Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jack Content Limited
Jack Content Limited is a dissolved company incorporated on 14 September 2010 with the registered office located in Stevenage, Hertfordshire. Jack Content Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 April 2015
(10 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07376144
Private limited company
Age
15 years
Incorporated
14 September 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Jack Content Limited
Contact
Update Details
Address
34 Essex Road
Essex Road
Stevenage
Hertfordshire
SG1 3EX
United Kingdom
Same address for the past
12 years
Companies in SG1 3EX
Telephone
01225 859356
Email
Available in Endole App
Website
Jackcontent.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Keith Jonathan Amess
Director • Secretary • British • Lives in England • Born in May 1958
Nicola Sharon Murphy
Director • British • Lives in England • Born in Feb 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Angling Direct Plc
Nicola Sharon Murphy is a mutual person.
Active
Sophie Hayes Foundation
Nicola Sharon Murphy is a mutual person.
Active
River Holdings And Content Limited
Nicola Sharon Murphy is a mutual person.
Active
River Group Content Limited
Nicola Sharon Murphy is a mutual person.
Active
Maven Communications Limited
Nicola Sharon Murphy is a mutual person.
Active
Reflect On Inclusion Community Interest Company
Mr Keith Jonathan Amess is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £51.65K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£69.22K
Same as previous period
Total Liabilities
-£69.79K
Same as previous period
Net Assets
-£570
Same as previous period
Debt Ratio (%)
101%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 7 Apr 2015
Voluntary Gazette Notice
10 Years Ago on 23 Dec 2014
Application To Strike Off
10 Years Ago on 13 Dec 2014
Accounts Submitted
11 Years Ago on 16 Dec 2013
Confirmation Submitted
12 Years Ago on 4 Oct 2013
Registered Address Changed
12 Years Ago on 14 Mar 2013
Jane Wynn Resigned
12 Years Ago on 27 Feb 2013
Simon Philip Tapscott Resigned
12 Years Ago on 27 Feb 2013
Michael Glyn Williams Resigned
12 Years Ago on 27 Feb 2013
Jane Wynn Resigned
12 Years Ago on 27 Feb 2013
Get Alerts
Get Credit Report
Discover Jack Content Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Apr 2015
First Gazette notice for voluntary strike-off
Submitted on 23 Dec 2014
Application to strike the company off the register
Submitted on 13 Dec 2014
Accounts made up to 31 March 2013
Submitted on 16 Dec 2013
Annual return made up to 14 September 2013 with full list of shareholders
Submitted on 4 Oct 2013
Termination of appointment of Jane Wynn as a director on 27 February 2013
Submitted on 15 Mar 2013
Termination of appointment of Jane Wynn as a director on 27 February 2013
Submitted on 14 Mar 2013
Termination of appointment of Michael Glyn Williams as a director on 27 February 2013
Submitted on 14 Mar 2013
Termination of appointment of Simon Philip Tapscott as a director on 27 February 2013
Submitted on 14 Mar 2013
Registered office address changed from 69 Dovers Park Bathford Bath BA1 7UD England on 14 March 2013
Submitted on 14 Mar 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs