Jakmac Potatoes Limited

General information

Name:

Jakmac Potatoes Ltd

Office Address:

260 - 270 Butterfield Great Marlings LU2 8DL Luton

Number: 01648954

Incorporation date: 1982-07-07

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Luton under the ID 01648954. This company was set up in 1982. The office of the company is situated at 260 - 270 Butterfield Great Marlings. The zip code for this place is LU2 8DL. This company's SIC and NACE codes are 46310 which stands for Wholesale of fruit and vegetables. Its most recent accounts were submitted for the period up to 31st January 2023 and the most current confirmation statement was submitted on 1st July 2023.

Jakmac Potatoes Ltd is a small-sized vehicle operator with the licence number OF1103002. The firm has one transport operating centre in the country. In their subsidiary in Bedford on Pulloxhill Road, 2 machines are available.

Our database describing this particular firm's executives shows us the existence of two directors: Jamie J. and Peter J. who assumed their respective positions on 2016-09-26 and 1996-02-01. What is more, the managing director's assignments are constantly assisted with by a secretary - Sally W..

Financial data based on annual reports

Company staff

Sally W.

Role: Secretary

Latest update: 6 March 2024

Jamie J.

Role: Director

Appointed: 26 September 2016

Latest update: 6 March 2024

Peter J.

Role: Director

Appointed: 01 February 1996

Latest update: 6 March 2024

People with significant control

Jamie J.
Notified on 1 February 2019
Ceased on 14 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 18 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 27 September 2013
Annual Accounts 28 August 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 28 August 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 12 October 2016
Date Approval Accounts 12 October 2016

Company Vehicle Operator Data

Kitchen End

Address

Pulloxhill Road , Silsoe

City

Bedford

Postal code

MK45 4QT

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Prospero House 46 - 48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

HQ address,
2014

Address:

Prospero House 46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

HQ address,
2015

Address:

Prospero House 46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

HQ address,
2016

Address:

Prospero House 46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 46310 : Wholesale of fruit and vegetables
  • 46220 : Wholesale of flowers and plants
41
Company Age

Closest Companies - by postcode