Company NameHawson Jefferies Limited
Company StatusActive
Company Number03015374
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Edward Joseph Mizler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1995(1 week, 5 days after company formation)
Appointment Duration29 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameEdward Joseph Mizler
NationalityBritish
StatusCurrent
Appointed08 February 1995(1 week, 5 days after company formation)
Appointment Duration29 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Thomas Alan Hawson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Alan Priestley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameAmy Alexandra Jefferies
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(25 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Christopher George Jefferies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 5 days after company formation)
Appointment Duration20 years, 10 months (resigned 10 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBirch Hall
87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Director NameAlan Ronald Hawson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 5 days after company formation)
Appointment Duration25 years, 8 months (resigned 09 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameAmy Alexandra Jefferies
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2020(25 years, 8 months after company formation)
Appointment Duration1 day (resigned 11 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitehawsonjefferies.co.uk
Telephone0114 2491230
Telephone regionSheffield

Location

Registered AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Amy Jefferies
3.33%
Ordinary
1 at £1Mr Thomas Hawson
3.33%
Ordinary
5 at £1Alan Ronald Hawson
16.67%
Ordinary
5 at £1Christopher George Jefferies
16.67%
Ordinary
5 at £1Edward Joseph Mizler
16.67%
Ordinary
5 at £1Yvonne Mizler
16.67%
Ordinary
4 at £1Jane Hawson
13.33%
Ordinary
4 at £1Lesley Jefferies
13.33%
Ordinary

Financials

Year2014
Net Worth-£4,973
Cash£510
Current Liabilities£17,474

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

17 April 2015Delivered on: 21 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 May 1999Delivered on: 21 May 1999
Satisfied on: 3 July 2003
Persons entitled: Yorkshire Bank PLC

Classification: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 March 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
1 March 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
15 March 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
14 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
29 March 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
8 January 2021Appointment of Amy Alexandra Jefferies as a director on 1 January 2021 (2 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
21 December 2020Termination of appointment of Amy Alexandra Jefferies as a director on 11 October 2020 (1 page)
24 November 2020Appointment of Amy Alexandra Jefferies as a director on 10 October 2020 (2 pages)
24 November 2020Appointment of Mr Alan Priestley as a director on 10 October 2020 (2 pages)
24 November 2020Appointment of Mr Thomas Alan Hawson as a director on 10 October 2020 (2 pages)
24 November 2020Termination of appointment of Alan Ronald Hawson as a director on 9 October 2020 (1 page)
26 February 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 May 2019Statement of capital following an allotment of shares on 30 January 2019
  • GBP 60
(3 pages)
29 March 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 April 2018Director's details changed for Alan Ronald Hawson on 11 April 2018 (2 pages)
1 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 14 March 2016 (1 page)
26 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 30
(5 pages)
26 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 30
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Termination of appointment of Christopher George Jefferies as a director on 10 December 2015 (1 page)
14 December 2015Termination of appointment of Christopher George Jefferies as a director on 10 December 2015 (1 page)
21 April 2015Registration of charge 030153740002, created on 17 April 2015 (27 pages)
21 April 2015Registration of charge 030153740002, created on 17 April 2015 (27 pages)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 30
(5 pages)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 30
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 30
(5 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 30
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
17 January 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 30
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 30
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 30
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Secretary's details changed for Edward Joseph Mizler on 26 January 2011 (1 page)
18 February 2011Director's details changed for Christopher George Jefferies on 26 January 2011 (2 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
18 February 2011Secretary's details changed for Edward Joseph Mizler on 26 January 2011 (1 page)
18 February 2011Director's details changed for Alan Ronald Hawson on 26 January 2011 (2 pages)
18 February 2011Director's details changed for Christopher George Jefferies on 26 January 2011 (2 pages)
18 February 2011Director's details changed for Edward Joseph Mizler on 26 January 2011 (2 pages)
18 February 2011Director's details changed for Edward Joseph Mizler on 26 January 2011 (2 pages)
18 February 2011Director's details changed for Alan Ronald Hawson on 26 January 2011 (2 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Christopher George Jefferies on 27 January 2010 (2 pages)
19 February 2010Director's details changed for Christopher George Jefferies on 27 January 2010 (2 pages)
19 February 2010Director's details changed for Edward Joseph Mizler on 27 January 2010 (2 pages)
19 February 2010Director's details changed for Alan Ronald Hawson on 27 January 2010 (2 pages)
19 February 2010Director's details changed for Alan Ronald Hawson on 27 January 2010 (2 pages)
19 February 2010Director's details changed for Edward Joseph Mizler on 27 January 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 27/01/09; full list of members (5 pages)
5 March 2009Return made up to 27/01/09; full list of members (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2008Return made up to 27/01/08; full list of members (5 pages)
27 February 2008Return made up to 27/01/08; full list of members (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 27/01/07; full list of members (3 pages)
9 May 2007Return made up to 27/01/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 27/01/06; full list of members (3 pages)
28 March 2006Return made up to 27/01/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 27/01/05; full list of members (8 pages)
18 April 2005Return made up to 27/01/05; full list of members (8 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2004Return made up to 27/01/04; full list of members (7 pages)
2 April 2004Return made up to 27/01/04; full list of members (7 pages)
12 February 2004Ad 10/01/04--------- £ si 3@1=3 £ ic 3/6 (2 pages)
12 February 2004Ad 10/01/04--------- £ si 3@1=3 £ ic 3/6 (2 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 July 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 March 2002Return made up to 27/01/02; full list of members (7 pages)
13 March 2002Return made up to 27/01/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 February 2001Return made up to 27/01/01; full list of members (7 pages)
28 February 2001Return made up to 27/01/01; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 March 2000Return made up to 27/01/00; full list of members (7 pages)
7 March 2000Return made up to 27/01/00; full list of members (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 May 1999Particulars of mortgage/charge (4 pages)
21 May 1999Particulars of mortgage/charge (4 pages)
3 February 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 June 1998Return made up to 27/01/98; no change of members (4 pages)
18 June 1998Return made up to 27/01/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 March 1997Return made up to 27/01/97; no change of members (4 pages)
25 March 1997Return made up to 27/01/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 November 1996Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page)
11 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 November 1996Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page)
25 October 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
23 May 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)