J.S.R. GENETICS LIMITED

Southburn Office Southburn Office, Driffield, YO25 9ED, East Yorkshire
StatusACTIVE
Company No.03902341
CategoryPrivate Limited Company
Incorporated05 Jan 2000
Age24 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

J.S.R. GENETICS LIMITED is an active private limited company with number 03902341. It was incorporated 24 years, 4 months, 11 days ago, on 05 January 2000. The company address is Southburn Office Southburn Office, Driffield, YO25 9ED, East Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Anderson Walling

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 26 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2020

Action Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Caroline Elizabeth Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edmund Philip Geoffrey Huxtable

Termination date: 2018-07-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Richard Maltby

Appointment date: 2018-07-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039023410005

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039023410006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2018

Action Date: 23 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039023410007

Charge creation date: 2018-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Paul Edward Wright

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-10

Officer name: Andrew Jonathan Gray

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2017

Action Date: 24 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2016

Action Date: 26 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: James Ewan Christian

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jonathan Gray

Appointment date: 2015-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Anderson

Termination date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2014

Action Date: 27 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Shelton

Termination date: 2014-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-20

Charge number: 039023410006

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caroline Elizabeth Mitchell

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2014

Action Date: 28 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039023410005

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2013

Action Date: 29 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Hoggarth

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Wright

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Dams

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2012

Action Date: 24 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Legacy

Date: 18 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Shelton

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2011

Action Date: 25 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Raymond Christie

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ewan Christian

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2010

Action Date: 26 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grant Anderson Walling

Change date: 2010-02-09

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Peralta

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Paul Anderson

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Apr 2009

Action Date: 27 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-27

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Jan 2008

Action Date: 29 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-29

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2006

Action Date: 24 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-24

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2005

Action Date: 25 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-25

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 11/06/04 from: rothwell market rasen north lincolnshire LN7 6BJ

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2004

Action Date: 27 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-27

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2003

Action Date: 27 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-27

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2002

Action Date: 28 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-28

Documents

View document PDF

Resolution

Date: 24 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 24/07/02 from: southburn offices southburn driffield east yorkshire YO25 9ED

Documents

View document PDF

Certificate change of name company

Date: 16 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jsr newsham LIMITED\certificate issued on 16/05/02

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 08/12/00--------- £ si 199999@1

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

665 POWER LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10054293
Status:ACTIVE
Category:Private Limited Company

FPS HOLDINGS LIMITED

FLINT HOUSE IPSWICH ROAD,NORWICH,NR15 2TA

Number:11254328
Status:ACTIVE
Category:Private Limited Company

MARCHELL LIMITED

C/O HUGHES WADDELL,2 MEADROW,GU7 3HN

Number:04737768
Status:ACTIVE
Category:Private Limited Company

OSTEOPATHY & NATURAL HEALTH CLINIC LIMITED

70 GRANGE ROAD,WIRRAL,CH48 4EG

Number:06366701
Status:ACTIVE
Category:Private Limited Company

PHONIXX LTD

58 NEWTOWN GREEN,ASHFORD,TN24 0PL

Number:10444005
Status:ACTIVE
Category:Private Limited Company

SIMONI1996 LTD

23 BROAD STREET,DAGENHAM,RM10 9HL

Number:11737149
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source