Company NameJolliffe & Co Llp
Company StatusActive
Company NumberOC382089
CategoryLimited Liability Partnership
Incorporation Date31 January 2013(11 years, 2 months ago)
Previous NameJolliffe & Co (Chester) Llp

Directors

LLP Designated Member NameMr Ian John Sydenham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. John Street
Chester
CH1 1DA
Wales
LLP Designated Member NameJohoco Hjb Limited (Corporation)
StatusCurrent
Appointed30 September 2013(8 months after company formation)
Appointment Duration10 years, 6 months
Correspondence Address6 St. John Street
Chester
CH1 1DA
Wales
LLP Designated Member NameMr Andrew James Bartley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House White Friars
Chester
Cheshire
CH1 1DP
Wales
LLP Designated Member NameMr Hugh Jeremy Butler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House White Friars
Chester
Cheshire
CH1 1DP
Wales
LLP Designated Member NameMr James Alexander Harris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House White Friars
Chester
Cheshire
CH1 1DP
Wales
LLP Designated Member NameMr Simon John Williams
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House White Friars
Chester
Cheshire
CH1 1DP
Wales
LLP Designated Member NameJohoco Jah Limited (Corporation)
StatusResigned
Appointed30 September 2013(8 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 March 2019)
Correspondence Address6 St. John Street
Chester
CH1 1DA
Wales
LLP Designated Member NameJohoco Ajb Limited (Corporation)
StatusResigned
Appointed30 September 2013(8 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 February 2020)
Correspondence Address6 St. John Street
Chester
CH1 1DA
Wales
LLP Designated Member NameJohoco Limited (Corporation)
StatusResigned
Appointed01 April 2014(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 April 2014)
Correspondence AddressC/O Jolliffe & Co Llp Exchange House
White Friars
Chester
CH1 1DP
Wales
LLP Designated Member NameJohoco Sjw Limited (Corporation)
StatusResigned
Appointed01 April 2014(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 31 March 2021)
Correspondence Address6 St. John Street
Chester
CH1 1DA
Wales

Contact

Websitejolliffes.com
Telephone01244 310022
Telephone regionChester

Location

Registered Address6 St. John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£49,153
Cash£124,715
Current Liabilities£1,125,332

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

4 October 2013Delivered on: 7 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
15 August 2023Appointment of Mr Ryan Marr as a member on 7 August 2023 (2 pages)
8 February 2023Cessation of Ian John Sydenham as a person with significant control on 8 February 2023 (1 page)
8 February 2023Termination of appointment of Ian John Sydenham as a member on 8 February 2023 (1 page)
3 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
10 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
12 October 2021Notification of Ian John Sydenham as a person with significant control on 31 March 2021 (2 pages)
12 October 2021Withdrawal of a person with significant control statement on 12 October 2021 (2 pages)
12 October 2021Notification of Johoco Hjb Limited as a person with significant control on 12 February 2020 (2 pages)
26 April 2021Appointment of Mr Ian John Sydenham as a member on 31 March 2021 (2 pages)
26 April 2021Termination of appointment of Johoco Sjw Limited as a member on 31 March 2021 (1 page)
14 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
24 August 2020Termination of appointment of Johoco Ajb Limited as a member on 12 February 2020 (1 page)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
22 May 2019Termination of appointment of Johoco Jah Limited as a member on 15 March 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 February 2016Annual return made up to 31 January 2016 (5 pages)
5 February 2016Annual return made up to 31 January 2016 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 July 2015Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1DP to 6 st. John Street Chester CH1 1DA on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1DP to 6 st. John Street Chester CH1 1DA on 24 July 2015 (1 page)
24 July 2015Member's details changed for Johoco Ajb Limited on 20 July 2015 (1 page)
24 July 2015Member's details changed for Johoco Jah Limited on 20 July 2015 (1 page)
24 July 2015Member's details changed for Johoco Hjb Limited on 20 July 2015 (1 page)
24 July 2015Member's details changed for Johoco Sjw Limited on 20 July 2015 (1 page)
24 July 2015Member's details changed for Johoco Sjw Limited on 20 July 2015 (1 page)
24 July 2015Member's details changed for Johoco Ajb Limited on 20 July 2015 (1 page)
24 July 2015Member's details changed for Johoco Jah Limited on 20 July 2015 (1 page)
24 July 2015Member's details changed for Johoco Hjb Limited on 20 July 2015 (1 page)
5 February 2015Appointment of Johoco Sjw Limited as a member on 1 April 2014 (2 pages)
5 February 2015Termination of appointment of Johoco Limited as a member on 1 April 2014 (1 page)
5 February 2015Appointment of Johoco Sjw Limited as a member on 1 April 2014 (2 pages)
5 February 2015Appointment of Johoco Sjw Limited as a member on 1 April 2014 (2 pages)
5 February 2015Termination of appointment of Johoco Limited as a member on 1 April 2014 (1 page)
5 February 2015Annual return made up to 31 January 2015 (5 pages)
5 February 2015Annual return made up to 31 January 2015 (5 pages)
5 February 2015Termination of appointment of Johoco Limited as a member on 1 April 2014 (1 page)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 September 2014Appointment of Johoco Limited as a member on 1 April 2014 (3 pages)
2 September 2014Appointment of Johoco Limited as a member on 1 April 2014 (3 pages)
2 September 2014Appointment of Johoco Limited as a member on 1 April 2014 (3 pages)
12 August 2014Termination of appointment of Andrew James Bartley as a member on 30 September 2013 (1 page)
12 August 2014Termination of appointment of Simon John Williams as a member on 31 March 2014 (1 page)
12 August 2014Termination of appointment of James Alexander Harris as a member on 30 September 2013 (1 page)
12 August 2014Termination of appointment of Hugh Jeremy Butler as a member on 30 September 2013 (1 page)
12 August 2014Termination of appointment of Simon John Williams as a member on 31 March 2014 (1 page)
12 August 2014Termination of appointment of Andrew James Bartley as a member on 30 September 2013 (1 page)
12 August 2014Termination of appointment of Hugh Jeremy Butler as a member on 30 September 2013 (1 page)
12 August 2014Termination of appointment of James Alexander Harris as a member on 30 September 2013 (1 page)
6 February 2014Appointment of Johoco Ajb Limited as a member (2 pages)
6 February 2014Appointment of Johoco Hjb Limited as a member (2 pages)
6 February 2014Annual return made up to 31 January 2014 (6 pages)
6 February 2014Annual return made up to 31 January 2014 (6 pages)
6 February 2014Appointment of Johoco Ajb Limited as a member (2 pages)
6 February 2014Appointment of Johoco Hjb Limited as a member (2 pages)
6 February 2014Appointment of Johoco Jah Limited as a member (2 pages)
6 February 2014Appointment of Johoco Jah Limited as a member (2 pages)
16 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
16 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
7 October 2013Registration of charge 3820890001 (6 pages)
7 October 2013Registration of charge 3820890001 (6 pages)
7 February 2013Company name changed jolliffe & co (chester) LLP\certificate issued on 07/02/13
  • LLNM01 ‐ Change of name notice
(3 pages)
7 February 2013Company name changed jolliffe & co (chester) LLP\certificate issued on 07/02/13
  • LLNM01 ‐ Change of name notice
(3 pages)
31 January 2013Incorporation of a limited liability partnership (11 pages)
31 January 2013Incorporation of a limited liability partnership (11 pages)