JASPER MORRISON LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 9BE

Company number 03454208
Status Active
Incorporation Date 23 October 1997
Company Type Private Limited Company
Address MILL HOUSE, 58 GUILDFORD STREET, CHERTSEY, SURREY, KT16 9BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 28 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016; Confirmation statement made on 23 October 2016 with updates. The most likely internet sites of JASPER MORRISON LIMITED are www.jaspermorrison.co.uk, and www.jasper-morrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 5.9 miles; to Slough Rail Station is 9.3 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jasper Morrison Limited is a Private Limited Company. The company registration number is 03454208. Jasper Morrison Limited has been working since 23 October 1997. The present status of the company is Active. The registered address of Jasper Morrison Limited is Mill House 58 Guildford Street Chertsey Surrey Kt16 9be. . FULLER HARVEY LIMITED is a Secretary of the company. MORRISON, Jasper is a Director of the company. Secretary JASANI, Ramesh Keshavlal has been resigned. Secretary MORRISON, Jasper has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DONAGHEY, Ruth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FULLER HARVEY LIMITED
Appointed Date: 28 August 2006

Director
MORRISON, Jasper
Appointed Date: 23 October 1997
65 years old

Resigned Directors

Secretary
JASANI, Ramesh Keshavlal
Resigned: 28 August 2006
Appointed Date: 01 July 2004

Secretary
MORRISON, Jasper
Resigned: 16 August 2001
Appointed Date: 23 October 1997

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 01 July 2004
Appointed Date: 16 August 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 October 1997
Appointed Date: 23 October 1997

Director
DONAGHEY, Ruth
Resigned: 16 June 2011
Appointed Date: 23 October 1997
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 October 1997
Appointed Date: 23 October 1997

Persons With Significant Control

Mr Jasper Charles Morrison
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

JASPER MORRISON LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 28 March 2016
13 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
03 Nov 2016
Confirmation statement made on 23 October 2016 with updates
10 May 2016
Amended total exemption small company accounts made up to 29 March 2015
23 Dec 2015
Total exemption small company accounts made up to 29 March 2015
...
... and 58 more events
02 Nov 1997
New secretary appointed;new director appointed
02 Nov 1997
New director appointed
02 Nov 1997
Secretary resigned
02 Nov 1997
Director resigned
23 Oct 1997
Incorporation

JASPER MORRISON LIMITED Charges

31 May 2005
Legal charge
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26 kingsland road, london t/no egl 372997.