Company NameJolliffe Cork Llp
Company StatusActive
Company NumberOC307104
CategoryLimited Liability Partnership
Incorporation Date2 March 2004(20 years, 2 months ago)

Directors

LLP Designated Member NameMr Adam Richard North Perkin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
LLP Designated Member NameMs Claire Louise Lawton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
LLP Designated Member NameMs Jane Sally Crossley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(1 month, 4 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
LLP Member NameFirst Regional Accounting Limited (Corporation)
StatusCurrent
Appointed01 August 2014(10 years, 5 months after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressBridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
LLP Member NameMr Anthony Duncan Hydes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
LLP Member NameMr Timothy John Richard Hill
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(4 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
LLP Member NameMr Neil Sinclair Petch
Date of BirthOctober 1953 (Born 70 years ago)
StatusResigned
Appointed01 October 2006(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2013)
RoleCompany Director
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
LLP Member NameMr Robert Andrew Whitehead
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
LLP Member NameJolliffe Cork Holdings Limited (Corporation)
StatusResigned
Appointed20 December 2004(9 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2014)
Correspondence Address33 George Street
Wakefield
West Torkshire
WF1 1LX

Contact

Websitejolliffecork.co.uk
Telephone01924 376045
Telephone regionWakefield

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£959,180
Cash£422,655
Current Liabilities£217,020

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

23 August 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
21 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
16 March 2022Termination of appointment of Timothy John Richard Hill as a member on 28 February 2022 (1 page)
16 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
16 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
18 June 2019Termination of appointment of Robert Andrew Whitehead as a member on 17 June 2019 (1 page)
13 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
14 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 January 2018Change of details for Ms Claire Louise Lawton as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Member's details changed for Ms Claire Louise Lawton on 3 January 2018 (2 pages)
3 May 2017Termination of appointment of Anthony Duncan Hydes as a member on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Anthony Duncan Hydes as a member on 30 April 2017 (1 page)
16 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 March 2016Annual return made up to 2 March 2016 (8 pages)
11 March 2016Annual return made up to 2 March 2016 (8 pages)
1 October 2015Member's details changed for Anthony Duncan Hydes on 1 May 2015 (2 pages)
1 October 2015Member's details changed for Anthony Duncan Hydes on 1 May 2015 (2 pages)
1 October 2015Member's details changed for Anthony Duncan Hydes on 1 May 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 August 2015Appointment of Mr Robert Andrew Whitehead as a member on 17 August 2015 (2 pages)
27 August 2015Appointment of Mr Robert Andrew Whitehead as a member on 17 August 2015 (2 pages)
13 March 2015Annual return made up to 2 March 2015 (7 pages)
13 March 2015Annual return made up to 2 March 2015 (7 pages)
13 March 2015Annual return made up to 2 March 2015 (7 pages)
6 November 2014Member's details changed for Anthony Duncan Hydes on 4 November 2014 (2 pages)
6 November 2014Member's details changed for Anthony Duncan Hydes on 4 November 2014 (2 pages)
6 November 2014Member's details changed for Anthony Duncan Hydes on 4 November 2014 (2 pages)
9 September 2014Termination of appointment of Jolliffe Cork Holdings Limited as a member on 1 August 2014 (2 pages)
9 September 2014Termination of appointment of Jolliffe Cork Holdings Limited as a member on 1 August 2014 (2 pages)
9 September 2014Termination of appointment of Jolliffe Cork Holdings Limited as a member on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Jolliffe Cork Holdings Limited as a member on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Jolliffe Cork Holdings Limited as a member on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Jolliffe Cork Holdings Limited as a member on 1 August 2014
  • ANNOTATION Clarification This document is a duplicate of the other TM01 form registered on 28/08/2014
(2 pages)
28 August 2014Termination of appointment of Jolliffe Cork Holdings Limited as a member on 1 August 2014
  • ANNOTATION Clarification This document is a duplicate of the other TM01 form registered on 28/08/2014
(2 pages)
28 August 2014Termination of appointment of Jolliffe Cork Holdings Limited as a member on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Jolliffe Cork Holdings Limited as a member on 1 August 2014
  • ANNOTATION Clarification This document is a duplicate of the other TM01 form registered on 28/08/2014
(2 pages)
16 August 2014Appointment of First Regional Accounting Limited as a member on 1 August 2014 (3 pages)
16 August 2014Appointment of First Regional Accounting Limited as a member on 1 August 2014 (3 pages)
16 August 2014Appointment of First Regional Accounting Limited as a member on 1 August 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 March 2014Second filing of LLAR01 previously delivered to Companies House made up to 2 March 2014 (13 pages)
18 March 2014Second filing of LLAR01 previously delivered to Companies House made up to 2 March 2014 (13 pages)
18 March 2014Second filing of LLAR01 previously delivered to Companies House made up to 2 March 2014 (13 pages)
11 March 2014Termination of appointment of Neil Petch as a member (1 page)
11 March 2014Termination of appointment of Neil Petch as a member (1 page)
11 March 2014Annual return made up to 2 March 2014
  • ANNOTATION A second filed LLAR01 was registered on 18/03/2014.
(9 pages)
11 March 2014Annual return made up to 2 March 2014
  • ANNOTATION A second filed LLAR01 was registered on 18/03/2014.
(9 pages)
11 March 2014Annual return made up to 2 March 2014
  • ANNOTATION A second filed LLAR01 was registered on 18/03/2014.
(9 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 March 2013Annual return made up to 2 March 2013 (8 pages)
15 March 2013Annual return made up to 2 March 2013 (8 pages)
15 March 2013Annual return made up to 2 March 2013 (8 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 October 2012Member's details changed for Mr Neil Sinclair Petch on 28 September 2012 (2 pages)
3 October 2012Member's details changed for Mr Neil Sinclair Petch on 28 September 2012 (2 pages)
3 October 2012Member's details changed for Mr Neil Sinclair Petch on 28 September 2012 (2 pages)
3 October 2012Member's details changed for Mr Neil Sinclair Petch on 28 September 2012 (2 pages)
3 October 2012Member's details changed for Neil Petch on 1 September 2012 (2 pages)
3 October 2012Member's details changed for Neil Petch on 1 September 2012 (2 pages)
3 October 2012Member's details changed for Mr Neil Sinclair Petch on 28 September 2012 (2 pages)
3 October 2012Member's details changed for Mr Neil Sinclair Petch on 28 September 2012 (2 pages)
3 October 2012Member's details changed for Neil Petch on 1 September 2012 (2 pages)
19 March 2012Annual return made up to 2 March 2012 (8 pages)
19 March 2012Annual return made up to 2 March 2012 (8 pages)
19 March 2012Annual return made up to 2 March 2012 (8 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 March 2011Member's details changed for Anthony Duncan Hydes on 4 January 2011 (4 pages)
16 March 2011Member's details changed for Neil Sinclair Petch on 4 January 2011 (4 pages)
16 March 2011Member's details changed for Neil Sinclair Petch on 4 January 2011 (4 pages)
16 March 2011Member's details changed for Neil Sinclair Petch on 4 January 2011 (4 pages)
16 March 2011Member's details changed for Anthony Duncan Hydes on 4 January 2011 (4 pages)
16 March 2011Member's details changed for Timothy John Richard Hill on 4 January 2011 (4 pages)
16 March 2011Member's details changed for Timothy John Richard Hill on 4 January 2011 (4 pages)
16 March 2011Member's details changed for Anthony Duncan Hydes on 4 January 2011 (4 pages)
16 March 2011Member's details changed for Timothy John Richard Hill on 4 January 2011 (4 pages)
15 March 2011Annual return made up to 2 March 2011 (12 pages)
15 March 2011Annual return made up to 2 March 2011 (12 pages)
15 March 2011Annual return made up to 2 March 2011 (12 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 November 2010Member's details changed for Jane Sally Crossley on 23 November 2010 (4 pages)
25 November 2010Member's details changed for Jane Sally Crossley on 23 November 2010 (4 pages)
6 April 2010Annual return made up to 2 March 2010 (12 pages)
6 April 2010Member's details changed for Jane Sally Crossley on 28 February 2010 (3 pages)
6 April 2010Member's details changed for Jane Sally Crossley on 28 February 2010 (3 pages)
6 April 2010Annual return made up to 2 March 2010 (12 pages)
6 April 2010Annual return made up to 2 March 2010 (12 pages)
3 February 2010Member's details changed for Adam Richard North Perkin on 28 January 2010 (3 pages)
3 February 2010Member's details changed for Adam Richard North Perkin on 28 January 2010 (3 pages)
2 February 2010Member's details changed for Claire Louise Lawton on 28 January 2010 (3 pages)
2 February 2010Member's details changed for Claire Louise Lawton on 28 January 2010 (3 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 May 2009Annual return made up to 02/03/09 (6 pages)
13 May 2009Annual return made up to 02/03/09 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 November 2008Member's particulars jane crossley (1 page)
27 November 2008Member's particulars jane crossley (1 page)
13 March 2008Annual return made up to 02/03/08 (6 pages)
13 March 2008Annual return made up to 02/03/08 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 March 2007Annual return made up to 02/03/07 (6 pages)
17 March 2007Annual return made up to 02/03/07 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 December 2006New member appointed (1 page)
1 December 2006New member appointed (1 page)
13 March 2006Annual return made up to 02/03/06 (4 pages)
13 March 2006Annual return made up to 02/03/06 (4 pages)
28 February 2006Member's particulars changed (1 page)
28 February 2006Member's particulars changed (1 page)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 July 2005Member's particulars changed (1 page)
28 July 2005Member's particulars changed (1 page)
16 March 2005Member's particulars changed (1 page)
16 March 2005Member's particulars changed (1 page)
16 March 2005Annual return made up to 02/03/05 (4 pages)
16 March 2005Annual return made up to 02/03/05 (4 pages)
18 January 2005New member appointed (1 page)
18 January 2005New member appointed (1 page)
18 January 2005New member appointed (1 page)
18 January 2005New member appointed (1 page)
18 May 2004New member appointed (1 page)
18 May 2004New member appointed (1 page)
6 April 2004Registered office changed on 06/04/04 from: 9 orchard croft, dodworth, barnsley, south yorkshire S75 3QY (1 page)
6 April 2004Registered office changed on 06/04/04 from: 9 orchard croft, dodworth, barnsley, south yorkshire S75 3QY (1 page)
17 March 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
17 March 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
2 March 2004Incorporation (4 pages)
2 March 2004Incorporation (4 pages)