ABOUT JCK MARKETING LIMITED
As a fledgling business with high aspirations for growth, we are anxious to achieve high quality creative input at sensible value for money prices. Working with JCK we have experienced nothing but friendly, professional advice and brilliant creative ideas. Thanks to the team at JCK we now have a new company identity, websites, signage and literature that we can be truly proud of.!
Karen Chapple was very helpful, responded quickly to any questions with a very professional approach to the entire website process, we now have a comprehensive website and SEO strategy to ensure that my website gets found quickly and easily.
KEY FINANCES
Year
2017
Assets
£31.73k
▲ £8.61k (37.25 %)
Cash
£0k
▼ £-15.07k (-100.00 %)
Liabilities
£28.97k
▲ £6.36k (28.12 %)
Net Worth
£2.76k
▲ £2.25k (444.18 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Brighton and Hove
- Company name
- JCK MARKETING LIMITED
- Company number
- 07164296
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Feb 2010
Age - 16 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.jckmarketing.co.uk
- Phones
-
+44 (0)1273 900 242
+44 (0)1635 886 522
01273 900 242
01635 886 522
- Registered Address
- CURTIS HOUSE,
34 THIRD AVENUE,
HOVE,
EAST SUSSEX,
ENGLAND,
BN3 2PD
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 06 Mar 2017
- Confirmation statement made on 22 February 2017 with updates
- 04 Sep 2016
- Total exemption small company accounts made up to 31 March 2016
- 13 Jul 2016
- Registered office address changed from 1 Snelsmore Farm Cottage Snelsmore Common Newbury Berkshire RG14 3BU to Curtis House 34 Third Avenue Hove East Sussex BN3 2PD on 13 July 2016
See Also
Last update 2018
JCK MARKETING LIMITED DIRECTORS
Karen Elizabeth Chapple
Acting
PSC
- Appointed
- 01 April 2012
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 1 Snelsmore Farm Cottage, Snelsmore, Newbury, Berkshire, England, RG14 3BU
- Country Of Residence
- England
- Name
- CHAPPLE, Karen Elizabeth
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Joanne Rosemary Stickings
Acting
PSC
- Appointed
- 22 February 2010
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 34 Curtis House, Third Avenue, Hove, East Sussex, England, BN3 2PD
- Country Of Residence
- England
- Name
- STICKINGS, Joanne Rosemary
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Kevin Tom Bourne
Resigned
- Appointed
- 22 February 2010
- Resigned
- 30 January 2015
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Moorlands, Warren Road, Bromley, Kent, BR2 7AN
- Country Of Residence
- England
- Name
- BOURNE, Kevin Tom
Barbara Kahan
Resigned
- Appointed
- 22 February 2010
- Resigned
- 22 February 2010
- Occupation
- Director
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- 1a, Arcade House, Finchley Road, London, England, NW11 7TL
- Country Of Residence
- United Kingdom
- Name
- KAHAN, Barbara
REVIEWS
Check The Company
Excellent according to the company’s financial health.