Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WJ PRODUCTS LIMITED
Company Information for

WJ PRODUCTS LIMITED

BROOK FARM, DRAYTON ROAD NEWTON LONGVILLE, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 0BH,
Company Registration Number
03971816
Private Limited Company
Active

Company Overview

About Wj Products Ltd
WJ PRODUCTS LIMITED was founded on 2000-04-13 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Wj Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WJ PRODUCTS LIMITED
 
Legal Registered Office
BROOK FARM
DRAYTON ROAD NEWTON LONGVILLE
MILTON KEYNES
BUCKINGHAMSHIRE
MK17 0BH
Other companies in MK17
 
Previous Names
AMBRIDGE THERMOPLASTICS LIMITED02/02/2015
Filing Information
Company Number 03971816
Company ID Number 03971816
Date formed 2000-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:35:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WJ PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WJ PRODUCTS LIMITED
The following companies were found which have the same name as WJ PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WJ PRODUCTS LIMITED 2 OLD SCHOOL END HOOK NORTON BANBURY OXFORDSHIRE OX15 5QU Dissolved Company formed on the 2012-09-12

Company Officers of WJ PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN BAYLEY
Company Secretary 2007-03-14
WAYNE DOUGLAS JOHNSTON
Director 2007-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA DENISE MAHER
Company Secretary 2000-05-03 2007-03-14
THOMAS GARRY DUNCAN
Director 2003-11-24 2007-03-14
THOMAS JOSEPH HENRICK
Director 2000-05-03 2007-03-14
RWL REGISTRARS LIMITED
Nominated Secretary 2000-04-13 2000-05-03
BONUSWORTH LIMITED
Nominated Director 2000-04-13 2000-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN BAYLEY WJ SOUTH LIMITED Company Secretary 2007-03-14 CURRENT 1994-03-25 Active
NIGEL JOHN BAYLEY CENTRELINE HIGHWAY MAINTENANCE LIMITED Company Secretary 2007-03-14 CURRENT 2001-03-13 Active
NIGEL JOHN BAYLEY WJ NORTH LIMITED Company Secretary 2003-07-01 CURRENT 1994-01-05 Active
WAYNE DOUGLAS JOHNSTON WJ RESIDENTIAL PROPERTIES LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
WAYNE DOUGLAS JOHNSTON WJ COMMERCIAL PROPERTY LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
WAYNE DOUGLAS JOHNSTON ROMMCO (UK) LIMITED Director 2015-08-31 CURRENT 2011-11-10 Active
WAYNE DOUGLAS JOHNSTON LINE MARKINGS LIMITED Director 2015-08-31 CURRENT 2011-11-10 Active
WAYNE DOUGLAS JOHNSTON WJ SCOTLAND LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
WAYNE DOUGLAS JOHNSTON WJ ROADMARKINGS (SW) LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
WAYNE DOUGLAS JOHNSTON AMBRIDGE THERMOPLASTICS LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
WAYNE DOUGLAS JOHNSTON LINKLINE MAINTENANCE SERVICES LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
WAYNE DOUGLAS JOHNSTON WJ ROADMARKINGS LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
WAYNE DOUGLAS JOHNSTON WJ LINKLINE GROUP LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
WAYNE DOUGLAS JOHNSTON WJ SOUTH WEST LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
WAYNE DOUGLAS JOHNSTON WJ (GROUP) LIMITED Director 2010-11-16 CURRENT 2010-11-16 Active
WAYNE DOUGLAS JOHNSTON WJ APPLIED MEDIA LTD Director 2010-06-11 CURRENT 2010-06-11 Active
WAYNE DOUGLAS JOHNSTON WJ SOUTH LIMITED Director 2007-03-14 CURRENT 1994-03-25 Active
WAYNE DOUGLAS JOHNSTON CENTRELINE HIGHWAY MAINTENANCE LIMITED Director 2007-03-14 CURRENT 2001-03-13 Active
WAYNE DOUGLAS JOHNSTON ROAD SAFETY MARKINGS ASSOCIATION LTD. Director 2004-04-10 CURRENT 2002-03-27 Active - Proposal to Strike off
WAYNE DOUGLAS JOHNSTON WJ NORTH LIMITED Director 1994-01-05 CURRENT 1994-01-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/01/23
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-09TM02Termination of appointment of Gary John Gough on 2021-06-30
2021-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039718160009
2021-05-17AP01DIRECTOR APPOINTED MR GREGORY MARK ANDREWS
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-03MEM/ARTSARTICLES OF ASSOCIATION
2021-02-25RES01ADOPT ARTICLES 25/02/21
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039718160008
2020-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039718160007
2020-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 039718160007
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-03-29AP03Appointment of Mr Gary John Gough as company secretary on 2019-03-29
2019-03-29TM02Termination of appointment of Nigel John Bayley on 2019-03-29
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-02RES01ADOPT ARTICLES 02/07/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-04-03PSC02Notification of Wj (Group) Ltd as a person with significant control on 2018-04-03
2018-04-03PSC07CESSATION OF WAYNE DOUGLAS JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039718160006
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-05AR0101/04/16 ANNUAL RETURN FULL LIST
2015-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-01AR0101/04/15 ANNUAL RETURN FULL LIST
2015-02-02RES15CHANGE OF NAME 15/01/2015
2015-02-02CERTNMCompany name changed ambridge thermoplastics LIMITED\certificate issued on 02/02/15
2015-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0101/04/14 ANNUAL RETURN FULL LIST
2013-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-04-03AR0101/04/13 ANNUAL RETURN FULL LIST
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-04-19MG01Particulars of a mortgage or charge / charge no: 5
2012-04-03AR0101/04/12 ANNUAL RETURN FULL LIST
2011-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-01AR0101/04/11 FULL LIST
2010-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-04-01AR0101/04/10 FULL LIST
2009-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-04-02363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-06-25363sRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EX
2007-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-06-27363sRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-03-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24287REGISTERED OFFICE CHANGED ON 24/03/07 FROM: BROOK FARM DRAYTON ROAD, NEWTON LONGVILLE MILTON KEYNES BUCKINGHAMSHIRE MK17 0BH
2007-03-24288bSECRETARY RESIGNED
2007-03-24AUDAUDITOR'S RESIGNATION
2007-03-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-24288bDIRECTOR RESIGNED
2007-03-24288aNEW SECRETARY APPOINTED
2007-03-24225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/01/07
2007-03-24288bDIRECTOR RESIGNED
2007-03-24RES13INTRA GROUP LOAN AGREEM 14/03/07
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-04-26363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-11288aNEW DIRECTOR APPOINTED
2003-04-18363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-02-12AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-04-24363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-01-25AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-05-09363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-02-15225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01
2000-07-11395PARTICULARS OF MORTGAGE/CHARGE
2000-06-13288aNEW SECRETARY APPOINTED
2000-06-13287REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2000-06-13288bDIRECTOR RESIGNED
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-13288bSECRETARY RESIGNED
2000-05-10CERTNMCOMPANY NAME CHANGED TOPBLEND LIMITED CERTIFICATE ISSUED ON 11/05/00
2000-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WJ PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WJ PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-12 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-04-19 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-04-07 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-03-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-03-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2000-07-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-07-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WJ PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of WJ PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WJ PRODUCTS LIMITED
Trademarks
We have not found any records of WJ PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WJ PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as WJ PRODUCTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where WJ PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WJ PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WJ PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.