Company NameJocks And Nerds Ltd
Company StatusDissolved
Company Number07705867
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Marcus David Agerman Ross
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed14 July 2011(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressStudio 2 Rose Lipman Building
43 De Beauvoir Road
London
N1 5SQ
Secretary NameMr Marcus Agerman Ross
StatusClosed
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressStudio 2 Rose Lipman Building
43 De Beauvoir Road
London
N1 5SQ
Director NameMs Ellen Johanna Agerman
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySwedish
StatusClosed
Appointed09 May 2014(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 20 October 2020)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2 Rose Lipman Building
43 De Beauvoir Road
London
N1 5SQ

Contact

Websitewww.jocksandnerds.com/
Telephone07 946631964
Telephone regionMobile

Location

Registered AddressStudio 2 Rose Lipman Building
43 De Beauvoir Road
London
N1 5SQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

100 at £1Tack Press LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,787
Cash£9,324
Current Liabilities£126,111

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

9 May 2014Delivered on: 21 May 2014
Persons entitled: Jonathan Pollock

Classification: A registered charge
Particulars: And/or.
Outstanding

Filing History

17 November 2017Change of details for Tack Press Limited as a person with significant control on 23 October 2017 (2 pages)
17 November 2017Director's details changed for Mrs Ellen Johanna Agerman on 23 October 2017 (2 pages)
17 November 2017Registered office address changed from 7 Ability Plaza Arbutus Street London E8 4DT England to Studio 2 Rose Lipman Building 43 De Beauvoir Road London N1 5SQ on 17 November 2017 (1 page)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
11 May 2017Satisfaction of charge 077058670001 in full (4 pages)
25 April 2017Director's details changed for Mrs Johanna Agerman Ross on 25 April 2017 (2 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 May 2016Registered office address changed from 283 Kingsland Road London E2 8AS to 7 Ability Plaza Arbutus Street London E8 4DT on 5 May 2016 (1 page)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 October 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Director's details changed for Mrs Johanna Agerman Ross on 24 October 2014 (2 pages)
20 October 2014Appointment of Mrs Johanna Agerman Ross as a director on 9 May 2014 (2 pages)
20 October 2014Appointment of Mrs Johanna Agerman Ross as a director on 9 May 2014 (2 pages)
3 October 2014Secretary's details changed for Mr Marcus Agerman Ross on 3 October 2014 (1 page)
3 October 2014Director's details changed for Mr Marcus Agerman Ross on 3 October 2014 (2 pages)
3 October 2014Secretary's details changed for Mr Marcus Agerman Ross on 3 October 2014 (1 page)
3 October 2014Director's details changed for Mr Marcus Agerman Ross on 3 October 2014 (2 pages)
21 May 2014Registration of charge 077058670001 (30 pages)
16 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(4 pages)
16 July 2013Registered office address changed from 80 Scotney House Mead Place London E9 6SW England on 16 July 2013 (1 page)
20 June 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
13 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
14 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
14 July 2011Incorporation (23 pages)