J.S.R. Genetics Limited

DataGardener
live
Medium

J.s.r. Genetics Limited

03902341Private Limited With Share Capital

Crane Court Hesslewood Office Pa, Ferriby Road, Hessle, HU130PA
Incorporated

05/01/2000

Company Age

26 years

Directors

7

Employees

63

SIC Code

01460

Risk

low risk

Company Overview

Registration, classification & business activity

J.s.r. Genetics Limited (03902341) is a private limited with share capital incorporated on 05/01/2000 (26 years old) and registered in hessle, HU130PA. The company operates under SIC code 01460 - raising of swine/pigs.

Private Limited With Share Capital
SIC: 01460
Medium
Incorporated 05/01/2000
HU130PA
63 employees

Financial Overview

Total Assets

£30.10M

Liabilities

£13.56M

Net Assets

£16.54M

Turnover

£17.40M

Cash

£90.0K

Key Metrics

63

Employees

7

Directors

11

Shareholders

Board of Directors

5

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-01-2026
Legacy
Category:Capital
Date:30-01-2026
Legacy
Category:Insolvency
Date:30-01-2026
Resolution
Category:Resolution
Date:30-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-11-2025
Legacy
Category:Accounts
Date:20-11-2025
Legacy
Category:Other
Date:20-11-2025
Legacy
Category:Other
Date:20-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-01-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-01-2025
Resolution
Category:Resolution
Date:21-01-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2025
Capital Allotment Shares
Category:Capital
Date:17-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:23-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:21-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2015
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:22-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2012
Termination Director Company With Name
Category:Officers
Date:10-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:21-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2012
Legacy
Category:Mortgage
Date:18-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:09-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:19-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Termination Director Company With Name
Category:Officers
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:29-04-2009
Legacy
Category:Annual Return
Date:29-01-2009
Legacy
Category:Annual Return
Date:29-01-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:15-01-2008
Legacy
Category:Mortgage
Date:23-11-2007
Legacy
Category:Officers
Date:15-10-2007
Legacy
Category:Officers
Date:15-10-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:17-04-2007
Legacy
Category:Officers
Date:07-02-2007
Legacy
Category:Annual Return
Date:06-02-2007
Accounts With Accounts Type Full
Category:Accounts
Date:21-04-2006
Legacy
Category:Annual Return
Date:06-02-2006

Innovate Grants

1

This company received a grant of £36153.0 for Pig Tail Bitingoping An Early Warning System For Pig Tail Biting. The project started on 01/04/2018 and ended on 30/06/2021.

Import / Export

Imports
12 Months9
60 Months45
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date19/11/2025
Latest Accounts29/03/2025

Trading Addresses

Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, HU130PARegistered
Southburn Offices, Southburn, Driffield, North Humberside, YO259ED

Contact

01377227799
jsrgenetics.com
Crane Court Hesslewood Office Pa, Ferriby Road, Hessle, HU130PA