Background WavePink WaveYellow Wave

SMH JOLLIFFE CORK LTD (13263945)

SMH JOLLIFFE CORK LTD (13263945) is an active UK company. incorporated on 12 March 2021. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SMH JOLLIFFE CORK LTD has been registered for 5 years. Current directors include BARDWELL, Mark Daniel, CROSSLEY, Jane Sally, DICKENS, Jonathon Mark and 1 others.

Company Number
13263945
Status
active
Type
ltd
Incorporated
12 March 2021
Age
5 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BARDWELL, Mark Daniel, CROSSLEY, Jane Sally, DICKENS, Jonathon Mark, LAWTON, Claire Louise
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMH JOLLIFFE CORK LTD

SMH JOLLIFFE CORK LTD is an active company incorporated on 12 March 2021 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SMH JOLLIFFE CORK LTD was registered 5 years ago.(SIC: 69201)

Status

active

Active since 5 years ago

Company No

13263945

LTD Company

Age

5 Years

Incorporated 12 March 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

5 Westbrook Court Sharrow Vale Road Sheffield, S11 8YZ,

Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Mar 22
Loan Cleared
Dec 24
Director Left
Jan 25
Loan Secured
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BARDWELL, Mark Daniel

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born May 1988
Director
Appointed 25 Mar 2021

CROSSLEY, Jane Sally

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born August 1965
Director
Appointed 01 May 2021

DICKENS, Jonathon Mark

Active
Sharrowvale Road, SheffieldS11 8YZ
Born January 1988
Director
Appointed 12 Mar 2021

LAWTON, Claire Louise

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born May 1966
Director
Appointed 01 May 2021

HARTLEY, James Edward

Resigned
Sharrowvale Road, SheffieldS11 8YZ
Born May 1971
Director
Appointed 12 Mar 2021
Resigned 21 Dec 2024

HILL, Timothy John Richard

Resigned
Sharrow Vale Road, SheffieldS11 8YZ
Born January 1953
Director
Appointed 01 May 2021
Resigned 28 Feb 2022

Persons with significant control

1

Sharrowvale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Memorandum Articles
31 January 2026
MAMA
Resolution
31 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Memorandum Articles
14 January 2025
MAMA
Resolution
14 January 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2024
AAAnnual Accounts
Legacy
8 July 2024
PARENT_ACCPARENT_ACC
Legacy
8 July 2024
GUARANTEE2GUARANTEE2
Legacy
8 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2023
AAAnnual Accounts
Legacy
7 June 2023
PARENT_ACCPARENT_ACC
Legacy
7 June 2023
GUARANTEE2GUARANTEE2
Legacy
7 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2021
NEWINCIncorporation