Background WavePink WaveYellow Wave

A. J. PRODUCTS (UK) LIMITED (03762591)

A. J. PRODUCTS (UK) LIMITED (03762591) is an active UK company. incorporated on 29 April 1999. with registered office in Farnborough. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. A. J. PRODUCTS (UK) LIMITED has been registered for 26 years. Current directors include JOHANSSON, Mats Enock Alexander.

Company Number
03762591
Status
active
Type
ltd
Incorporated
29 April 1999
Age
26 years
Address
Units 19 & 20 Nimbus Hercules Way, Farnborough, GU14 6UU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
JOHANSSON, Mats Enock Alexander
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A. J. PRODUCTS (UK) LIMITED

A. J. PRODUCTS (UK) LIMITED is an active company incorporated on 29 April 1999 with the registered office located in Farnborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. A. J. PRODUCTS (UK) LIMITED was registered 26 years ago.(SIC: 47910)

Status

active

Active since 26 years ago

Company No

03762591

LTD Company

Age

26 Years

Incorporated 29 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Units 19 & 20 Nimbus Hercules Way Farnborough, GU14 6UU,

Previous Addresses

Abacus House 33 Gutter Lane London EC2V 8AR
From: 29 April 1999To: 17 July 2012
Timeline

15 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Apr 10
Funding Round
Apr 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 16
Director Left
Sept 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

JOHANSSON, Mats Enock Alexander

Active
Hercules Way, FarnboroughGU14 6UU
Born November 1983
Director
Appointed 26 Oct 2012

WATMOUGH, Maria Kerry

Resigned
4 Benhurst Court, LondonSE20 8EZ
Secretary
Appointed 29 Apr 1999
Resigned 15 Sept 1999

WILKINSON, Andrew

Resigned
Hercules Way, FarnboroughGU14 6UU
Secretary
Appointed 13 Jun 2012
Resigned 21 Nov 2016

WMSS LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate secretary
Appointed 15 Sept 1999
Resigned 13 Jun 2012

HIGGITT, Neil Gary

Resigned
Pedmore Court Road, StourbridgeDY8 2PH
Born May 1960
Director
Appointed 04 Feb 2010
Resigned 28 Nov 2014

JOHANSSON, Bengt Anders

Resigned
Hedvagen 9, Halland31400
Born July 1956
Director
Appointed 15 Sept 1999
Resigned 18 Sept 2025

LARSSON, Mattias Carl

Resigned
Baskarps Gar 1, Habo
Born June 1969
Director
Appointed 21 Mar 2011
Resigned 17 Aug 2012

LJUNGSTEN, Lars Magnus

Resigned
Ga Nissastigen 70, Oskarstrom
Born August 1968
Director
Appointed 01 Jul 2009
Resigned 31 Aug 2010

PEARSON, Malcolm

Resigned
102 Sternhold Avenue, LondonSW2 4PP
Born September 1951
Director
Appointed 29 Apr 1999
Resigned 15 Sept 1999

RAGNARSSON, Marcus

Resigned
Hojdvagen 18, 334 32 Anderstorp
Born June 1973
Director
Appointed 10 Sept 2007
Resigned 01 Jul 2009

RAGNARSSON, Sven Carl Marcus

Resigned
9 Vallmo Vagen, Anderstorp
Born June 1973
Director
Appointed 04 Feb 2010
Resigned 14 Mar 2011

VIGEDE, Conny

Resigned
St Eriksplan 19, StockholmFOREIGN
Born November 1949
Director
Appointed 15 Sept 1999
Resigned 03 Sept 2007

WILKINSON, Andrew Gordon

Resigned
Hercules Way, FarnboroughGU14 6UU
Born October 1970
Director
Appointed 21 Mar 2011
Resigned 21 Nov 2016

WRIGHT, Michael Anthony

Resigned
Amos Lane, WolverhamptonWV11 1LZ
Born September 1959
Director
Appointed 04 Feb 2010
Resigned 28 Nov 2014

Persons with significant control

1

Mr Mats Enock Alexander Johansson

Active
Hercules Way, FarnboroughGU14 6UU
Born November 1983

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Small
26 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Small
7 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Small
21 May 2012
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Resolution
4 March 2010
RESOLUTIONSResolutions
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Small
23 April 2009
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Legacy
25 September 2007
287Change of Registered Office
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 2000
AAAnnual Accounts
Legacy
14 September 2000
287Change of Registered Office
Legacy
13 July 2000
288cChange of Particulars
Legacy
13 July 2000
363aAnnual Return
Legacy
16 March 2000
225Change of Accounting Reference Date
Resolution
20 September 1999
RESOLUTIONSResolutions
Resolution
20 September 1999
RESOLUTIONSResolutions
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Incorporation Company
29 April 1999
NEWINCIncorporation