Grainmill Limited LONDON


Grainmill started in year 2014 as Private Limited Company with registration number 09320806. The Grainmill company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 489 Kingsbury Road. Postal code: NW9 9ED. Since 2014/12/29 Grainmill Limited is no longer carrying the name Jm (bmk).

Currently there are 2 directors in the the firm, namely Samir T. and Jatinkumar P.. In addition one secretary - Sunit T. - is with the company. As of 28 April 2024, there were 3 ex directors - Bharat G., Kamlesh S. and others listed below. There were no ex secretaries.

Grainmill Limited Address / Contact

Office Address 489 Kingsbury Road
Town London
Post code NW9 9ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 09320806
Date of Incorporation Thu, 20th Nov 2014
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Samir T.

Position: Director

Appointed: 21 June 2023

Sunit T.

Position: Secretary

Appointed: 21 June 2023

Jatinkumar P.

Position: Director

Appointed: 01 February 2023

Bharat G.

Position: Director

Appointed: 20 November 2014

Resigned: 01 February 2023

Kamlesh S.

Position: Director

Appointed: 20 November 2014

Resigned: 01 February 2023

Mahesh S.

Position: Director

Appointed: 20 November 2014

Resigned: 01 February 2023

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Jatinkumar P. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Jm (Bmk) Ltd that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Jatinkumar P.

Notified on 1 February 2023
Nature of control: 25-50% shares

Jm (Bmk) Ltd

2nd Floor 1 Bell Street, London, NW1 5BY, England

Legal authority Uk Gaap
Legal form Limited Company
Notified on 20 November 2016
Ceased on 1 February 2023
Nature of control: 75,01-100% shares

Company previous names

Jm (bmk) December 29, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-01-31
Net Worth47 575       
Balance Sheet
Cash Bank In Hand11 774       
Cash Bank On Hand11 77412 65422 547 27 31056 00738 876 
Current Assets213 825292 623322 359298 603323 536362 360327 926218 880
Debtors89 915146 003184 529179 395161 832169 147157 981 
Net Assets Liabilities 43 41363 16566 758 39 94432 09675 096
Other Debtors10 79024 10923 00320 75010 78712 0167 890 
Property Plant Equipment33 08339 42832 18426 02521 12317 20522 967 
Stocks Inventory112 136       
Tangible Fixed Assets33 083       
Total Inventories112 136133 966115 283119 208134 394137 206131 069 
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve47 475       
Shareholder Funds47 575       
Other
Accumulated Depreciation Impairment Property Plant Equipment169 343163 829171 596177 755182 657186 575191 302 
Amounts Owed By Group Undertakings 79 610104 52693 645121 045134 631129 029 
Amounts Owed To Group Undertakings2 688       
Average Number Employees During Period 20201921221818
Bank Borrowings Overdrafts29 81063 85662 99616 487 21 81350 000 
Creditors199 333288 6383 049257 870276 548339 621268 797274 407
Creditors Due Within One Year199 333       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 441      
Disposals Property Plant Equipment 15 000      
Finance Lease Liabilities Present Value Total 13 5023 0493 049    
Finished Goods112 136133 966115 283119 208134 394137 206131 069 
Increase From Depreciation Charge For Year Property Plant Equipment 5 9277 7676 1594 9023 9184 727 
Net Current Assets Liabilities14 4923 98534 03040 73346 98822 73959 12955 527
Number Shares Allotted100       
Other Creditors59 23980 56188 49979 575102 730104 14888 617 
Other Taxation Social Security Payable13 075 8 8132 9171 5521 5529 130 
Par Value Share1       
Property Plant Equipment Gross Cost202 426203 257203 780203 780203 780203 780214 269 
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions2 200       
Tangible Fixed Assets Cost Or Valuation202 426       
Tangible Fixed Assets Depreciation169 343       
Tangible Fixed Assets Depreciation Charged In Period7 027       
Total Additions Including From Business Combinations Property Plant Equipment 15 831523   10 489 
Total Assets Less Current Liabilities47 57543 41366 21466 75868 11139 94482 09635 744
Trade Creditors Trade Payables94 521130 719122 794155 842172 266212 108171 050 
Trade Debtors Trade Receivables79 12542 28457 00065 00030 00022 50021 062 
Fixed Assets      22 96719 783

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/01/31
filed on: 24th, October 2023
Free Download (3 pages)

Company search