BLOSSOM & JASMINE LTD

Register to unlock more data on OkredoRegister

BLOSSOM & JASMINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06821014

Incorporation date

17/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2009)
dot icon12/02/2026
Registered office address changed from The Barn,Coneyhurst Gate Coneyhurst Lane Ewhurst Cranleigh GU6 7PL England to 124 City Road London EC1V 2NX on 2026-02-12
dot icon29/11/2025
Micro company accounts made up to 2025-02-28
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon27/02/2025
Micro company accounts made up to 2024-02-29
dot icon09/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon29/02/2024
Micro company accounts made up to 2023-02-28
dot icon06/02/2024
Director's details changed for Mrs Gintare Lisauskiene on 2024-02-06
dot icon06/02/2024
Director's details changed for Mrs Gintare Lisauskiene on 2024-02-03
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon28/11/2023
Change of details for Mrs Gintare Lisauskiene as a person with significant control on 2023-11-28
dot icon26/10/2023
Registered office address changed from International House 6 South Molton Street London W1K 5QF England to The Barn,Coneyhurst Gate Coneyhurst Lane Ewhurst Cranleigh GU6 7PL on 2023-10-26
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon11/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon21/10/2022
Registered office address changed from 140 Tabernacle Street London EC2A 4SD England to International House 6 South Molton Street London W1K 5QF on 2022-10-21
dot icon13/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-02-28
dot icon14/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon08/03/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon27/05/2018
Micro company accounts made up to 2018-02-28
dot icon31/01/2018
Compulsory strike-off action has been discontinued
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-02-28
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon06/02/2017
Register(s) moved to registered office address 140 Tabernacle Street London EC2A 4SD
dot icon06/02/2017
Register inspection address has been changed from 9a High Street Cobham Surrey KT11 3DH England to 140 Tabernacle Street London EC2A 4SD
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/07/2016
Registered office address changed from 9a High Street Cobham Surrey KT11 3DH to 140 Tabernacle Street London EC2A 4SD on 2016-07-04
dot icon02/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon30/03/2015
Register inspection address has been changed from 5 Summers Place Stane Street Billingshurst West Sussex RH14 9GN England to 9a High Street Cobham Surrey KT11 3DH
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/11/2014
Registered office address changed from 5 Summers Place Stane Street Billingshurst West Sussex RH14 9GN to 9a High Street Cobham Surrey KT11 3DH on 2014-11-04
dot icon16/04/2014
Amended accounts made up to 2013-02-28
dot icon29/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon29/03/2014
Register inspection address has been changed from 1 Spencer Road Cobham Surrey KT11 2AF United Kingdom
dot icon02/03/2014
Registered office address changed from 1 Spencer Road Cobham Surrey KT11 2AF on 2014-03-02
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon30/03/2013
Register inspection address has been changed from 92 Powys Lane Palmers Green London N13 4HR United Kingdom
dot icon24/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon06/11/2012
Registered office address changed from 92 Powys Lane Palmers Green London N13 4HR United Kingdom on 2012-11-06
dot icon21/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/05/2011
Amended accounts made up to 2010-02-28
dot icon04/04/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon04/04/2011
Director's details changed for Mrs Gintare Lisauskiene on 2011-02-02
dot icon04/04/2011
Register(s) moved to registered inspection location
dot icon01/04/2011
Register inspection address has been changed
dot icon01/04/2011
Registered office address changed from 1 Spencer Road Cobham Surrey KT11 2AF United Kingdom on 2011-04-01
dot icon03/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/03/2010
Registered office address changed from 137 Sandringham Road Criclewood London NW2 5EJ United Kingdom on 2010-03-25
dot icon23/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mrs Gintare Lisauskiene on 2010-02-23
dot icon22/04/2009
Director's change of particulars / gintare lisauskiene / 21/04/2009
dot icon17/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.34K
-
0.00
-
-
2022
1
16.93K
-
0.00
-
-
2022
1
16.93K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

16.93K £Ascended81.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lisauskiene, Gintare
Director
17/02/2009 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOSSOM & JASMINE LTD

BLOSSOM & JASMINE LTD is an(a) Active company incorporated on 17/02/2009 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOSSOM & JASMINE LTD?

toggle

BLOSSOM & JASMINE LTD is currently Active. It was registered on 17/02/2009 .

Where is BLOSSOM & JASMINE LTD located?

toggle

BLOSSOM & JASMINE LTD is registered at 124 City Road, London EC1V 2NX.

What does BLOSSOM & JASMINE LTD do?

toggle

BLOSSOM & JASMINE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BLOSSOM & JASMINE LTD have?

toggle

BLOSSOM & JASMINE LTD had 1 employees in 2022.

What is the latest filing for BLOSSOM & JASMINE LTD?

toggle

The latest filing was on 12/02/2026: Registered office address changed from The Barn,Coneyhurst Gate Coneyhurst Lane Ewhurst Cranleigh GU6 7PL England to 124 City Road London EC1V 2NX on 2026-02-12.