Company number 02727591
Status Active
Incorporation Date 30 June 1992
Company Type Private Limited Company
Address 1 NEW STREET, WELLS, SOMERSET, BA5 2LA
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Second filing of the annual return made up to 20 June 2016; Annual return
Statement of capital on 2016-07-04
GBP 303
Statement of capital on 2016-10-17
GBP 303
. The most likely internet sites of J.T.S. SNACK FOODS LIMITED are www.jtssnackfoods.co.uk, and www.j-t-s-snack-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. J T S Snack Foods Limited is a Private Limited Company.
The company registration number is 02727591. J T S Snack Foods Limited has been working since 30 June 1992.
The present status of the company is Active. The registered address of J T S Snack Foods Limited is 1 New Street Wells Somerset Ba5 2la. . HANN, Simon Glen is a Secretary of the company. HANN, Jason Michael is a Director of the company. HANN, Simon Glen is a Director of the company. HANN, Tristan Raymond is a Director of the company. Secretary HANN, Jason Michael has been resigned. Secretary VANDERSTEEN, Susan Elizabeth has been resigned. Director WOOD SMITH, Ian Michael has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".
Current Directors
Resigned Directors
J.T.S. SNACK FOODS LIMITED Events
20 Oct 2016
Total exemption small company accounts made up to 30 June 2016
17 Oct 2016
Second filing of the annual return made up to 20 June 2016
04 Jul 2016
Annual return
Statement of capital on 2016-07-04
Statement of capital on 2016-10-17
18 Jan 2016
Total exemption small company accounts made up to 30 June 2015
21 Aug 2015
Change of share class name or designation
...
... and 76 more events
18 Oct 1993
Return made up to 30/06/93; full list of members
10 Sep 1992
Secretary resigned;new secretary appointed;new director appointed
10 Sep 1992
Director resigned;new director appointed
06 Aug 1992
Company name changed fisepa 31 LIMITED\certificate issued on 07/08/92
7 September 2011
Rent deposit deed
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Paul Hugh Marriage, Christopher Neville Barrington Marriage and Barnett Waddingham Trustees Limited
Description: £2,350.
2 September 2005
Legal mortgage
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 12 cheddar business park cheddar somerset. With…
24 August 2005
Floating charge
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Simon Glen Hann Tristan Ray Hann Jason Michael Hann Norwich Union Trustees Limited
Description: By way of floating charge the undertaking of the company…
27 April 2004
Legal mortgage
Delivered: 1 May 2004
Status: Satisfied
on 9 November 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property at units 1A,1B & 1C cheddar business park…
4 February 2004
Debenture
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…