Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAWSON JEFFERIES LIMITED
Company Information for

HAWSON JEFFERIES LIMITED

Suite 4 164-170 Queens Road, 164-170 QUEENS ROAD, Sheffield, S2 4DH,
Company Registration Number
03015374
Private Limited Company
Active

Company Overview

About Hawson Jefferies Ltd
HAWSON JEFFERIES LIMITED was founded on 1995-01-27 and has its registered office in Sheffield. The organisation's status is listed as "Active". Hawson Jefferies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAWSON JEFFERIES LIMITED
 
Legal Registered Office
Suite 4 164-170 Queens Road
164-170 QUEENS ROAD
Sheffield
S2 4DH
Other companies in S1
 
Filing Information
Company Number 03015374
Company ID Number 03015374
Date formed 1995-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-08-08
Return next due 2025-08-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB372380496  
Last Datalog update: 2025-02-27 13:55:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAWSON JEFFERIES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JOSEPH MIZLER
Company Secretary 1995-02-08
ALAN RONALD HAWSON
Director 1995-02-08
EDWARD JOSEPH MIZLER
Director 1995-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GEORGE JEFFERIES
Director 1995-02-08 2015-12-10
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1995-01-27 1995-02-08
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1995-01-27 1995-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JOSEPH MIZLER BUSINESS ACTION LIMITED Company Secretary 1999-04-21 CURRENT 1999-03-24 Liquidation
ALAN RONALD HAWSON BUSINESS ACTION LIMITED Director 1999-04-21 CURRENT 1999-03-24 Liquidation
EDWARD JOSEPH MIZLER WHIRLOW VENTURES LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
EDWARD JOSEPH MIZLER BUSINESS ACTION LIMITED Director 1999-04-21 CURRENT 1999-03-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-1331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-01-08AP01DIRECTOR APPOINTED AMY ALEXANDRA JEFFERIES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR AMY ALEXANDRA JEFFERIES
2020-11-24AP01DIRECTOR APPOINTED MR THOMAS ALAN HAWSON
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RONALD HAWSON
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15SH0130/01/19 STATEMENT OF CAPITAL GBP 60
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CH01Director's details changed for Alan Ronald Hawson on 2018-04-11
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 30
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 30
2016-02-26AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE JEFFERIES
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030153740002
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 30
2015-02-27AR0127/01/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 30
2014-02-21AR0127/01/14 ANNUAL RETURN FULL LIST
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0127/01/13 ANNUAL RETURN FULL LIST
2013-01-17SH0101/04/12 STATEMENT OF CAPITAL GBP 30
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0127/01/12 ANNUAL RETURN FULL LIST
2011-09-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AR0127/01/11 ANNUAL RETURN FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH MIZLER / 26/01/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE JEFFERIES / 26/01/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RONALD HAWSON / 26/01/2011
2011-02-18CH03SECRETARY'S DETAILS CHNAGED FOR EDWARD JOSEPH MIZLER on 2011-01-26
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-22AR0127/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH MIZLER / 27/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE JEFFERIES / 27/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RONALD HAWSON / 27/01/2010
2009-12-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-11-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-09363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-18363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-02363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-02-1288(2)RAD 10/01/04--------- £ SI 3@1=3 £ IC 3/6
2004-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-31363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-1188(2)RAD 31/01/02--------- £ SI 1@1=1 £ IC 2/3
2002-03-13363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-28363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-07363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-21395PARTICULARS OF MORTGAGE/CHARGE
1999-02-03363(288)SECRETARY'S PARTICULARS CHANGED
1999-02-03363sRETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-18363sRETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS
1998-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-25363sRETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS
1996-11-11225ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/03/96
1996-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-25363sRETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS
1996-05-23225ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/06/96
1995-03-20288NEW DIRECTOR APPOINTED
1995-02-27288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-02-27287REGISTERED OFFICE CHANGED ON 27/02/95 FROM: BIRCH HALL 87 TRIPPET LANE SHEFFIELD S1 4EZ
1995-02-27288NEW DIRECTOR APPOINTED
1995-02-13287REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 372 OLD STREET LONDON EC1V 9LT
1995-02-13288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-13288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-02-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to HAWSON JEFFERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAWSON JEFFERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-05-13 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 16,527

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWSON JEFFERIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 30
Cash Bank In Hand 2012-04-01 £ 24
Current Assets 2012-04-01 £ 7,437
Debtors 2012-04-01 £ 7,413
Fixed Assets 2012-04-01 £ 30,000
Shareholder Funds 2012-04-01 £ 20,910

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAWSON JEFFERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWSON JEFFERIES LIMITED
Trademarks
We have not found any records of HAWSON JEFFERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWSON JEFFERIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as HAWSON JEFFERIES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where HAWSON JEFFERIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWSON JEFFERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAWSON JEFFERIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.