Check the

JCK MARKETING LIMITED

Company
JCK MARKETING LIMITED (07164296)

JCK MARKETING

Phone: +44 (0)1273 900 242
A⁺ rating

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

Company name
JCK MARKETING LIMITED
Company number
07164296
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Feb 2010
Age - 15 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
56
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
56
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
54
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
93
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.