-02
dot icon21/02/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-30
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 12
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon03/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/02/2011
Group of companies' accounts made up to 2010-03-30
dot icon20/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon04/01/2011
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon30/12/2010
Director's details changed for Brian John Bennett on 2010-12-03
dot icon28/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon09/01/2010
Full accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 27/11/08; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon03/04/2008
Accounts for a small company made up to 2007-03-31
dot icon29/01/2008
Return made up to 27/11/07; full list of members
dot icon02/06/2007
Particulars of mortgage/charge
dot icon09/05/2007
Accounts for a small company made up to 2006-03-31
dot icon03/02/2007
Return made up to 27/11/06; full list of members
dot icon19/04/2006
Full accounts made up to 2005-03-31
dot icon22/03/2006
Return made up to 27/11/05; full list of members
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
New secretary appointed
dot icon17/05/2005
Particulars of mortgage/charge
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon02/12/2004
Return made up to 27/11/04; full list of members
dot icon17/03/2004
Full accounts made up to 2003-03-31
dot icon31/12/2003
Return made up to 27/11/03; full list of members
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon08/04/2003
Accounts for a small company made up to 2002-03-31
dot icon18/12/2002
Return made up to 27/11/02; full list of members
dot icon07/06/2002
Full accounts made up to 2001-03-31
dot icon07/05/2002
Registered office changed on 07/05/02 from: crabtree road forest vale industrial estate cinderford glos GL14 2PH
dot icon07/03/2002
Return made up to 27/11/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-04-07
dot icon20/01/2001
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon03/01/2001
Return made up to 27/11/00; full list of members
dot icon09/08/2000
Certificate of change of name
dot icon19/05/2000
Declaration of mortgage charge released/ceased
dot icon19/05/2000
Declaration of mortgage charge released/ceased
dot icon19/05/2000
Declaration of satisfaction of mortgage/charge
dot icon19/05/2000
Particulars of mortgage/charge
dot icon10/04/2000
Full accounts made up to 1999-05-31
dot icon04/01/2000
Return made up to 27/11/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-05-31
dot icon25/01/1999
Return made up to 27/11/98; full list of members
dot icon02/04/1998
Full accounts made up to 1997-05-31
dot icon02/04/1997
Full accounts made up to 1996-05-31
dot icon17/12/1996
Return made up to 27/11/96; no change of members
dot icon16/10/1996
Particulars of mortgage/charge
dot icon15/06/1996
Particulars of mortgage/charge
dot icon04/04/1996
Full accounts made up to 1995-05-31
dot icon28/01/1996
Return made up to 27/11/95; full list of members
dot icon19/07/1995
Return made up to 27/11/94; no change of members
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Particulars of mortgage/charge
dot icon05/05/1994
Particulars of mortgage/charge
dot icon05/05/1994
Particulars of mortgage/charge
dot icon31/03/1994
Accounts for a small company made up to 1993-05-31
dot icon17/02/1994
Return made up to 27/11/92; full list of members
dot icon17/02/1994
Return made up to 27/11/93; full list of members
dot icon01/04/1993
Accounts for a small company made up to 1992-05-31
dot icon06/12/1991
New director appointed
dot icon06/12/1991
Return made up to 27/11/91; no change of members
dot icon07/07/1991
Return made up to 27/11/90; no change of members
dot icon17/05/1991
Accounts for a small company made up to 1990-05-31
dot icon21/03/1991
Registered office changed on 21/03/91 from: unit 39 foxes bridge road cinderford glos
dot icon20/09/1990
Ad 31/05/89--------- £ si 98@1
dot icon20/09/1990
Nc inc already adjusted 30/05/89
dot icon20/09/1990
Resolutions
dot icon20/09/1990
Ad 31/05/89--------- £ si 9900@1
dot icon19/09/1990
Return made up to 27/11/89; full list of members
dot icon16/08/1989
Accounting reference date extended from 31/03 to 31/05
dot icon14/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon15/02/1989
Registered office changed on 15/02/89 from: the flour mill bream lydney gloucester GL15 6HT
dot icon10/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/12/1987
Registered office changed on 10/12/87 from: 14 princess victoria st clifton bristol BS8 4BP
dot icon11/11/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
8.29M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Oliver Roy
Director
18/01/2024 - Present
83
Smith, David Robin
Secretary
26/04/2002 - 27/02/2017
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B M J INTERNATIONAL LIMITED

B M J INTERNATIONAL LIMITED is an(a) Active company incorporated on 11/11/1987 with the registered office located at New Road, Whitecroft, Lydney GL15 4QG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B M J INTERNATIONAL LIMITED?

toggle

B M J INTERNATIONAL LIMITED is currently Active. It was registered on 11/11/1987 .

Where is B M J INTERNATIONAL LIMITED located?

toggle

B M J INTERNATIONAL LIMITED is registered at New Road, Whitecroft, Lydney GL15 4QG.

What does B M J INTERNATIONAL LIMITED do?

toggle

B M J INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B M J INTERNATIONAL LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.