Jlmk Ltd LONDON


Jlmk started in year 2014 as Private Limited Company with registration number 09247779. The Jlmk company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 90 Mill Lane. Postal code: NW6 1NL.

The firm has 2 directors, namely Bassam B., Tzesi K.. Of them, Tzesi K. has been with the company the longest, being appointed on 6 April 2016 and Bassam B. has been with the company for the least time - from 1 January 2022. At present there is 1 former director listed by the firm - Evangelia M., who left the firm on 17 June 2016. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Jlmk Ltd Address / Contact

Office Address 90 Mill Lane
Office Address2 West Hampstead
Town London
Post code NW6 1NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09247779
Date of Incorporation Fri, 3rd Oct 2014
Industry Non-specialised wholesale trade
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Bassam B.

Position: Director

Appointed: 01 January 2022

Tzesi K.

Position: Director

Appointed: 06 April 2016

Eliana G.

Position: Secretary

Appointed: 28 February 2017

Resigned: 21 October 2020

Evangelia M.

Position: Secretary

Appointed: 17 June 2016

Resigned: 27 February 2017

Evangelia M.

Position: Director

Appointed: 03 October 2014

Resigned: 17 June 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats researched, there is Tzesi K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Bassam B. This PSC owns 25-50% shares. Moving on, there is Spyridon M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tzesi K.

Notified on 17 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bassam B.

Notified on 1 January 2022
Nature of control: 25-50% shares

Spyridon M.

Notified on 27 February 2017
Ceased on 29 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Evangelia M.

Notified on 17 June 2016
Ceased on 27 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-18 134-100 272     
Balance Sheet
Cash Bank On Hand 4715 085    
Current Assets112 856174 110330 406356 720403 474390 425269 008
Debtors46 923113 142150 049    
Other Debtors 18 5776 826    
Property Plant Equipment  339    
Total Inventories 63 395175 272    
Cash Bank In Hand1 5531 923     
Net Assets Liabilities Including Pension Asset Liability-18 134      
Stocks Inventory64 38063 395     
Net Assets Liabilities   390 393412 466425 135459 225
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-18 234-100 372     
Shareholder Funds-18 134-100 272     
Other
Accumulated Depreciation Impairment Property Plant Equipment  113    
Additions Other Than Through Business Combinations Property Plant Equipment  452    
Average Number Employees During Period 232221
Creditors 274 382568 122746 632816 404815 908728 494
Increase From Depreciation Charge For Year Property Plant Equipment  113    
Net Current Assets Liabilities-18 134-100 272-237 716389 912412 930425 483459 486
Other Creditors 209 783467 782    
Other Taxation Social Security Payable 269563    
Property Plant Equipment Gross Cost  452    
Total Assets Less Current Liabilities-18 134-100 272-237 377389 293412 466425 135459 225
Trade Creditors Trade Payables 64 33099 777    
Trade Debtors Trade Receivables 91 667143 223    
Creditors Due Within One Year Total Current Liabilities130 990      
Fixed Assets   619464348261
Provisions For Liabilities Balance Sheet Subtotal   1 100   
Creditors Due Within One Year130 990278 732     
Number Shares Allotted100100     
Par Value Share 1     
Share Capital Allotted Called Up Paid-100-100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 28th, July 2023
Free Download (3 pages)

Company search