Background WavePink WaveYellow Wave

JOLLIFFE CORK LLP (OC307104)

JOLLIFFE CORK LLP (OC307104) is an active UK company. incorporated on 2 March 2004. with registered office in West Yorkshire. JOLLIFFE CORK LLP has been registered for 22 years.

Company Number
OC307104
Status
active
Type
llp
Incorporated
2 March 2004
Age
22 years
Address
33 George Street, West Yorkshire, WF1 1LX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOLLIFFE CORK LLP

JOLLIFFE CORK LLP is an active company incorporated on 2 March 2004 with the registered office located in West Yorkshire. JOLLIFFE CORK LLP was registered 22 years ago.

Status

active

Active since 22 years ago

Company No

OC307104

LLP Company

Age

22 Years

Incorporated 2 March 2004

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 10 July 2025 (9 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 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

33 George Street Wakefield West Yorkshire, WF1 1LX,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Mar 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CROSSLEY, Jane Sally

Active
George Street, WakefieldWF1 1LX
Born August 1965
Llp designated member
Appointed 01 May 2004

LAWTON, Claire Louise

Active
George Street, WakefieldWF1 1LX
Born May 1966
Llp designated member
Appointed 02 Mar 2004

PERKIN, Adam Richard North

Active
George Street, WakefieldWF1 1LX
Born November 1959
Llp designated member
Appointed 02 Mar 2004

FIRST REGIONAL ACCOUNTING LIMITED

Active
Ashley Road, AltrinchamWA14 2UT
Corporate llp member
Appointed 01 Aug 2014

HILL, Timothy John Richard

Resigned
George Street, WakefieldWF1 1LX
Born January 1953
Llp member
Appointed 26 Jul 2004
Resigned 28 Feb 2022

HYDES, Anthony Duncan

Resigned
George Street, WakefieldWF1 1LX
Born May 1957
Llp member
Appointed 02 Mar 2004
Resigned 30 Apr 2017

PETCH, Neil Sinclair

Resigned
George Street, WakefieldWF1 1LX
Born October 1953
Llp member
Appointed 01 Oct 2006
Resigned 30 Apr 2013

WHITEHEAD, Robert Andrew

Resigned
George Street, WakefieldWF1 1LX
Born February 1964
Llp member
Appointed 17 Aug 2015
Resigned 17 Jun 2019

JOLLIFFE CORK HOLDINGS LIMITED

Resigned
33 George Street, West TorkshireWF1 1LX
Corporate llp member
Appointed 20 Dec 2004
Resigned 01 Aug 2014

Persons with significant control

3

Mr Adam Richard North Perkin

Active
WakefieldWF1 1LX
Born November 1959

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Ms Claire Louise Lawton

Active
WakefieldWF1 1LX
Born May 1966

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Ms Jane Sally Crossley

Active
WakefieldWF1 1LX
Born August 1965

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
6 March 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
4 April 2024
LLAA01LLAA01
Confirmation Statement With No Updates
21 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
16 March 2022
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
LLCS01LLCS01
Confirmation Statement With No Updates
10 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
18 June 2019
LLTM01LLTM01
Confirmation Statement With No Updates
13 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
3 January 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
3 January 2018
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
3 May 2017
LLTM01LLTM01
Confirmation Statement With Updates
16 March 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 March 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
1 October 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
27 August 2015
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
13 March 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
6 November 2014
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
9 September 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
28 August 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
28 August 2014
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
16 August 2014
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 March 2014
RP04RP04
Termination Member Limited Liability Partnership With Name
11 March 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
11 March 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 March 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
3 October 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 October 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 October 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 October 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
19 March 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
16 March 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 March 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 March 2011
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
15 March 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
25 November 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
6 April 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
6 April 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 February 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 February 2010
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
13 May 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
27 November 2008
LLP288cLLP288c
Legacy
13 March 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
17 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
28 July 2005
288cChange of Particulars
Legacy
16 March 2005
363aAnnual Return
Legacy
16 March 2005
288cChange of Particulars
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
287Change of Registered Office
Legacy
17 March 2004
225Change of Accounting Reference Date
Incorporation Company
2 March 2004
NEWINCIncorporation