Background WavePink WaveYellow Wave

JACKJOE MARKETING LTD (07466394)

JACKJOE MARKETING LTD (07466394) is an active UK company. incorporated on 10 December 2010. with registered office in Brentwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JACKJOE MARKETING LTD has been registered for 15 years. Current directors include FOX, Paul Simon.

Company Number
07466394
Status
active
Type
ltd
Incorporated
10 December 2010
Age
15 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOX, Paul Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKJOE MARKETING LTD

JACKJOE MARKETING LTD is an active company incorporated on 10 December 2010 with the registered office located in Brentwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JACKJOE MARKETING LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07466394

LTD Company

Age

15 Years

Incorporated 10 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

5 Rayleigh Road Hutton Brentwood CM13 1AB England
From: 16 September 2022To: 24 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 10 December 2010To: 16 September 2022
Timeline

3 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FOX, Paul Simon

Active
Station Road, LoughtonIG10 4NZ
Born August 1958
Director
Appointed 10 Dec 2010

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 10 Dec 2010
Resigned 10 Dec 2010

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 10 Dec 2010
Resigned 10 Dec 2010

Persons with significant control

1

Mr Paul Simon Fox

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born August 1958

Nature of Control

Significant influence or control
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Incorporation Company
10 December 2010
NEWINCIncorporation