JAC SNACKS LTD
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9JT

Company number 07841949
Status Active
Incorporation Date 10 November 2011
Company Type Private Limited Company
Address 36 HIGH STREET, OLD WHITTINGTON, CHESTERFIELD, DERBYSHIRE, S41 9JT
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 November 2015 Statement of capital on 2015-12-10 GBP 100 . The most likely internet sites of JAC SNACKS LTD are www.jacsnacks.co.uk, and www.jac-snacks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Jac Snacks Ltd is a Private Limited Company. The company registration number is 07841949. Jac Snacks Ltd has been working since 10 November 2011. The present status of the company is Active. The registered address of Jac Snacks Ltd is 36 High Street Old Whittington Chesterfield Derbyshire S41 9jt. . FEARN (FMLY GILLIVER), Tracy Marie is a Director of the company. Secretary HUNT, Steven David has been resigned. Director COWAN, Graham Michael has been resigned. Director HUNT, Steven David has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Director
FEARN (FMLY GILLIVER), Tracy Marie
Appointed Date: 10 November 2011
55 years old

Resigned Directors

Secretary
HUNT, Steven David
Resigned: 30 October 2014
Appointed Date: 10 November 2011

Director
COWAN, Graham Michael
Resigned: 10 November 2011
Appointed Date: 10 November 2011
82 years old

Director
HUNT, Steven David
Resigned: 30 October 2014
Appointed Date: 10 November 2011
63 years old

Persons With Significant Control

Miss Tracy Marie Fearn
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

JAC SNACKS LTD Events

15 Dec 2016
Confirmation statement made on 10 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 10 November 2015
Statement of capital on 2015-12-10
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100

...
... and 10 more events
22 Nov 2011
Appointment of Steven David Hunt as a secretary
22 Nov 2011
Appointment of Mr Steven David Hunt as a director
11 Nov 2011
Registered office address changed from 103 Ligfoot Crescent Jordanthorpe Sheffield S8 8DA United Kingdom on 11 November 2011
11 Nov 2011
Termination of appointment of Graham Cowan as a director
10 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)