Bollywood Junction Ltd MILTON KEYNES


Founded in 2016, Bollywood Junction, classified under reg no. 10411330 is an active company. Currently registered at 1-3 Duckworth Court MK6 2RX, Milton Keynes the company has been in the business for eight years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 2018-02-14 Bollywood Junction Ltd is no longer carrying the name Sandhu & Subedi.

The company has 2 directors, namely Richa J., Shalu B.. Of them, Shalu B. has been with the company the longest, being appointed on 5 October 2016 and Richa J. has been with the company for the least time - from 30 November 2017. As of 24 April 2024, there were 2 ex directors - Vishal J., Ram S. and others listed below. There were no ex secretaries.

Bollywood Junction Ltd Address / Contact

Office Address 1-3 Duckworth Court
Office Address2 Oldbrook
Town Milton Keynes
Post code MK6 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10411330
Date of Incorporation Wed, 5th Oct 2016
Industry Licensed restaurants
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Richa J.

Position: Director

Appointed: 30 November 2017

Shalu B.

Position: Director

Appointed: 05 October 2016

Vishal J.

Position: Director

Appointed: 24 March 2020

Resigned: 31 March 2021

Ram S.

Position: Director

Appointed: 05 October 2016

Resigned: 30 January 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats researched, there is Shalu B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Richa J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Balman Holding Uk Ltd, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Shalu B.

Notified on 1 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richa J.

Notified on 30 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Balman Holding Uk Ltd

C/O Ace Accounts & Tax Ltd 2 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 13399177
Notified on 14 May 2021
Ceased on 1 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Shalu B.

Notified on 5 October 2016
Ceased on 14 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Ram S.

Notified on 5 October 2016
Ceased on 30 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sandhu & Subedi February 14, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand4 383   1 8618 649
Current Assets24 08620 59117 09943 67720 57325 979
Debtors31 818   18 71217 330
Net Assets Liabilities114 092195 965212 641163 842110 137-220 555
Other Debtors31 818   18 71217 330
Property Plant Equipment64 161   98 515181 312
Other
Accumulated Amortisation Impairment Intangible Assets3 000   15 00018 000
Accumulated Depreciation Impairment Property Plant Equipment23 948   87 644127 640
Average Number Employees During Period3166151919
Bank Borrowings Overdrafts99 239   9 5089 508
Comprehensive Income Expense-114 192   53 705-110 418
Creditors240 054308 052299 684231 082207 663412 890
Depreciation Rate Used For Property Plant Equipment25    25
Fixed Assets91 16181 43267 18570 702113 515193 312
Income Expense Recognised Directly In Equity100     
Increase From Amortisation Charge For Year Intangible Assets3 000    3 000
Increase From Depreciation Charge For Year Property Plant Equipment23 948    39 996
Intangible Assets27 000   15 00012 000
Intangible Assets Gross Cost30 000   30 00030 000
Issue Equity Instruments100     
Net Current Assets Liabilities203 953276 097278 426186 961187 090-386 911
Other Creditors100 857   171 901308 112
Other Taxation Social Security Payable1 245   6 08551 769
Profit Loss-114 192   53 705-110 418
Property Plant Equipment Gross Cost88 109   186 159308 952
Total Additions Including From Business Combinations Property Plant Equipment     122 793
Total Assets Less Current Liabilities112 692194 565211 241116 25973 575-193 599
Trade Creditors Trade Payables40 113   20 16943 501
Advances Credits Directors99 457  180 837164 402137 222
Advances Credits Made In Period Directors20 039   68 00239 913
Advances Credits Repaid In Period Directors119 496   51 56712 733
Accrued Liabilities Not Expressed Within Creditors Subtotal1 4001 4001 4001 750  
Called Up Share Capital Not Paid Not Expressed As Current Asset100100    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal12 01511 3644 159444  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control 2023-08-01
filed on: 1st, September 2023
Free Download (1 page)

Company search

Advertisements