JAS BIOLOGICALS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 5DQ

Company number 05243697
Status Active
Incorporation Date 28 September 2004
Company Type Private Limited Company
Address REARDON SUITE, ASH HOUSE BRECKENWOOD ROAD, FULBOURN, CAMBRIDGE, CB21 5DQ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 360 . The most likely internet sites of JAS BIOLOGICALS LIMITED are www.jasbiologicals.co.uk, and www.jas-biologicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Shelford (Cambs) Rail Station is 4 miles; to Waterbeach Rail Station is 5.2 miles; to Whittlesford Parkway Rail Station is 6.1 miles; to Great Chesterford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jas Biologicals Limited is a Private Limited Company. The company registration number is 05243697. Jas Biologicals Limited has been working since 28 September 2004. The present status of the company is Active. The registered address of Jas Biologicals Limited is Reardon Suite Ash House Breckenwood Road Fulbourn Cambridge Cb21 5dq. . DIDLICK, Susan Anne is a Secretary of the company. DIDLICK, Susan Anne is a Director of the company. JACOB, Dinesh Andrew is a Director of the company. MASON, Robert James is a Director of the company. Secretary POLLINGTON, Nicholas George has been resigned. Director PATEL, Jay Ranchhod, Dr has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
DIDLICK, Susan Anne
Appointed Date: 28 September 2004

Director
DIDLICK, Susan Anne
Appointed Date: 28 September 2004
64 years old

Director
JACOB, Dinesh Andrew
Appointed Date: 17 January 2014
73 years old

Director
MASON, Robert James
Appointed Date: 17 January 2014
74 years old

Resigned Directors

Secretary
POLLINGTON, Nicholas George
Resigned: 28 September 2004
Appointed Date: 28 September 2004

Director
PATEL, Jay Ranchhod, Dr
Resigned: 17 January 2014
Appointed Date: 28 September 2004
80 years old

Persons With Significant Control

Ms Susan Anne Didlick
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

Mr Robert James Mason
Notified on: 1 July 2016
74 years old
Nature of control: Has significant influence or control

Mr Dinesh Andrew Jacob
Notified on: 1 July 2016
73 years old
Nature of control: Has significant influence or control

JAS BIOLOGICALS LIMITED Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 360

26 Jan 2016
Statement of capital following an allotment of shares on 25 January 2016
  • GBP 360

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
04 Oct 2005
Return made up to 28/09/05; full list of members
12 Oct 2004
Ad 06/10/04--------- £ si 99@1=99 £ ic 1/100
06 Oct 2004
New director appointed
06 Oct 2004
Secretary resigned
28 Sep 2004
Incorporation