Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J GRODZINSKI & DAUGHTERS LTD
Company Information for

J GRODZINSKI & DAUGHTERS LTD

88 CRAWFORD STREET, LONDON, W1H 2EJ,
Company Registration Number
02782965
Private Limited Company
Active

Company Overview

About J Grodzinski & Daughters Ltd
J GRODZINSKI & DAUGHTERS LTD was founded on 1993-01-25 and has its registered office in London. The organisation's status is listed as "Active". J Grodzinski & Daughters Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J GRODZINSKI & DAUGHTERS LTD
 
Legal Registered Office
88 CRAWFORD STREET
LONDON
W1H 2EJ
Other companies in W1H
 
Previous Names
DAISYPOST LIMITED30/03/2006
Filing Information
Company Number 02782965
Company ID Number 02782965
Date formed 1993-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB991271600  
Last Datalog update: 2024-03-06 04:18:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J GRODZINSKI & DAUGHTERS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAMERON BAUM HOLLANDER LIMITED   HATS EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J GRODZINSKI & DAUGHTERS LTD

Current Directors
Officer Role Date Appointed
ROSALIND ELAINE GRODZINSKI
Company Secretary 1993-01-29
JONATHAN JOSEPH GRODZINSKI
Director 1993-01-29
ROSALIND ELAINE GRODZINSKI
Director 2004-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHULAMIT GRODZINSKI
Director 2004-04-30 2016-01-22
TOVA GRODZINSKI
Director 2004-04-30 2016-01-22
LEORA GRODZINSKI
Director 2004-04-30 2009-01-01
AVIVA MORDECAI
Director 2004-04-30 2009-01-01
DEBORAH PASTER
Director 2004-04-30 2009-01-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-01-25 1993-01-29
WATERLOW NOMINEES LIMITED
Nominated Director 1993-01-25 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIND ELAINE GRODZINSKI GRODZINSKI BAKERY LIMITED Company Secretary 1993-01-29 CURRENT 1993-01-15 Active
ROSALIND ELAINE GRODZINSKI LACEPRIDE LIMITED Company Secretary 1991-04-03 CURRENT 1991-04-02 Active
ROSALIND ELAINE GRODZINSKI MILEPORT LIMITED Company Secretary 1991-04-03 CURRENT 1991-04-02 Active
JONATHAN JOSEPH GRODZINSKI INDEPENDENT JEWISH DAY SCHOOL Director 2011-07-26 CURRENT 2011-07-26 Active
JONATHAN JOSEPH GRODZINSKI GRODZINSKI BAKERY LIMITED Director 1993-01-29 CURRENT 1993-01-15 Active
JONATHAN JOSEPH GRODZINSKI MILEPORT LIMITED Director 1991-04-03 CURRENT 1991-04-02 Active
ROSALIND ELAINE GRODZINSKI MILEPORT LIMITED Director 2004-04-30 CURRENT 1991-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-08-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31APPOINTMENT TERMINATED, DIRECTOR GEMMA JUNE MIGDAL
2023-02-22Previous accounting period extended from 29/06/22 TO 29/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-07-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-24CESSATION OF JONATHAN JOSEPH GRODZINSKI AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24Notification of Mileport Limited as a person with significant control on 2018-08-14
2022-01-24PSC02Notification of Mileport Limited as a person with significant control on 2018-08-14
2022-01-24PSC07CESSATION OF JONATHAN JOSEPH GRODZINSKI AS A PERSON OF SIGNIFICANT CONTROL
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND ELAINE GRODZINSKI
2021-11-10AP01DIRECTOR APPOINTED MRS ROSALIND ELAINE GRODZINSKI
2021-10-20CH01Director's details changed for Mr Jonathan Joseph Grodzinski on 2021-10-20
2021-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS ROSALIND ELAINE GRODZINSKI on 2021-10-20
2021-06-29AA01Current accounting period shortened from 30/06/20 TO 29/06/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-01-14AP01DIRECTOR APPOINTED MRS GEMMA JUNE MIGDAL
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 52
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 52
2016-02-19AR0125/01/16 ANNUAL RETURN FULL LIST
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR TOVA GRODZINSKI
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SHULAMIT GRODZINSKI
2016-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027829650002
2015-10-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 52
2015-02-10AR0125/01/15 ANNUAL RETURN FULL LIST
2014-09-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 52
2014-01-30AR0125/01/14 ANNUAL RETURN FULL LIST
2013-12-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0125/01/13 ANNUAL RETURN FULL LIST
2012-12-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0125/02/12 ANNUAL RETURN FULL LIST
2012-03-06AR0125/02/11 ANNUAL RETURN FULL LIST
2011-08-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0125/01/11 ANNUAL RETURN FULL LIST
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-03AR0125/01/10 ANNUAL RETURN FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TOVA GRODZINSKI / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHULAMIT GRODZINSKI / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND ELAINE GRODZINSKI / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH GRODZINSKI / 01/10/2009
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIND ELAINE GRODZINSKI / 01/10/2009
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH PASTER
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR LEORA GRODZINSKI
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR AVIVA MORDECAI
2009-03-03363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / AVIVA GRODZINSKI / 30/01/2008
2008-10-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG
2008-02-19363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-20363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-03-30CERTNMCOMPANY NAME CHANGED DAISYPOST LIMITED CERTIFICATE ISSUED ON 30/03/06
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-06363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-02-14288aNEW DIRECTOR APPOINTED
2005-01-28363aRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07288aNEW DIRECTOR APPOINTED
2004-02-09363aRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-01-25363aRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-25363aRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-12-20123NC INC ALREADY ADJUSTED 26/01/01
2001-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-20RES04£ NC 1000/1100 26/01/0
2001-12-2088(2)RAD 26/01/01--------- £ SI 50@1=50 £ IC 2/52
2001-02-09363aRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-02-17395PARTICULARS OF MORTGAGE/CHARGE
2000-02-06363aRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
2000-02-06287REGISTERED OFFICE CHANGED ON 06/02/00 FROM: C/O LEVY HYAMS & CO TREASURE HOUSE 19/21 HATTON GARDEN LONDON. EC1N 8BA
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-26363aRETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-25363aRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to J GRODZINSKI & DAUGHTERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J GRODZINSKI & DAUGHTERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY DEED OF CHARGE OVER PROPERTY 2000-02-11 Satisfied UNITED MIZRAHI BANK LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 883,827
Creditors Due Within One Year 2012-06-30 £ 864,949
Provisions For Liabilities Charges 2013-06-30 £ 30,819
Provisions For Liabilities Charges 2012-06-30 £ 33,528

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J GRODZINSKI & DAUGHTERS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 274,876
Cash Bank In Hand 2012-06-30 £ 208,734
Current Assets 2013-06-30 £ 419,180
Current Assets 2012-06-30 £ 355,680
Debtors 2013-06-30 £ 93,245
Debtors 2012-06-30 £ 95,786
Shareholder Funds 2013-06-30 £ 258,009
Shareholder Funds 2012-06-30 £ 145,405
Stocks Inventory 2013-06-30 £ 51,059
Stocks Inventory 2012-06-30 £ 51,160
Tangible Fixed Assets 2013-06-30 £ 753,475
Tangible Fixed Assets 2012-06-30 £ 688,202

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J GRODZINSKI & DAUGHTERS LTD registering or being granted any patents
Domain Names

J GRODZINSKI & DAUGHTERS LTD owns 1 domain names.

grodzinski.co.uk  

Trademarks
We have not found any records of J GRODZINSKI & DAUGHTERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J GRODZINSKI & DAUGHTERS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as J GRODZINSKI & DAUGHTERS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where J GRODZINSKI & DAUGHTERS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J GRODZINSKI & DAUGHTERS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J GRODZINSKI & DAUGHTERS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.