Background WavePink WaveYellow Wave

J F S ESTATES LTD (09610558)

J F S ESTATES LTD (09610558) is an active UK company. incorporated on 27 May 2015. with registered office in Luton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. J F S ESTATES LTD has been registered for 10 years. Current directors include SCHUMAN, Jonathan Floyd.

Company Number
09610558
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
Victory House, Luton, LU1 3BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SCHUMAN, Jonathan Floyd
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J F S ESTATES LTD

J F S ESTATES LTD is an active company incorporated on 27 May 2015 with the registered office located in Luton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. J F S ESTATES LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09610558

LTD Company

Age

10 Years

Incorporated 27 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Victory House Chobham Street Luton, LU1 3BS,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 27 October 2021To: 31 August 2023
3 Theobold Court Theobald Street Borehamwood Hertfordshire WD6 4RN United Kingdom
From: 27 May 2015To: 27 October 2021
Timeline

5 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jul 22
New Owner
Jun 23
Share Issue
Jun 23
Loan Secured
Jan 24
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SCHUMAN, Jonathan Floyd

Active
Chobham Street, LutonLU1 3BS
Born June 1969
Director
Appointed 27 May 2015

Persons with significant control

2

Kelly Schuman

Active
Fitzroy Park, LondonN6 6HR
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2023

Mr Jonathan Floyd Schuman

Active
Chobham Street, LutonLU1 3BS
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
27 June 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Incorporation Company
27 May 2015
NEWINCIncorporation