FMJ PRODUCTS LTD

Register to unlock more data on OkredoRegister

FMJ PRODUCTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10132818

Incorporation date

19/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F Crackley Way, Peartree Lane, Dudley DY2 0UWCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2016)
dot icon03/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon22/05/2025
Registered office address changed from Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to Unit F Crackley Way Peartree Lane Dudley DY2 0UW on 2025-05-22
dot icon22/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon28/03/2025
Registered office address changed from Unit F Crackley Way Peartree Lane Dudley DY2 0UW England to Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 2025-03-28
dot icon26/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon22/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon28/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon27/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon19/04/2023
Appointment of Mrs Julie Ann Weatherill as a director on 2023-04-19
dot icon18/01/2023
Certificate of change of name
dot icon30/07/2022
Appointment of Mr Andrew George Gunn as a secretary on 2022-07-29
dot icon30/07/2022
Termination of appointment of David Gilbert as a director on 2022-07-29
dot icon30/07/2022
Termination of appointment of David Gilbert as a secretary on 2022-07-29
dot icon19/05/2022
Amended accounts made up to 2021-07-31
dot icon29/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon21/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon02/12/2021
Registered office address changed from Unit C Cross Street Bilston WV14 8TJ England to Unit F Crackley Way Peartree Lane Dudley DY2 0UW on 2021-12-02
dot icon27/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon22/04/2021
Notification of Banair (Holdings) Ltd as a person with significant control on 2020-04-27
dot icon22/04/2021
Cessation of Andrew George Gunn as a person with significant control on 2020-04-27
dot icon20/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/03/2021
Current accounting period extended from 2021-04-30 to 2021-07-31
dot icon24/02/2021
Appointment of Mr Andrew George Gunn as a director on 2021-02-23
dot icon24/02/2021
Satisfaction of charge 101328180002 in full
dot icon24/02/2021
Satisfaction of charge 101328180001 in full
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon04/12/2019
Change of details for Mr Andrew George Gunn as a person with significant control on 2019-12-03
dot icon29/04/2019
Registered office address changed from 90 Cupfields Avenue Tipton West Midlands DY4 0QY United Kingdom to Unit C Cross Street Bilston WV14 8TJ on 2019-04-29
dot icon25/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon29/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon03/01/2019
Statement of capital following an allotment of shares on 2018-04-05
dot icon04/09/2018
Registration of charge 101328180002, created on 2018-08-29 without deed
dot icon29/05/2018
Confirmation statement made on 2018-04-18 with updates
dot icon26/03/2018
Micro company accounts made up to 2017-04-30
dot icon22/06/2017
Confirmation statement made on 2017-04-18 with updates
dot icon29/07/2016
Registration of charge 101328180001, created on 2016-07-22 without deed
dot icon19/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

28
2023
change arrow icon-78.30 % *

* during past year

Cash in Bank

£15,336.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
26.34K
-
0.00
21.02K
-
2022
24
551.00
-
0.00
70.66K
-
2023
28
114.07K
-
0.00
15.34K
-
2023
28
114.07K
-
0.00
15.34K
-

Employees

2023

Employees

28 Ascended17 % *

Net Assets(GBP)

114.07K £Ascended20.60K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.34K £Descended-78.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunn, Andrew George
Director
23/02/2021 - Present
11
Weatherill, Julie Ann
Director
19/04/2023 - Present
-
Gunn, Andrew George
Secretary
29/07/2022 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About FMJ PRODUCTS LTD

FMJ PRODUCTS LTD is an(a) Active company incorporated on 19/04/2016 with the registered office located at Unit F Crackley Way, Peartree Lane, Dudley DY2 0UW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of FMJ PRODUCTS LTD?

toggle

FMJ PRODUCTS LTD is currently Active. It was registered on 19/04/2016 .

Where is FMJ PRODUCTS LTD located?

toggle

FMJ PRODUCTS LTD is registered at Unit F Crackley Way, Peartree Lane, Dudley DY2 0UW.

What does FMJ PRODUCTS LTD do?

toggle

FMJ PRODUCTS LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does FMJ PRODUCTS LTD have?

toggle

FMJ PRODUCTS LTD had 28 employees in 2023.

What is the latest filing for FMJ PRODUCTS LTD?

toggle

The latest filing was on 03/07/2025: Total exemption full accounts made up to 2024-07-31.