Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JELLAGEN LIMITED
Company Information for

JELLAGEN LIMITED

PAVILION 2 CASTLECRAIG BUSINESS PARK, PLAYERS ROAD, STIRLING, FK7 7SH,
Company Registration Number
SC451036
Private Limited Company
Active

Company Overview

About Jellagen Ltd
JELLAGEN LIMITED was founded on 2013-05-29 and has its registered office in Stirling. The organisation's status is listed as "Active". Jellagen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JELLAGEN LIMITED
 
Legal Registered Office
PAVILION 2 CASTLECRAIG BUSINESS PARK
PLAYERS ROAD
STIRLING
FK7 7SH
Other companies in FK7
 
Previous Names
JELLAGEN PTY LTD04/12/2018
Filing Information
Company Number SC451036
Company ID Number SC451036
Date formed 2013-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB167685949  
Last Datalog update: 2024-06-05 22:25:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JELLAGEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JELLAGEN LIMITED
The following companies were found which have the same name as JELLAGEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JELLAGEN PHARMA LIMITED Pavilion 2 Castlecraig Business Park Players Road Stirling FK7 7SH active Company formed on the 2024-05-31

Company Officers of JELLAGEN LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SPRAGG
Company Secretary 2013-05-29
THOMAS-PAUL DESCAMPS
Director 2018-04-18
ANDREW SPRAGG
Director 2013-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
GALVIN HAROLD THOMAS MOULD
Director 2014-04-30 2018-04-18
ALEX PAUL MUHLHOLZL
Director 2013-05-29 2015-03-31
DAVID ERIC EVANS
Director 2013-05-29 2014-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1225/01/24 STATEMENT OF CAPITAL GBP 1484.07
2023-09-26Second filing of director appointment of Mr Andreas Weymann
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-06-02DIRECTOR APPOINTED MR ANDREAS WEYMANN
2023-05-26DIRECTOR APPOINTED MR ALAN MICHAEL RAYMOND
2023-04-17DIRECTOR APPOINTED MAGARET PAX
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GREGG STEPHEN SANDO
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GREGG STEPHEN SANDO
2023-04-03APPOINTMENT TERMINATED, DIRECTOR BERENT WALLENDAHL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR BERENT WALLENDAHL
2022-11-18Particulars of variation of rights attached to shares
2022-11-1021/10/22 STATEMENT OF CAPITAL GBP 1449.18
2022-11-1021/10/22 STATEMENT OF CAPITAL GBP 1449.18
2022-11-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-11-08Memorandum articles filed
2022-06-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CH01Director's details changed for Director Gregg Stephen Sando on 2022-06-12
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-03-02SH0101/03/22 STATEMENT OF CAPITAL GBP 983.55
2021-09-08RES10Resolutions passed:
  • Resolution of allotment of securities
2021-09-01SH0125/08/21 STATEMENT OF CAPITAL GBP 842.22
2021-08-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES TAVERNIER
2021-06-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-06-03SH0114/04/21 STATEMENT OF CAPITAL GBP 832.55
2021-05-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-04-14SH0115/03/21 STATEMENT OF CAPITAL GBP 808.65
2020-12-11SH0110/12/20 STATEMENT OF CAPITAL GBP 739.07
2020-12-11SH0110/12/20 STATEMENT OF CAPITAL GBP 739.07
2020-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
2020-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
2020-06-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-06-02AP01DIRECTOR APPOINTED DIRECTOR GREGG STEPHEN SANDO
2020-05-05SH0105/05/20 STATEMENT OF CAPITAL GBP 726.88
2020-04-24SH0124/04/20 STATEMENT OF CAPITAL GBP 709.45
2020-04-03SH0103/04/20 STATEMENT OF CAPITAL GBP 646.67
2019-11-20SH0129/10/19 STATEMENT OF CAPITAL GBP 606.58
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-02RES12Resolution of varying share rights or name
2019-07-01SH10Particulars of variation of rights attached to shares
2019-07-01SH08Change of share class name or designation
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-05-01RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-12SH0109/04/19 STATEMENT OF CAPITAL GBP 600.52
2018-12-04RES15CHANGE OF COMPANY NAME 04/12/18
2018-11-08CH01Director's details changed for Stephanie Thiroldix on 2018-06-06
2018-10-09AP01DIRECTOR APPOINTED JACQUES TAVERNIER
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 551.67
2018-05-11SH0108/05/18 STATEMENT OF CAPITAL GBP 551.670000
2018-05-08SH0119/04/18 STATEMENT OF CAPITAL GBP 537.150000
2018-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-26RES01ADOPT ARTICLES 29/03/2018
2018-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-25SH08Change of share class name or designation
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GALVIN HAROLD THOMAS MOULD
2018-04-18AP01DIRECTOR APPOINTED MR THOMAS-PAUL DESCAMPS
2018-04-18SH10Particulars of variation of rights attached to shares
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 491.79
2018-04-18SH0129/03/18 STATEMENT OF CAPITAL GBP 491.790000
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-05CH03SECRETARY'S DETAILS CHNAGED FOR DR ANDREW SPRAGG on 2017-06-05
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-06-05CH01Director's details changed for Dr Andrew Spragg on 2017-06-05
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 321.17
2017-01-09SH0115/12/16 STATEMENT OF CAPITAL GBP 321.17
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 317.16
2016-09-01SH0102/08/16 STATEMENT OF CAPITAL GBP 317.160000
2016-07-18RES01ADOPT ARTICLES 18/07/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 276.17
2016-06-09AR0129/05/16 ANNUAL RETURN FULL LIST
2016-04-19SH0124/03/16 STATEMENT OF CAPITAL GBP 276.170000
2016-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 160.76
2015-09-17SH0102/09/15 STATEMENT OF CAPITAL GBP 160.760000
2015-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-09SH0120/08/15 STATEMENT OF CAPITAL GBP 158.120000
2015-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-20AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-06AP01DIRECTOR APPOINTED MR GALVIN HAROLD THOMAS MOULD
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 118.270072
2015-05-29AR0129/05/15 FULL LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEX MUHLHOLZL
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 118.27
2014-07-01AR0129/05/14 FULL LIST
2014-06-26RES01ADOPT ARTICLES 02/04/2014
2014-05-30AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-22RES01ADOPT ARTICLES 02/04/2014
2014-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-12RES01ADOPT ARTICLES 02/04/2014
2014-05-12SH0102/04/14 STATEMENT OF CAPITAL GBP 118.270000
2014-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-09SH0128/03/14 STATEMENT OF CAPITAL GBP 100.000000
2014-04-10SH0128/03/14 STATEMENT OF CAPITAL GBP 100.00
2014-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / DR ANDREW SPRAGG / 04/03/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PAUL MUHLHOLZL / 04/03/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SPRAGG / 01/08/2013
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM KELTIE BRIDGE MUSHROOM FARM KELTIE BRIDGE CALLANDER STIRLINGSHIRE FK17 8LQ UNITED KINGDOM
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SPRAGG / 18/07/2013
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SPRAGG / 18/07/2013
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM KELTIE BRIDGE MUSHROOM FARM KELTIE BRIDGE CALLANDER STIRLINGSHIRE FK17 8LQ UNITED KINGDOM
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 25E NEWHOUSE STIRLING STIRLINGSHIRE FK8 2AF UNITED KINGDOM
2013-05-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-05-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to JELLAGEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JELLAGEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JELLAGEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JELLAGEN LIMITED

Intangible Assets
Patents
We have not found any records of JELLAGEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JELLAGEN LIMITED
Trademarks

Trademark applications by JELLAGEN LIMITED

JELLAGEN LIMITED is the Original Applicant for the trademark ™ (79277750) through the USPTO on the 2019-08-29
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for JELLAGEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as JELLAGEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JELLAGEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JELLAGEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JELLAGEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1