Background WavePink WaveYellow Wave

KA JONES LLP (OC395405)

KA JONES LLP (OC395405) is an active UK company. incorporated on 19 September 2014. with registered office in Leeds. KA JONES LLP has been registered for 11 years.

Company Number
OC395405
Status
active
Type
llp
Incorporated
19 September 2014
Age
11 years
Address
C/O Newstime Uk Limited Unit 4 The Moorings, Leeds, LS10 1DG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KA JONES LLP

KA JONES LLP is an active company incorporated on 19 September 2014 with the registered office located in Leeds. KA JONES LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC395405

LLP Company

Age

11 Years

Incorporated 19 September 2014

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 20 January 2026 (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

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

NEWSTIME (YORKSHIRE) LLP
From: 19 September 2014To: 3 July 2017
Contact
Address

C/O Newstime Uk Limited Unit 4 The Moorings Waterside Industrial Estate Stourton Leeds, LS10 1DG,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

JONES, Kevin

Active
The Moorings, LeedsLS10 1DG
Born April 1961
Llp designated member
Appointed 06 Mar 2015

JONES, Alison

Active
The Moorings, LeedsLS10 1DG
Born December 1962
Llp member
Appointed 06 Mar 2015

DALE, Laurence Smith

Resigned
Wellington Street, LeedsLS1 2AY
Born July 1970
Llp designated member
Appointed 19 Sept 2014
Resigned 06 Mar 2015

SWEENEY, Graham Patrick

Resigned
Wellington Street, LeedsLS1 2AY
Born March 1972
Llp designated member
Appointed 19 Sept 2014
Resigned 06 Mar 2015

WRIGGLESWORTH, Sandor David

Resigned
Fountain Street, LeedsLS27 9AE
Born December 1969
Llp designated member
Appointed 06 Mar 2015
Resigned 13 Jun 2017

WRIGGLESWORTH, Gaynor

Resigned
Fountain Street, LeedsLS27 9AE
Born December 1971
Llp member
Appointed 06 Mar 2015
Resigned 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
2 January 2025
LLAA01LLAA01
Confirmation Statement With No Updates
25 September 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
5 March 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 March 2019
LLCH01LLCH01
Confirmation Statement With No Updates
25 February 2019
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 February 2019
LLAD01LLAD01
Gazette Filings Brought Up To Date
9 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 January 2018
LLAD01LLAD01
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
3 July 2017
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
11 November 2016
LLAA01LLAA01
Gazette Filings Brought Up To Date
15 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 October 2016
LLCS01LLCS01
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
10 November 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 May 2015
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
31 March 2015
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
31 March 2015
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
31 March 2015
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
31 March 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
31 March 2015
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 March 2015
LLAD01LLAD01
Incorporation Limited Liability Partnership
19 September 2014
LLIN01LLIN01