J.S.R. GENETICS LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Satisfaction of charge 039023410007 in full

View Document

23/01/2523 January 2025 Appointment of Mr Adam Hartley Couch as a director on 2025-01-20

View Document

23/01/2523 January 2025 Appointment of Mr Adam Hartley Couch as a secretary on 2025-01-20

View Document

23/01/2523 January 2025 Termination of appointment of Adam Hartley Couch as a secretary on 2025-01-20

View Document

22/01/2522 January 2025 Appointment of Mr Steven Garrick Glover as a secretary on 2025-01-20

View Document

21/01/2521 January 2025 Appointment of Mr James David Pontone as a director on 2025-01-20

View Document

21/01/2521 January 2025 Termination of appointment of John Richard Maltby as a secretary on 2025-01-20

View Document

21/01/2521 January 2025 Termination of appointment of Bernard Hoggarth as a director on 2025-01-20

View Document

21/01/2521 January 2025 Termination of appointment of Timothy Sykes Rymer as a director on 2025-01-20

View Document

21/01/2521 January 2025 Resolutions

View Document

21/01/2521 January 2025 Cessation of Timothy Sykes Rymer as a person with significant control on 2025-01-20

View Document

21/01/2521 January 2025 Notification of Cranswick Country Foods Plc as a person with significant control on 2025-01-20

View Document

21/01/2521 January 2025 Current accounting period shortened from 2025-06-30 to 2025-03-31

View Document

21/01/2521 January 2025 Registered office address changed from Southburn Office Southburn Driffield East Yorkshire YO25 9ED to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 2025-01-21

View Document

21/01/2521 January 2025 Appointment of Mr John Mark Bottomley as a director on 2025-01-20

View Document

21/01/2521 January 2025 Appointment of Mr Richard James Buckle as a director on 2025-01-20

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

19/11/2419 November 2024 Full accounts made up to 2024-06-30

View Document

12/08/2412 August 2024 Termination of appointment of Christopher Robin Haskins as a director on 2024-08-12

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

31/10/2331 October 2023 Full accounts made up to 2023-06-30

View Document

23/03/2323 March 2023 Full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 28/06/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MITCHELL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 29/06/18

View Document

13/07/1813 July 2018 SECRETARY APPOINTED MR JOHN RICHARD MALTBY

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY EDMUND HUXTABLE

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039023410005

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039023410006

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039023410007

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAY

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 24/06/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

08/03/168 March 2016 FULL ACCOUNTS MADE UP TO 26/06/15

View Document

28/01/1628 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTIAN

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR ANDREW JONATHAN GRAY

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDERSON

View Document

20/01/1520 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/06/14

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SHELTON

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039023410006

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MISS CAROLINE ELIZABETH MITCHELL

View Document

27/03/1427 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/13

View Document

31/01/1431 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039023410005

View Document

22/01/1322 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/12

View Document

21/01/1321 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR BERNARD HOGGARTH

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR PAUL EDWARD WRIGHT

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN DAMS

View Document

21/02/1221 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/11

View Document

02/02/122 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR PETER JOHN SHELTON

View Document

09/03/119 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/10

View Document

31/01/1131 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR GILES RAYMOND CHRISTIE

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR JAMES EWAN CHRISTIAN

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 26/06/09

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT ANDERSON WALLING / 09/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDERSON / 08/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR CARLOS PERALTA

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/06/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/06/07

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 24/06/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 25/06/04

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: ROTHWELL MARKET RASEN NORTH LINCOLNSHIRE LN7 6BJ

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 27/06/03

View Document

01/04/041 April 2004 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 27/09/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 28/09/01

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: SOUTHBURN OFFICES SOUTHBURN DRIFFIELD EAST YORKSHIRE YO25 9ED

View Document

24/07/0224 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0224 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0224 July 2002 Resolutions

View Document

24/07/0224 July 2002 Resolutions

View Document

24/07/0224 July 2002 Resolutions

View Document

16/05/0216 May 2002 COMPANY NAME CHANGED JSR NEWSHAM LIMITED CERTIFICATE ISSUED ON 16/05/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

03/04/013 April 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 Resolutions

View Document

22/01/0122 January 2001 Resolutions

View Document

22/01/0122 January 2001 NC INC ALREADY ADJUSTED 05/01/00

View Document

22/01/0122 January 2001 £ NC 100/1000000 05/01/00

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 COMPANY NAME CHANGED NEWSHAM GENETICS LIMITED CERTIFICATE ISSUED ON 08/11/00

View Document

05/01/005 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company