Background WavePink WaveYellow Wave

J. HANSAM ESTATES LIMITED (11033747)

J. HANSAM ESTATES LIMITED (11033747) is an active UK company. incorporated on 26 October 2017. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. J. HANSAM ESTATES LIMITED has been registered for 8 years. Current directors include JEFFERSON, Edward, JEFFERSON, Jack Cameron, JEFFERSON, Louise Margaret and 2 others.

Company Number
11033747
Status
active
Type
ltd
Incorporated
26 October 2017
Age
8 years
Address
C/O Study Inn, Nottingham, NG1 5EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JEFFERSON, Edward, JEFFERSON, Jack Cameron, JEFFERSON, Louise Margaret, JEFFERSON, Samuel, JEFFERSON-BOTT, Hannah Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. HANSAM ESTATES LIMITED

J. HANSAM ESTATES LIMITED is an active company incorporated on 26 October 2017 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. J. HANSAM ESTATES LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11033747

LTD Company

Age

8 Years

Incorporated 26 October 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

ENSCO 1264 LIMITED
From: 26 October 2017To: 12 December 2017
Contact
Address

C/O Study Inn 80 Talbot Street Nottingham, NG1 5EN,

Previous Addresses

175 Corporation Street Coventry Warwickshire CV1 1GU England
From: 13 December 2017To: 2 December 2024
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 26 October 2017To: 13 December 2017
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Oct 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
New Owner
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
Loan Secured
Mar 25
Share Issue
Jun 25
Share Issue
Nov 25
Share Issue
Nov 25
4
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

JEFFERSON, Edward

Active
80 Talbot Street, NottinghamNG1 5EN
Born April 1948
Director
Appointed 08 Dec 2017

JEFFERSON, Jack Cameron

Active
80 Talbot Street, NottinghamNG1 5EN
Born October 1996
Director
Appointed 30 May 2021

JEFFERSON, Louise Margaret

Active
80 Talbot Street, NottinghamNG1 5EN
Born January 1959
Director
Appointed 08 Dec 2017

JEFFERSON, Samuel

Active
80 Talbot Street, NottinghamNG1 5EN
Born September 1985
Director
Appointed 30 May 2021

JEFFERSON-BOTT, Hannah Louise

Active
80 Talbot Street, NottinghamNG1 5EN
Born February 1987
Director
Appointed 30 May 2021

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 26 Oct 2017
Resigned 08 Dec 2017

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 26 Oct 2017
Resigned 08 Dec 2017

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 26 Oct 2017
Resigned 08 Dec 2017

Persons with significant control

6

3 Active
3 Ceased

Jack Cameron Jefferson

Active
80 Talbot Street, NottinghamNG1 5EN
Born October 1996

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mr Samuel Jefferson

Active
80 Talbot Street, NottinghamNG1 5EN
Born September 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Oct 2024

Hannah Louise Jefferson-Bott

Active
80 Talbot Street, NottinghamNG1 5EN
Born February 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mr Edward Jefferson

Ceased
Corporation Street, CoventryCV1 1GU
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Ceased 29 Oct 2024

Mrs Louise Margaret Jefferson

Ceased
Corporation Street, CoventryCV1 1GU
Born January 1959

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Ceased 29 Oct 2024
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2017
Ceased 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

49

Capital Alter Shares Redemption Statement Of Capital
19 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 November 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Resolution
23 June 2025
RESOLUTIONSResolutions
Memorandum Articles
23 June 2025
MAMA
Capital Alter Shares Redemption Statement Of Capital
20 June 2025
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Resolution
30 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Memorandum Articles
7 October 2019
MAMA
Accounts With Accounts Type Group
9 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Resolution
12 December 2017
RESOLUTIONSResolutions
Incorporation Company
26 October 2017
NEWINCIncorporation