Jasper Morrison Limited - Limited company - abbreviated - 11.6

Jasper Morrison Limited - Limited company - abbreviated - 11.6


03454208 30.3.13 29.3.14 29.3.14 Company accounts Private Limited Company FY true false true false true false false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure034542082013-03-29034542082014-03-29034542082013-03-302014-03-29034542082012-03-30034542082012-03-312013-03-29034542082013-03-2903454208ns12:England2013-03-302014-03-2903454208ns14:PoundSterling2013-03-302014-03-2903454208ns7:Director12013-03-302014-03-2903454208ns7:OrdinaryShareClass12013-03-302014-03-2903454208ns7:CompanySecretary2013-03-302014-03-2903454208ns7:RegisteredOffice2013-03-302014-03-2903454208ns7:EntityAccountantsOrAuditors2013-03-302014-03-2903454208ns5:LandBuildingsns5:OwnedOrFreeholdTangibleFixedAssets2013-03-302014-03-2903454208ns5:LandBuildingsns5:ShortLeaseholdProperties2013-03-302014-03-2903454208ns5:FixturesFittings2013-03-302014-03-2903454208ns5:ComputerEquipment2013-03-302014-03-2903454208ns7:OrdinaryShareClass12014-03-2903454208ns7:OrdinaryShareClass12013-03-29
REGISTERED NUMBER: 03454208 (England and Wales)















Abbreviated Unaudited Accounts For The Year Ended 29 March 2014

for

Jasper Morrison Limited

Jasper Morrison Limited (Registered number: 03454208)






Contents of the Abbreviated Accounts
For The Year Ended 29 March 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

Jasper Morrison Limited

Company Information
For The Year Ended 29 March 2014







DIRECTOR: J C Morrison





SECRETARY: Fuller Harvey Ltd





REGISTERED OFFICE: Mill House
58 Guildford Street
Chertsey
Surrey
KT16 9BE





REGISTERED NUMBER: 03454208 (England and Wales)





ACCOUNTANTS: Fuller Spurling
Mill House
58 Guildford Street
Chertsey
Surrey
KT16 9BE

Jasper Morrison Limited (Registered number: 03454208)

Abbreviated Balance Sheet
29 March 2014

29.3.14 29.3.13
Notes £    £    £    £   
FIXED ASSETS
Intangible assets 2 3,115 3,115
Tangible assets 3 1,089,377 1,116,059
1,092,492 1,119,174

CURRENT ASSETS
Stocks 56,124 24,469
Debtors 370,408 161,462
Cash at bank and in hand 1,072,131 717,867
1,498,663 903,798
CREDITORS
Amounts falling due within one year 4 1,025,346 574,802
NET CURRENT ASSETS 473,317 328,996
TOTAL ASSETS LESS CURRENT
LIABILITIES

1,565,809

1,448,170

CREDITORS
Amounts falling due after more than one
year

4

477,772

487,980
NET ASSETS 1,088,037 960,190

CAPITAL AND RESERVES
Called up share capital 5 100 100
Profit and loss account 1,087,937 960,090
SHAREHOLDERS' FUNDS 1,088,037 960,190

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 29 March 2014.

The members have not required the company to obtain an audit of its financial statements for the year ended 29 March 2014 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges his responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

Jasper Morrison Limited (Registered number: 03454208)

Abbreviated Balance Sheet - continued
29 March 2014


The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the director on 24 December 2014 and were signed by:





J C Morrison - Director


Jasper Morrison Limited (Registered number: 03454208)

Notes to the Abbreviated Accounts
For The Year Ended 29 March 2014

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Freehold property - 2% on cost
Short leasehold - Straight line over 12 years
Fixtures and fittings - 20% on cost
Computer equipment - 25% on cost

Stocks
Stocks are valued at the lower of cost and net realisable value, after making due allowance for obsolete and slow
moving items.

Foreign currencies
Assets and liabilities in foreign currencies are translated into sterling at the rates of exchange ruling at the
balance sheet date. Transactions in foreign currencies are translated into sterling at the rate of exchange ruling at
the date of transaction. Exchange differences are taken into account in arriving at the operating result.

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the company's pension
scheme are charged to the profit and loss account in the period to which they relate.

Turnover
Turnover represents net invoiced sales of goods and services, together with royalties received, net of value added
tax.

2. INTANGIBLE FIXED ASSETS
Total
£   
COST
At 30 March 2013
and 29 March 2014 4,407
AMORTISATION
At 30 March 2013
and 29 March 2014 1,292
NET BOOK VALUE

At 29 March 2014 3,115
At 29 March 2013 3,115

Jasper Morrison Limited (Registered number: 03454208)

Notes to the Abbreviated Accounts - continued
For The Year Ended 29 March 2014

3. TANGIBLE FIXED ASSETS
Total
£   
COST
At 30 March 2013 1,406,858
Additions 6,135
At 29 March 2014 1,412,993
DEPRECIATION
At 30 March 2013 290,799
Charge for year 32,817
At 29 March 2014 323,616
NET BOOK VALUE
At 29 March 2014 1,089,377
At 29 March 2013 1,116,059

4. CREDITORS

Creditors include an amount of £ 498,772 (29.3.13 - £ 543,957 ) for which security has been given.

They also include the following debts falling due in more than five years:

29.3.14 29.3.13
£    £   
Repayable by instalments 388,772 245,010

5. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 29.3.14 29.3.13
value: £    £   
100 Ordinary £1 100 100

6. FRENCH OFFICE ACCOUNTS

As required by UK accounting standards the Accounts of the French Office of the Company, are included within
these Accounts.