Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JASPER MORRISON LIMITED
Company Information for

JASPER MORRISON LIMITED

Unit 2.02 High Weald House, Glovers End, Bexhill, EAST SUSSEX, TN39 5ES,
Company Registration Number
03454208
Private Limited Company
Active

Company Overview

About Jasper Morrison Ltd
JASPER MORRISON LIMITED was founded on 1997-10-23 and has its registered office in Bexhill. The organisation's status is listed as "Active". Jasper Morrison Limited is a Private Limited Company registered in UNITED KINGDOM 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
JASPER MORRISON LIMITED
 
Legal Registered Office
Unit 2.02 High Weald House
Glovers End
Bexhill
EAST SUSSEX
TN39 5ES
Other companies in KT16
 
Filing Information
Company Number 03454208
Company ID Number 03454208
Date formed 1997-10-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-27
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB446274048  
Last Datalog update: 2024-04-22 11:39:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JASPER MORRISON 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.
Companies with same name JASPER MORRISON LIMITED
The following companies were found which have the same name as JASPER MORRISON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JASPER MORRISON INTERNATIONAL LIMITED Fairbairn House 31 Esplanade St Helier Jersey JE1 1FT Dissolved Company formed on the 2007-04-03

Company Officers of JASPER MORRISON LIMITED

Current Directors
Officer Role Date Appointed
FULLER HARVEY LIMITED
Company Secretary 2006-08-28
JASPER MORRISON
Director 1997-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH DONAGHEY
Director 1997-10-23 2011-06-16
RAMESH KESHAVLAL JASANI
Company Secretary 2004-07-01 2006-08-28
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2001-08-16 2004-07-01
JASPER MORRISON
Company Secretary 1997-10-23 2001-08-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-10-23 1997-10-23
WATERLOW NOMINEES LIMITED
Nominated Director 1997-10-23 1997-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FULLER HARVEY LIMITED PADDLE8 AUCTIONATA LIMITED Company Secretary 2015-10-28 CURRENT 2005-02-08 Dissolved 2018-05-19
FULLER HARVEY LIMITED TRAINING LUXURY (UK) LIMITED Company Secretary 2015-05-14 CURRENT 2014-10-14 Active
FULLER HARVEY LIMITED WIIRE LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Liquidation
FULLER HARVEY LIMITED MONTANET INVESTMENTS LIMITED Company Secretary 2013-10-17 CURRENT 1991-04-23 Active
FULLER HARVEY LIMITED FREE SPIRIT UNLEASHED LIMITED Company Secretary 2012-08-21 CURRENT 2008-08-21 Active
FULLER HARVEY LIMITED CREATING CONNECTIONS LIMITED Company Secretary 2011-10-10 CURRENT 1999-09-14 Dissolved 2018-07-17
FULLER HARVEY LIMITED PRECISION EVENTS LIMITED Company Secretary 2011-04-08 CURRENT 2010-04-29 Active
FULLER HARVEY LIMITED ASIA COMMODITIES INTERNATIONAL LIMITED Company Secretary 2009-11-02 CURRENT 2007-07-09 Active
FULLER HARVEY LIMITED CELLULAR ASSET MANAGEMENT LTD Company Secretary 2009-08-13 CURRENT 2003-07-01 Liquidation
FULLER HARVEY LIMITED SONCER LIMITED Company Secretary 2009-01-27 CURRENT 2009-01-27 Active
FULLER HARVEY LIMITED WINNERS ENTERPRISE LIMITED Company Secretary 2008-10-22 CURRENT 2008-10-16 Active
FULLER HARVEY LIMITED PRECISION TEXTS LTD. Company Secretary 2004-09-14 CURRENT 2002-08-30 Active
FULLER HARVEY LIMITED M C R PROPERTY MANAGEMENT LIMITED Company Secretary 2003-04-07 CURRENT 1997-09-05 Dissolved 2015-07-29

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
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM Fifth Floor 11 Leadenhall Street London EC3V 1LP England
2023-10-19Change of details for Mr Jasper Charles Morrison as a person with significant control on 2023-10-19
2023-10-19Director's details changed for Jasper Morrison on 2023-10-19
2023-05-24Termination of appointment of Fuller Harvey Limited on 2023-05-23
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM Mill House 58 Guildford Street Chertsey Surrey KT16 9BE
2023-05-03Director's details changed for Jasper Morrison on 2023-05-02
2023-05-03Change of details for Mr Jasper Charles Morrison as a person with significant control on 2023-05-02
2023-04-27CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2022-11-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-11-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-03-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-12-21AA28/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-02-28AA28/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-05-10AAMDAmended account small company full exemption
2015-12-23AA29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0123/10/15 ANNUAL RETURN FULL LIST
2014-12-24AA29/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0123/10/14 ANNUAL RETURN FULL LIST
2014-11-05CH01Director's details changed for Jasper Morrison on 2014-10-23
2014-03-04AA29/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-25AR0123/10/13 ANNUAL RETURN FULL LIST
2013-10-25CH01Director's details changed for Jasper Morrison on 2012-12-01
2013-03-11AA30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-12-03AR0123/10/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0123/10/11 ANNUAL RETURN FULL LIST
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RUTH DONAGHEY
2011-03-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0123/10/10 ANNUAL RETURN FULL LIST
2010-02-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULLER HARVEY LIMITED / 23/10/2009
2009-12-24AR0123/10/09 FULL LIST
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JASPER MORRISON / 23/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH DONAGHEY / 23/10/2009
2009-12-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULLER HARVEY LIMITED / 23/10/2009
2009-05-07AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05AA31/03/07 TOTAL EXEMPTION FULL
2008-12-22363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2007-10-30363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-05-11225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-11-23363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-23288aNEW SECRETARY APPOINTED
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 11 LAUD STREET CROYDON SURREY CR0 1SU
2006-09-28288bSECRETARY RESIGNED
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-19288bSECRETARY RESIGNED
2005-12-19363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2005-05-06RES13APPROVE ACCTS APR DIVI 26/04/05
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-10363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-07-08288aNEW SECRETARY APPOINTED
2004-07-08363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/04
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-23363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-10363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 5 OLD STREET LONDON EC1V 9HL
2001-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-09-12288aNEW SECRETARY APPOINTED
2001-09-05288bSECRETARY RESIGNED
2001-03-21363aRETURN MADE UP TO 23/10/00; NO CHANGE OF MEMBERS
2001-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-01-28363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-11-18363sRETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS
1997-12-3188(2)RAD 03/11/97--------- £ SI 98@1=98 £ IC 2/100
1997-12-04225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/06/98
1997-11-02288aNEW DIRECTOR APPOINTED
1997-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-02288bSECRETARY RESIGNED
1997-11-02288bDIRECTOR RESIGNED
1997-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JASPER MORRISON LIMITED 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 JASPER MORRISON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-03 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-29 £ 487,980
Creditors Due After One Year 2012-03-30 £ 544,491
Creditors Due Within One Year 2013-03-29 £ 574,802
Creditors Due Within One Year 2012-03-30 £ 298,554

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-29
Annual Accounts
2014-03-29
Annual Accounts
2015-03-29
Annual Accounts
2016-03-28
Annual Accounts
2017-03-28
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 JASPER MORRISON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-29 £ 0
Called Up Share Capital 2012-03-30 £ 0
Cash Bank In Hand 2013-03-29 £ 717,867
Cash Bank In Hand 2012-03-30 £ 567,279
Current Assets 2013-03-29 £ 903,798
Current Assets 2012-03-30 £ 875,041
Debtors 2013-03-29 £ 161,462
Debtors 2012-03-30 £ 280,957
Debtors 2011-03-31 £ 225,866
Fixed Assets 2013-03-29 £ 1,119,174
Fixed Assets 2012-03-30 £ 1,131,762
Secured Debts 2013-03-29 £ 543,957
Secured Debts 2012-03-30 £ 600,241
Shareholder Funds 2013-03-29 £ 960,190
Shareholder Funds 2012-03-30 £ 1,163,758
Stocks Inventory 2013-03-29 £ 24,469
Stocks Inventory 2012-03-30 £ 26,805
Tangible Fixed Assets 2013-03-29 £ 1,116,059
Tangible Fixed Assets 2012-03-30 £ 1,128,647
Tangible Fixed Assets 2011-03-31 £ 1,159,218

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JASPER MORRISON LIMITED registering or being granted any patents
Domain Names

JASPER MORRISON LIMITED owns 2 domain names.

jaspermorrison.co.uk   supernormal.co.uk  

Trademarks
We have not found any records of JASPER MORRISON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JASPER MORRISON LIMITED. 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 (82990 - Other business support service activities n.e.c.) as JASPER MORRISON LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JASPER MORRISON LIMITED 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.
Import/Export of Goods
Goods imported/exported by JASPER MORRISON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0149119100Pictures, prints and photographs, n.e.s.
2013-08-0173239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2012-11-0185171100Line telephone sets with cordless handsets
2012-05-0197019000Collages and similar decorative plaques
2012-01-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-01-0191029900Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal)
2010-12-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JASPER MORRISON LIMITED 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 JASPER MORRISON LIMITED 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.