Jasper Conran Holdings Limited LONDON


Jasper Conran Holdings started in year 2000 as Private Limited Company with registration number 03912302. The Jasper Conran Holdings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 1-7 Rostrevor Mews. Postal code: SW6 5AZ.

At the moment there are 4 directors in the the firm, namely Desmond C., Patrick H. and Robert L. and others. In addition one secretary - Robert L. - is with the company. As of 28 April 2024, there were 4 ex directors - Barrie M., Jo H. and others listed below. There were no ex secretaries.

Jasper Conran Holdings Limited Address / Contact

Office Address 1-7 Rostrevor Mews
Office Address2 Fulham
Town London
Post code SW6 5AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03912302
Date of Incorporation Mon, 24th Jan 2000
Industry Activities of head offices
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Desmond C.

Position: Director

Appointed: 12 May 2000

Patrick H.

Position: Director

Appointed: 12 May 2000

Robert L.

Position: Director

Appointed: 12 May 2000

Jasper C.

Position: Director

Appointed: 24 January 2000

Robert L.

Position: Secretary

Appointed: 24 January 2000

Barrie M.

Position: Director

Appointed: 10 April 2008

Resigned: 31 January 2020

Jo H.

Position: Director

Appointed: 23 January 2003

Resigned: 31 January 2020

Anne N.

Position: Director

Appointed: 04 October 2001

Resigned: 27 July 2005

Shawn C.

Position: Director

Appointed: 24 January 2000

Resigned: 15 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2000

Resigned: 24 January 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Jasper C. This PSC and has 75,01-100% shares.

Jasper C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 9013 0972 992832 5112 1333 881 1181 864 4055 931
Current Assets3 219 3193 820 5494 588 2716 285 5006 583 9846 661 1547 602 60010 097 177
Debtors3 197 4183 817 4524 585 2795 452 9896 581 8512 780 0365 738 19510 091 246
Other Debtors 444      
Other
Accumulated Amortisation Impairment Intangible Assets384 832416 901448 970481 040609 317641 386641 386 
Amounts Owed By Group Undertakings3 197 4183 817 0084 585 2795 452 9896 581 8512 780 0365 738 19510 091 246
Amounts Owed To Group Undertakings2 694 5212 694 5212 694 5212 694 5212 694 5212 694 522694 024694 024
Creditors2 696 7802 694 5612 694 5612 694 5612 694 5602 694 554694 0553 221 221
Fixed Assets3 454 0183 592 5243 681 8603 771 2433 604 5973 588 806588 808588 806
Increase From Amortisation Charge For Year Intangible Assets 32 06932 06932 07032 06932 069  
Intangible Assets256 554224 485192 416160 34632 069   
Intangible Assets Gross Cost641 386641 386641 386641 386641 386641 386641 386 
Investments Fixed Assets3 197 4643 368 0393 489 4443 610 8973 572 5283 588 806588 808588 806
Investments In Group Undertakings3 197 4643 368 0393 489 4443 610 8973 572 5283 588 806588 808-2
Net Current Assets Liabilities522 5391 125 9881 893 7103 590 9393 889 4243 966 6006 908 5456 875 956
Other Creditors2 2594040403932312 527 197
Total Assets Less Current Liabilities3 976 5574 718 5125 575 5707 362 1827 494 0217 555 4067 497 3537 464 762
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets    96 208   
Investments In Subsidiaries    -16 278   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements