You are here: bizstats.co.uk > a-z index > J list

J.m. Grail (general Engineers) Limited DRYBROOK


Founded in 1983, J.m. Grail (general Engineers), classified under reg no. 01716637 is an active company. Currently registered at Gorse Bank GL17 9EU, Drybrook the company has been in the business for 41 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Julian G., Beth G. and Ben G. and others. Of them, Roger G. has been with the company the longest, being appointed on 17 May 1991 and Beth G. and Ben G. have been with the company for the least time - from 9 October 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J.m. Grail (general Engineers) Limited Address / Contact

Office Address Gorse Bank
Office Address2 High Street
Town Drybrook
Post code GL17 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01716637
Date of Incorporation Wed, 20th Apr 1983
Industry Manufacture of other fabricated metal products n.e.c.
Industry Machining
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Julian G.

Position: Director

Resigned:

Beth G.

Position: Director

Appointed: 09 October 2020

Ben G.

Position: Director

Appointed: 09 October 2020

Roger G.

Position: Director

Appointed: 17 May 1991

Ben G.

Position: Director

Appointed: 09 May 2021

Resigned: 06 July 2022

Ben G.

Position: Director

Appointed: 09 October 2020

Resigned: 07 July 2022

Ben G.

Position: Director

Appointed: 09 October 2020

Resigned: 08 May 2021

Justin P.

Position: Director

Appointed: 01 December 2018

Resigned: 24 July 2020

Andrew B.

Position: Director

Appointed: 28 August 2013

Resigned: 24 July 2020

Jeffrey R.

Position: Director

Appointed: 05 August 2013

Resigned: 24 July 2020

Roger P.

Position: Director

Appointed: 05 August 2013

Resigned: 30 April 2018

David N.

Position: Secretary

Appointed: 28 February 2007

Resigned: 06 November 2007

David N.

Position: Director

Appointed: 03 April 2006

Resigned: 06 November 2007

Julian G.

Position: Director

Appointed: 04 August 2004

Resigned: 29 March 2006

Jamie M.

Position: Director

Appointed: 04 August 2004

Resigned: 29 March 2006

Sarah G.

Position: Secretary

Appointed: 04 August 2004

Resigned: 28 February 2007

Julian G.

Position: Secretary

Appointed: 17 May 1991

Resigned: 04 August 2004

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Julian G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Roger G. This PSC owns 25-50% shares and has 25-50% voting rights.

Julian G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Roger G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth955 247881 252       
Balance Sheet
Cash Bank On Hand 10 31440 338122 96039 00669 67541 97988 692443 557
Current Assets946 487785 764919 5421 037 535848 143764 004641 202697 175910 785
Debtors884 616700 152775 475833 851759 177593 118538 215487 827324 563
Net Assets Liabilities 881 252929 6021 094 8721 058 027888 397788 437876 714871 659
Other Debtors 5 400 10 52812 57937 793   
Property Plant Equipment 436 445405 792505 439619 173549 757656 577649 192620 071
Total Inventories 75 298103 72980 72449 960101 21161 008120 656142 665
Cash Bank In Hand99810 314       
Net Assets Liabilities Including Pension Asset Liability955 247881 252       
Stocks Inventory60 87375 298       
Tangible Fixed Assets493 645436 445       
Reserves/Capital
Called Up Share Capital925 000926 500       
Profit Loss Account Reserve30 247-45 248       
Shareholder Funds955 247881 252       
Other
Accumulated Depreciation Impairment Property Plant Equipment 997 8251 026 9971 056 5481 118 4731 198 0371 221 3121 280 4471 327 638
Additions Other Than Through Business Combinations Property Plant Equipment  33 109164 213185 00010 215176 81681 23355 541
Amounts Owed By Related Parties 447 821372 121184 994250 149235 882266 05168 22123 142
Amounts Owed To Related Parties  2 464      
Amount Specific Bank Loan      50 00035 00020 000
Average Number Employees During Period 3331323330292830
Balances Amounts Owed By Related Parties  242 564262 932     
Bank Borrowings     50 00035 00020 0005 000
Bank Overdrafts 13 099  56 514 7 296  
Comprehensive Income Expense   165 270     
Creditors 77 11921 70255 65838 40471 150191 349178 883122 079
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -42 820-55 226     
Deferred Income       51 94946 849
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -34 218-34 420-9 237-52-45 853-28 894-37 134
Disposals Property Plant Equipment  -34 590-35 015-9 341-67-46 721-29 483-37 472
Finance Lease Liabilities Present Value Total 77 11921 70255 65838 40421 150156 349106 93470 230
Fixed Assets493 646436 446405 793505 440619 174549 758656 578649 193620 072
Income From Related Parties  104 903162 044     
Increase From Depreciation Charge For Year Property Plant Equipment  63 39063 97171 16279 61669 12888 02984 326
Increase In Loans Owed By Related Parties Due To Loans Advanced  62 03076 907     
Investments Fixed Assets111111111
Investments In Subsidiaries 11111111
Loans Owed By Related Parties 144 103163 313184 994     
Net Current Assets Liabilities636 363521 925555 890686 974506 240417 016332 970428 318419 592
Other Creditors 1 1114 4126 38210 4797 3374 8444 97811 145
Other Inventories 25 00025 00025 00025 00025 00025 00025 00025 000
Other Remaining Borrowings 3 1242 464      
Payments To Related Parties  158 760134 466     
Prepayments       12 21215 499
Profit Loss   165 270     
Property Plant Equipment Gross Cost 1 434 2701 432 7891 561 9871 737 6461 747 7941 877 8891 929 6401 947 709
Provisions For Liabilities Balance Sheet Subtotal  10 37941 88428 9837 2279 76221 91445 926
Taxation Social Security Payable 53 67768 69676 68540 78859 02675 54742 39585 950
Total Assets Less Current Liabilities1 130 009958 371961 6831 192 4141 125 414966 774989 5481 077 5111 039 664
Total Borrowings 77 11921 70255 65838 40471 150191 349126 93475 230
Trade Creditors Trade Payables 87 527191 036188 652180 345121 777119 329143 478328 101
Trade Debtors Trade Receivables 229 809393 025627 437478 782307 295258 189407 394285 922
Work In Progress 50 29878 72955 72424 96076 21136 00895 656117 665
Amount Specific Advance Or Credit Directors   3 1233 4653 465   
Amount Specific Advance Or Credit Made In Period Directors   3 1234 34223 113360  
Amount Specific Advance Or Credit Repaid In Period Directors    -4 000-10 506-3 465  
Company Contributions To Money Purchase Plans Directors  3 3033 4643 172    
Director Remuneration  117 780150 189122 079    
Consideration For Shares Issued 1 500       
Creditors Due After One Year133 55877 119       
Creditors Due Within One Year310 124263 839       
Nominal Value Shares Issued 1 500       
Number Shares Allotted925 000926 500       
Number Shares Issued 1 500       
Par Value Share 1       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges41 204        
Value Shares Allotted925 000926 500       

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (13 pages)

Company search

Advertisements