Company NameJason D'Souza Limited
DirectorJason Joseph D'Souza
Company StatusActive
Company Number02065365
CategoryPrivate Limited Company
Incorporation Date17 October 1986(37 years, 7 months ago)
Previous NameJason D'Souza Designs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Jason Joseph D'Souza
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address13 Ambler Road
London
N4 2QT
Secretary NameMr Javed Mirza
NationalityBritish
StatusCurrent
Appointed01 January 2007(20 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleAccountant
Correspondence Address21 Compton Place Compton Place
Watford
Hertfordshire
WD19 5HF
Director NamePeter Maitland Kalton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(4 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 April 2000)
RoleSolicitor
Correspondence Address9 White Lion Street
London
N1 9JP
Director NameMr Ewart Baxter Krause
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(4 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Limes Avenue
Mill Hill
London
NW7 3NY
Director NameMrs Melina Jeryl Sylvia Krause
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(4 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2006)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Limes Avenue
Mill Hill
London
NW7 3NY
Secretary NameMr Ewart Baxter Krause
NationalityBritish
StatusResigned
Appointed01 September 1991(4 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Limes Avenue
Mill Hill
London
NW7 3NY
Secretary NameMrs Melina Jeryl Sylvia Krause
NationalityBritish
StatusResigned
Appointed27 September 2002(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2006)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Limes Avenue
Mill Hill
London
NW7 3NY

Contact

Websitejasondsouza.co.uk
Email address[email protected]

Location

Registered Address1/6 Chelsea Harbour Design Centr
Chelsea Harbour
London
SW10 0XE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

1000 at £1Ewart Baxter Krause
9.09%
Ordinary
7.2k at £1Jason D'souza
65.45%
Ordinary
666 at £0.5Ewart Baxter Krause
3.03%
Ordinary B
666 at £0.5Jason D'souza
3.03%
Ordinary B
666 at £0.5Melina Krause
3.03%
Ordinary B
1.8k at £1Melina Krause
16.36%
Ordinary
2 at £0.5Jason D'souza & Melina Krause
0.01%
Ordinary B

Financials

Year2014
Net Worth£42,163
Cash£706
Current Liabilities£185,510

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

2 March 1995Delivered on: 10 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
28 May 1993Delivered on: 14 June 1993
Satisfied on: 4 July 2008
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 October 1990Delivered on: 18 October 1990
Satisfied on: 4 July 2008
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sums of £30,878 standing in or to be credited to an account designated "lloyds bank PLC re jason d'souza designs LTD".
Fully Satisfied

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with updates (5 pages)
21 July 2023Termination of appointment of Jason Joseph D'souza as a director on 20 July 2023 (1 page)
21 July 2023Cessation of Melina Krause as a person with significant control on 20 July 2023 (1 page)
21 July 2023Notification of Ewart Baxter Krause as a person with significant control on 20 July 2023 (2 pages)
21 July 2023Cessation of Jason Joseph D'souza as a person with significant control on 20 July 2023 (1 page)
20 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 July 2023Appointment of Mr Ewart Baxter Krause as a director on 11 July 2023 (2 pages)
31 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 September 2021Notification of Melina Krause as a person with significant control on 31 August 2021 (2 pages)
26 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
26 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
23 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 September 2017Secretary's details changed for Mr Javed Mirza on 17 September 2017 (1 page)
29 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 September 2017Secretary's details changed for Mr Javed Mirza on 17 September 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
26 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 11,000
(5 pages)
26 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 11,000
(5 pages)
26 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 11,000
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 11,000
(5 pages)
10 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 11,000
(5 pages)
10 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 11,000
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 11,000
(5 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 11,000
(5 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 11,000
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
10 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
10 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 September 2009Return made up to 01/09/09; full list of members (5 pages)
23 September 2009Return made up to 01/09/09; full list of members (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
25 September 2008Return made up to 01/09/08; full list of members (5 pages)
25 September 2008Return made up to 01/09/08; full list of members (5 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
25 September 2007Return made up to 01/09/07; full list of members (3 pages)
25 September 2007Return made up to 01/09/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
17 January 2007New secretary appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
2 October 2006Return made up to 01/09/06; full list of members (3 pages)
2 October 2006Return made up to 01/09/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
21 September 2005Return made up to 01/09/05; full list of members (4 pages)
21 September 2005Return made up to 01/09/05; full list of members (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (10 pages)
20 September 2004Return made up to 01/09/04; full list of members (8 pages)
20 September 2004Return made up to 01/09/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
10 September 2003Return made up to 01/09/03; full list of members (8 pages)
10 September 2003Return made up to 01/09/03; full list of members (8 pages)
22 April 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
22 April 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
6 October 2002New secretary appointed (2 pages)
6 October 2002New secretary appointed (2 pages)
6 October 2002Return made up to 01/09/02; full list of members (8 pages)
6 October 2002Return made up to 01/09/02; full list of members (8 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Secretary resigned;director resigned (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
11 September 2001Return made up to 01/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 September 2001Return made up to 01/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 September 2000Return made up to 01/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 September 2000Return made up to 01/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 2000Accounts for a small company made up to 31 March 1998 (8 pages)
2 May 2000Accounts for a small company made up to 31 March 1998 (8 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (8 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
9 September 1999Return made up to 01/09/99; full list of members (6 pages)
9 September 1999Return made up to 01/09/99; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 October 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 September 1998Return made up to 01/09/98; no change of members (4 pages)
16 September 1998Return made up to 01/09/98; no change of members (4 pages)
21 January 1998Return made up to 01/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1998Return made up to 01/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 October 1996Memorandum and Articles of Association (15 pages)
31 October 1996Memorandum and Articles of Association (15 pages)
27 September 1996Return made up to 01/09/96; no change of members
  • 363(287) ‐ Registered office changed on 27/09/96
(4 pages)
27 September 1996Return made up to 01/09/96; no change of members
  • 363(287) ‐ Registered office changed on 27/09/96
(4 pages)
7 September 1995Return made up to 01/09/95; no change of members (4 pages)
7 September 1995Amended accounts made up to 31 March 1995 (12 pages)
7 September 1995Return made up to 01/09/95; no change of members (4 pages)
7 September 1995Amended accounts made up to 31 March 1995 (12 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
14 June 1993Particulars of mortgage/charge (4 pages)
14 June 1993Particulars of mortgage/charge (4 pages)
18 October 1990Particulars of mortgage/charge (3 pages)
18 October 1990Particulars of mortgage/charge (3 pages)
17 October 1986Certificate of Incorporation (1 page)