General information

Name:

Jac Snacks Limited

Office Address:

36 High Street Old Whittington S41 9JT Chesterfield

Number: 07841949

Incorporation date: 2011-11-10

Dissolution date: 2020-01-28

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Jac Snacks was started on 2011/11/10 as a private limited company. This enterprise registered office was situated in Chesterfield on 36 High Street, Old Whittington. This place zip code is S41 9JT. The office registration number for Jac Snacks Ltd was 07841949. Jac Snacks Ltd had been active for 9 years until dissolution date on 2020/01/28.

Tracy F. was the following enterprise's managing director, formally appointed 13 years ago.

Tracy F. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Tracy F.

Role: Director

Appointed: 10 November 2011

Latest update: 28 September 2023

People with significant control

Tracy F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 24 November 2019
Confirmation statement last made up date 10 November 2018
Annual Accounts 14 February 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 14 February 2014
Annual Accounts 12th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12th September 2015
Annual Accounts 22nd September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22nd September 2016
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 2 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, January 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

103 Lingfoot Crescent Jordanthorpe

Post code:

S8 8DA

City / Town:

Sheffield

HQ address,
2013

Address:

103 Lingfoot Crescent Jordanthorpe

Post code:

S8 8DA

City / Town:

Sheffield

Accountant/Auditor,
2012 - 2013

Name:

S Burgess & Co Ltd

Address:

11 Slayleigh Avenue

Post code:

S10 3RA

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
8
Company Age

Similar companies nearby

Closest companies