About

Registered Number: 05243697
Date of Incorporation: 28/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: REARDON SUITE, Ash House Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ

 

Based in Cambridge, Jas Biologicals Ltd was registered on 28 September 2004. We don't know the number of employees at this business. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Jay Ranchhod, Dr 28 September 2004 17 January 2014 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 13 December 2018
SH01 - Return of Allotment of shares 20 June 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 26 January 2016
SH01 - Return of Allotment of shares 26 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 07 October 2015
SH01 - Return of Allotment of shares 03 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 06 October 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 04 March 2014
SH01 - Return of Allotment of shares 20 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 07 October 2013
AA01 - Change of accounting reference date 02 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 02 July 2012
AD01 - Change of registered office address 19 March 2012
AR01 - Annual Return 30 September 2011
SH01 - Return of Allotment of shares 19 July 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 28 April 2006
225 - Change of Accounting Reference Date 13 February 2006
363a - Annual Return 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
NEWINC - New incorporation documents 28 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.