Jm (bmk) Ltd LONDON


Jm (bmk) started in year 1986 as Private Limited Company with registration number 02060897. The Jm (bmk) company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at 1 Bell Street. Postal code: NW1 5BY. Since 2014-12-29 Jm (bmk) Ltd is no longer carrying the name Grainmill.

At the moment there are 3 directors in the the company, namely Bharat G., Mahesh S. and Kamlesh S.. In addition one secretary - Kamlesh S. - is with the firm. As of 29 April 2024, there were 2 ex directors - Babulal S., Kanti S. and others listed below. There were no ex secretaries.

Jm (bmk) Ltd Address / Contact

Office Address 1 Bell Street
Office Address2 2nd Floor
Town London
Post code NW1 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02060897
Date of Incorporation Thu, 2nd Oct 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Bharat G.

Position: Director

Appointed: 27 April 1995

Kamlesh S.

Position: Secretary

Appointed: 27 April 1995

Mahesh S.

Position: Director

Appointed: 01 September 1992

Kamlesh S.

Position: Director

Appointed: 20 July 1991

Babulal S.

Position: Director

Appointed: 01 September 1992

Resigned: 27 April 1995

Kanti S.

Position: Director

Appointed: 20 July 1991

Resigned: 27 April 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Kamlesh S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Bharat G. This PSC owns 25-50% shares. Then there is Mahesh S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Kamlesh S.

Notified on 20 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Bharat G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mahesh S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Grainmill December 29, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-22 69559 40182 651320 281301 421       
Balance Sheet
Cash Bank In Hand10 89811 7108 313151 0125 702       
Cash Bank On Hand    5 70222 15143 8289 52239 50535 10110 7092 586
Current Assets409 520153 807189 870308 4248 39022 151      
Debtors110 79644 18559 87744 1322 688       
Net Assets Liabilities    301 421286 786271 781242 342230 233211 708187 123168 677
Net Assets Liabilities Including Pension Asset Liability-22 69559 40182 651320 281301 421       
Property Plant Equipment    1 385 0561 369 4111 353 7661 338 1211 322 4761 306 8311 291 1871 275 542
Stocks Inventory287 82697 912121 680113 280        
Tangible Fixed Assets1 512 2741 483 4741 461 8411 438 6071 385 056       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-22 79559 30182 551320 181301 321       
Shareholder Funds-22 69559 40182 651320 281301 421       
Other
Accounting Period Subsidiary   2 0142 015       
Accumulated Depreciation Impairment Property Plant Equipment    179 430195 075210 720226 365242 010257 655273 299288 944
Amounts Owed By Group Undertakings    2 688       
Amounts Owed To Group Undertakings     79 610104 52593 644121 045134 630129 02991 716
Bank Borrowings Overdrafts    798 917752 915705 800660 271615 083566 212515 352466 466
Creditors    1 038 029974 257966 142959 613953 425943 554931 694965 830
Creditors Due After One Year1 297 5471 200 9421 142 4291 075 5881 038 029       
Creditors Due Within One Year646 942376 938426 631351 26254 096       
Fixed Assets  1 461 8411 438 7071 385 1561 369 5111 353 8661 338 2211 322 5761 306 9311 291 2871 275 642
Increase From Depreciation Charge For Year Property Plant Equipment     15 64515 64515 64515 64515 64515 64515 645
Investments Fixed Assets   100100100100100100100100100
Investments In Group Undertakings    100100100100100100100100
Net Current Assets Liabilities-237 422-223 131-236 761-42 838-45 706-108 468-115 943-136 266-138 918-151 669-172 470-141 135
Number Shares Allotted 100100100100       
Other Creditors    239 112221 342260 342299 342338 342377 342416 342499 364
Other Taxation Social Security Payable    9 0785 0099 0825 9999 9784 5626 4515 567
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 564 4861 564 4861 564 4861 564 4861 564 4861 564 4861 564 486 
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  4 156687        
Tangible Fixed Assets Cost Or Valuation1 769 8691 759 8691 764 0251 764 7121 564 486       
Tangible Fixed Assets Depreciation257 595276 395302 184326 105179 430       
Tangible Fixed Assets Depreciation Charged In Period 28 05025 78923 92115 645       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 250          
Tangible Fixed Assets Disposals 10 000          
Total Assets Less Current Liabilities1 274 8521 260 3431 225 0801 395 8691 339 4501 261 0431 237 9231 201 9551 183 6581 155 2621 118 8171 134 507
Average Number Employees During Period       33 3 
Trade Creditors Trade Payables          1 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, September 2023
Free Download (9 pages)

Company search

Advertisements