Background WavePink WaveYellow Wave

JNETICS (07087270)

JNETICS (07087270) is an active UK company. incorporated on 25 November 2009. with registered office in Elstree. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JNETICS has been registered for 16 years. Current directors include ANGEL, Anthony Lionel, BLITZ, Leon Saul, FREINKEL, Allan Harold and 5 others.

Company Number
07087270
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 November 2009
Age
16 years
Address
505 Centennial Park Centennial Avenue, Elstree, WD6 3FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANGEL, Anthony Lionel, BLITZ, Leon Saul, FREINKEL, Allan Harold, HARRIS, Juliette, Dr, KRELL, Jonathan Michael, LEON, Anthony Michael, MAY, Emma Susan, ZIFF, Monica, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JNETICS

JNETICS is an active company incorporated on 25 November 2009 with the registered office located in Elstree. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JNETICS was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07087270

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 25 November 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

JEWISH GENETIC DISORDERS UK
From: 25 November 2009To: 2 July 2015
Contact
Address

505 Centennial Park Centennial Avenue Elstree, WD6 3FG,

Previous Addresses

Jnetics 505 Centennial Park Centennial Avenue Elstree Hertfordshire England
From: 4 July 2023To: 30 August 2023
Unit 207 Balfour House 741 High Road Finchley London N12 0BP England
From: 20 February 2019To: 4 July 2023
The Brentano Suite, Solar House 915 High Road London N12 8QJ England
From: 30 November 2017To: 20 February 2019
6 Park Avenue London N3 2EJ
From: 25 November 2009To: 30 November 2017
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 17
Director Joined
Mar 19
Director Joined
Aug 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Aug 23
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

ANGEL, Anthony Lionel

Active
Centennial Avenue, ElstreeWD6 3FG
Born December 1952
Director
Appointed 28 Oct 2015

BLITZ, Leon Saul

Active
21 Belsize Lane, LondonNW3 5AS
Born May 1964
Director
Appointed 01 Jun 2021

FREINKEL, Allan Harold

Active
Oakridge Avenue, RadlettWD7 8EW
Born December 1973
Director
Appointed 24 Mar 2025

HARRIS, Juliette, Dr

Active
Centennial Avenue, ElstreeWD6 3FG
Born June 1972
Director
Appointed 26 Oct 2020

KRELL, Jonathan Michael

Active
Manor Close, LondonNW7 3NG
Born March 1979
Director
Appointed 24 Mar 2025

LEON, Anthony Michael

Active
Church Crescent, LondonN3 1BJ
Born May 1979
Director
Appointed 21 Oct 2021

MAY, Emma Susan

Active
Hartsbourne Avenue, BusheyWD23 1JL
Born January 1965
Director
Appointed 01 Sept 2022

ZIFF, Monica, Dr

Active
Sunnyfield, LondonNW7 4RE
Born February 1990
Director
Appointed 01 Sept 2022

JACOBS, Peter Alan

Resigned
Daleham Gardens, LondonNW3 5BY
Secretary
Appointed 25 Nov 2009
Resigned 18 Jun 2020

ANGEL, Ruth Frances

Resigned
741 High Road, LondonN12 0BP
Born November 1954
Director
Appointed 28 Oct 2015
Resigned 30 Mar 2020

BIRNBAUM, Laura Claire

Resigned
Grosvenor Gardens, LondonNW11 0HG
Born January 1983
Director
Appointed 18 May 2022
Resigned 21 Aug 2023

DOBRIN, Josie Naomi Clare

Resigned
Ringwood Avenue, LondonN2 9NS
Born November 1973
Director
Appointed 25 Nov 2009
Resigned 13 Sept 2011

GOLDSCHNEIDER, Neville, My

Resigned
Kings Close, LondonNW4 2JT
Born March 1962
Director
Appointed 10 Mar 2021
Resigned 15 Jul 2024

GORDON, Nicole Tessa

Resigned
741 High Road, LondonN12 0BP
Born January 1965
Director
Appointed 17 Aug 2020
Resigned 18 Aug 2020

ISENBERG, Lesley Anne, Dr

Resigned
Christchurch Avenue, LondonN12 0DG
Born July 1951
Director
Appointed 28 Mar 2013
Resigned 30 Oct 2017

JACOBS, Eileen Dorothy

Resigned
Daleham Gardens, LondonNW3 5BY
Born July 1944
Director
Appointed 25 Nov 2009
Resigned 18 Jun 2020

JACOBS, Peter Alan

Resigned
Daleham Gardens, LondonNW3 5BY
Born February 1943
Director
Appointed 25 Nov 2009
Resigned 18 Jun 2020

KERR, Elaine

Resigned
Links Drive, RadlettWD7 8BE
Born September 1957
Director
Appointed 17 Jan 2019
Resigned 01 May 2021

NAFTALIN, Alan Avrom, Dr

Resigned
Mackeson Road, LondonNW3 2LT
Born April 1949
Director
Appointed 25 Nov 2009
Resigned 10 Dec 2012

PEARL, Ian Bryan Phillip

Resigned
741 High Road, LondonN12 0BP
Born May 1967
Director
Appointed 13 Sept 2011
Resigned 21 Oct 2021

QUINT, Daniel Simon

Resigned
741 High Road, LondonN12 0BP
Born January 1974
Director
Appointed 16 Jul 2019
Resigned 06 Jun 2020

ROTHENBERG, Tamar Miriam, Dr

Resigned
Green Dragon Lane, LondonN21 2LA
Born March 1972
Director
Appointed 25 Nov 2009
Resigned 01 May 2021
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Resolution
11 September 2019
RESOLUTIONSResolutions
Resolution
29 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 July 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 July 2015
MISCMISC
Resolution
23 June 2015
RESOLUTIONSResolutions
Change Of Name Notice
23 June 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Resolution
22 April 2010
RESOLUTIONSResolutions
Memorandum Articles
3 March 2010
MEM/ARTSMEM/ARTS
Resolution
24 February 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 February 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Incorporation Company
25 November 2009
NEWINCIncorporation