Jason D'souza Limited LONDON


Founded in 1986, Jason D'souza, classified under reg no. 02065365 is an active company. Currently registered at 1/6 Chelsea Harbour Design Centr SW10 0XE, London the company has been in the business for thirty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

There is a single director in the company at the moment - Ewart K., appointed on 11 July 2023. In addition, a secretary was appointed - Javed M., appointed on 1 January 2007. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Melina K. who worked with the the company until 31 December 2006.

Jason D'souza Limited Address / Contact

Office Address 1/6 Chelsea Harbour Design Centr
Office Address2 Chelsea Harbour
Town London
Post code SW10 0XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02065365
Date of Incorporation Fri, 17th Oct 1986
Industry Wholesale of textiles
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Ewart K.

Position: Director

Appointed: 11 July 2023

Javed M.

Position: Secretary

Appointed: 01 January 2007

Jason D.

Position: Director

Resigned: 20 July 2023

Melina K.

Position: Secretary

Appointed: 27 September 2002

Resigned: 31 December 2006

Ewart K.

Position: Director

Appointed: 01 September 1991

Resigned: 30 November 2001

Melina K.

Position: Director

Appointed: 01 September 1991

Resigned: 31 December 2006

Peter K.

Position: Director

Appointed: 01 September 1991

Resigned: 12 April 2000

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Ewart K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jason D. This PSC owns 50,01-75% shares. Then there is Melina K., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ewart K.

Notified on 20 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason D.

Notified on 1 September 2016
Ceased on 20 July 2023
Nature of control: 50,01-75% shares

Melina K.

Notified on 31 August 2021
Ceased on 20 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 76142 16354 187       
Balance Sheet
Cash Bank On Hand  67061910 689710110 001   
Current Assets209 067190 088212 934257 922249 688191 362207 234246 823220 743155 917
Debtors72 98046 69276 505110 10141 74442 890    
Net Assets Liabilities  54 44745 16321 08221 90754 15050 81178 1831 924
Property Plant Equipment  5 8983 2671 740603    
Total Inventories  135 759147 463197 255147 76297 233   
Cash Bank In Hand756706670       
Net Assets Liabilities Including Pension Asset Liability35 76142 16354 187       
Other Debtors68 84762 657        
Stocks Inventory135 331142 690135 759       
Tangible Fixed Assets4 1603 9275 638       
Trade Debtors4 13314 538        
Reserves/Capital
Called Up Share Capital11 00011 00011 000       
Profit Loss Account Reserve24 76131 16343 187       
Shareholder Funds35 76142 16354 187       
Other
Accumulated Depreciation Impairment Property Plant Equipment  95 20098 09299 359100 496101 099   
Average Number Employees During Period     55544
Creditors  200 549216 026215 839131 061110 61661 44962 58762 952
Fixed Assets4 1603 9275 6383 0071 740603    
Increase From Depreciation Charge For Year Property Plant Equipment   2 6311 2671 137603   
Net Current Assets Liabilities31 60160 52067 10241 89633 84960 301119 705206 526185 057130 277
Property Plant Equipment Gross Cost  101 098101 098101 099101 099101 099   
Provisions For Liabilities Balance Sheet Subtotal    14 50738 99765 555105 71563 23794 377
Total Assets Less Current Liabilities35 76142 16372 74061 93635 58960 904119 705206 526185 057130 277
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 33 65836 164   23 08721 15226 90137 312
Accruals Deferred Income Within One Year4 1811 011        
Bank Borrowings Overdrafts61 65523 305        
Creditors Due Within One Year177 466163 226181 996       
Number Shares Allotted2 0002 0002 000       
Other Creditors Due Within One Year2 25935 563        
Par Value Share111       
Prepayments Accrued Income Current Asset 3 155        
Accruals Deferred Income 1 0111 000       
Provisions For Liabilities Charges 21 27317 553       
Secured Debts 163 226181 996       
Share Capital Allotted Called Up Paid11 00011 0001 000       
Tangible Fixed Assets Additions 1 4054 314       
Tangible Fixed Assets Cost Or Valuation95 37996 784101 098       
Tangible Fixed Assets Depreciation91 21992 85795 460       
Tangible Fixed Assets Depreciation Charged In Period 1 6382 603       
Taxation Social Security Due Within One Year18 40721 273        
Trade Creditors Within One Year90 964104 358        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 20th, July 2023
Free Download (3 pages)

Company search

Advertisements