Background WavePink WaveYellow Wave

B M J INTERNATIONAL LIMITED (02192042)

B M J INTERNATIONAL LIMITED (02192042) is an active UK company. incorporated on 11 November 1987. with registered office in Lydney. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. B M J INTERNATIONAL LIMITED has been registered for 38 years. Current directors include BENNETT, Brian John, BENNETT, Michael John, BENNETT, Oliver Roy.

Company Number
02192042
Status
active
Type
ltd
Incorporated
11 November 1987
Age
38 years
Address
New Road, Lydney, GL15 4QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Brian John, BENNETT, Michael John, BENNETT, Oliver Roy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B M J INTERNATIONAL LIMITED

B M J INTERNATIONAL LIMITED is an active company incorporated on 11 November 1987 with the registered office located in Lydney. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. B M J INTERNATIONAL LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02192042

LTD Company

Age

38 Years

Incorporated 11 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

PLASTEX INTERNATIONAL LIMITED
From: 11 November 1987To: 10 August 2000
Contact
Address

New Road Whitecroft Lydney, GL15 4QG,

Previous Addresses

Carlson Suite Building 7 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD
From: 11 November 1987To: 25 March 2025
Timeline

8 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Loan Cleared
Sept 20
Director Joined
Jan 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BENNETT, Brian John

Active
Whitecroft, LydneyGL15 4QG
Born January 1956
Director
Appointed N/A

BENNETT, Michael John

Active
Whitecroft, LydneyGL15 4QG
Born June 1949
Director
Appointed N/A

BENNETT, Oliver Roy

Active
Whitecroft, LydneyGL15 4QG
Born November 1992
Director
Appointed 18 Jan 2024

BENNETT, Jane Belinda

Resigned
Chapel Hill House, LydneyGL15 6DF
Secretary
Appointed N/A
Resigned 03 May 2005

SMITH, David Robin

Resigned
Carlson Suite Building 7, MitcheldeanGL17 0DD
Secretary
Appointed 26 Apr 2002
Resigned 27 Feb 2017

Persons with significant control

1

Mr Brian John Bennett

Active
Whitecroft, LydneyGL15 4QG
Born January 1956

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 June 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Legacy
18 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Legacy
3 March 2011
MG02MG02
Legacy
3 March 2011
MG02MG02
Accounts With Accounts Type Group
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
4 January 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
31 December 2003
363aAnnual Return
Legacy
7 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 April 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
7 May 2002
287Change of Registered Office
Legacy
7 March 2002
363aAnnual Return
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
20 January 2001
225Change of Accounting Reference Date
Legacy
3 January 2001
363aAnnual Return
Certificate Change Of Name Company
9 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2000
403b403b
Legacy
19 May 2000
403b403b
Legacy
19 May 2000
403aParticulars of Charge Subject to s859A
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
16 October 1996
395Particulars of Mortgage or Charge
Legacy
15 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
28 January 1996
363x363x
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
395Particulars of Mortgage or Charge
Legacy
5 May 1994
395Particulars of Mortgage or Charge
Legacy
5 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 March 1994
AAAnnual Accounts
Legacy
17 February 1994
363x363x
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1993
AAAnnual Accounts
Legacy
6 December 1991
288288
Legacy
6 December 1991
363b363b
Legacy
7 July 1991
363aAnnual Return
Accounts With Accounts Type Small
17 May 1991
AAAnnual Accounts
Legacy
21 March 1991
287Change of Registered Office
Legacy
20 September 1990
88(2)R88(2)R
Legacy
20 September 1990
123Notice of Increase in Nominal Capital
Resolution
20 September 1990
RESOLUTIONSResolutions
Legacy
20 September 1990
88(2)R88(2)R
Legacy
19 September 1990
363363
Legacy
16 August 1989
225(1)225(1)
Legacy
14 July 1989
395Particulars of Mortgage or Charge
Legacy
5 July 1989
395Particulars of Mortgage or Charge
Legacy
15 February 1989
287Change of Registered Office
Legacy
10 December 1987
288288
Legacy
10 December 1987
287Change of Registered Office
Incorporation Company
11 November 1987
NEWINCIncorporation