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 Name | |
---|---|
JASPER MORRISON LIMITED | |
Legal Registered Office | |
Unit 2.02 High Weald House Glovers End Bexhill EAST SUSSEX TN39 5ES Other companies in KT16 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JASPER MORRISON INTERNATIONAL LIMITED | Fairbairn House 31 Esplanade St Helier Jersey JE1 1FT | Dissolved | Company formed on the 2007-04-03 |
Officer | Role | Date Appointed |
---|---|---|
FULLER HARVEY LIMITED |
||
JASPER MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUTH DONAGHEY |
Director | ||
RAMESH KESHAVLAL JASANI |
Company Secretary | ||
CORNHILL SECRETARIES LIMITED |
Nominated Secretary | ||
JASPER MORRISON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PADDLE8 AUCTIONATA LIMITED | Company Secretary | 2015-10-28 | CURRENT | 2005-02-08 | Dissolved 2018-05-19 | |
TRAINING LUXURY (UK) LIMITED | Company Secretary | 2015-05-14 | CURRENT | 2014-10-14 | Active | |
WIIRE LIMITED | Company Secretary | 2014-06-20 | CURRENT | 2014-06-20 | Liquidation | |
MONTANET INVESTMENTS LIMITED | Company Secretary | 2013-10-17 | CURRENT | 1991-04-23 | Active | |
FREE SPIRIT UNLEASHED LIMITED | Company Secretary | 2012-08-21 | CURRENT | 2008-08-21 | Active | |
CREATING CONNECTIONS LIMITED | Company Secretary | 2011-10-10 | CURRENT | 1999-09-14 | Dissolved 2018-07-17 | |
PRECISION EVENTS LIMITED | Company Secretary | 2011-04-08 | CURRENT | 2010-04-29 | Active | |
ASIA COMMODITIES INTERNATIONAL LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2007-07-09 | Active | |
CELLULAR ASSET MANAGEMENT LTD | Company Secretary | 2009-08-13 | CURRENT | 2003-07-01 | Liquidation | |
SONCER LIMITED | Company Secretary | 2009-01-27 | CURRENT | 2009-01-27 | Active | |
WINNERS ENTERPRISE LIMITED | Company Secretary | 2008-10-22 | CURRENT | 2008-10-16 | Active | |
PRECISION TEXTS LTD. | Company Secretary | 2004-09-14 | CURRENT | 2002-08-30 | Active | |
M C R PROPERTY MANAGEMENT LIMITED | Company Secretary | 2003-04-07 | CURRENT | 1997-09-05 | Dissolved 2015-07-29 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 19/10/23 FROM Fifth Floor 11 Leadenhall Street London EC3V 1LP England | ||
Change of details for Mr Jasper Charles Morrison as a person with significant control on 2023-10-19 | ||
Director's details changed for Jasper Morrison on 2023-10-19 | ||
Termination of appointment of Fuller Harvey Limited on 2023-05-23 | ||
REGISTERED OFFICE CHANGED ON 03/05/23 FROM Mill House 58 Guildford Street Chertsey Surrey KT16 9BE | ||
Director's details changed for Jasper Morrison on 2023-05-02 | ||
Change of details for Mr Jasper Charles Morrison as a person with significant control on 2023-05-02 | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
AA | 28/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
AA | 28/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/03/16 TO 28/03/16 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 29/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jasper Morrison on 2014-10-23 | |
AA | 29/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/13 TO 29/03/13 | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jasper Morrison on 2012-12-01 | |
AA | 30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/12 TO 30/03/12 | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH DONAGHEY | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULLER HARVEY LIMITED / 23/10/2009 | |
AR01 | 23/10/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASPER MORRISON / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH DONAGHEY / 23/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULLER HARVEY LIMITED / 23/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 11 LAUD STREET CROYDON SURREY CR0 1SU | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | APPROVE ACCTS APR DIVI 26/04/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/07/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 5 OLD STREET LONDON EC1V 9HL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 23/10/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS | |
88(2)R | AD 03/11/97--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/06/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
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
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
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
JASPER MORRISON LIMITED owns 2 domain names.
jaspermorrison.co.uk supernormal.co.uk
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 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49119100 | Pictures, prints and photographs, n.e.s. | |||
73239300 | Table, 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) | |||
85171100 | Line telephone sets with cordless handsets | |||
97019000 | Collages and similar decorative plaques | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
91029900 | Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal) | |||
85177090 | Parts 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
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. |