Active
Company Information for J.A.L. CHEMICALS LIMITED
OYSTER HILL FORGE CLAY LANE, HEADLEY, EPSOM, SURREY, KT18 6JX,
|
Company Registration Number
05202202
Private Limited Company
Active |
Company Name | |
---|---|
J.A.L. CHEMICALS LIMITED | |
Legal Registered Office | |
OYSTER HILL FORGE CLAY LANE HEADLEY EPSOM SURREY KT18 6JX Other companies in KT20 | |
Company Number | 05202202 | |
---|---|---|
Company ID Number | 05202202 | |
Date formed | 2004-08-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB236505418 |
Last Datalog update: | 2023-11-06 12:28:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DENYER NEVILL ACCOUNTANTS LIMITED |
||
PHILIP TERENCE DENLEY |
||
SARAH ANN DENLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH ANN DENLEY |
Director | ||
IAN FRENCH |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURREY ELECTRICAL SPECIALISTS LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2008-10-01 | Active - Proposal to Strike off | |
SYROX EMEDIA LTD | Company Secretary | 2008-02-01 | CURRENT | 2007-02-27 | Active | |
APRICOT POT LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-03-07 | Dissolved 2017-09-19 | |
PRAGMATICUM LIMITED | Company Secretary | 2007-10-26 | CURRENT | 2007-10-26 | Active | |
ACTION BUSINESS COACHING LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2006-02-07 | Dissolved 2018-07-24 | |
FINANCIAL MARKETING MEDIA LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2007-07-27 | Active - Proposal to Strike off | |
KRYSTEC LIMITED | Company Secretary | 2007-05-15 | CURRENT | 2007-05-15 | Dissolved 2015-03-24 | |
M LE DUC LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2007-03-19 | Active | |
LAWRENCE CONSULTANCY LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
CHINA GREATWALL LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Active | |
OAKTON DEVELOPMENTS (SURREY) LIMITED | Company Secretary | 2007-04-04 | CURRENT | 2007-04-04 | Active | |
TLR INVESTMENTS LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
LE DUC DOCUMENT MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-10-04 | CURRENT | 2006-10-04 | Dissolved 2017-04-18 | |
ST PAYNE LIMITED | Company Secretary | 2006-07-12 | CURRENT | 2006-07-12 | Liquidation | |
WINESPARKLE LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2006-07-10 | Active - Proposal to Strike off | |
IP TELECOMMUNICATIONS LIMITED | Company Secretary | 2006-05-25 | CURRENT | 2006-05-25 | Active - Proposal to Strike off | |
BINOCULAR LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2006-02-27 | Active | |
AMANDOL LIMITED | Company Secretary | 2006-01-19 | CURRENT | 2006-01-19 | Active - Proposal to Strike off | |
PRIVATE WEALTH MORTGAGES LIMITED | Company Secretary | 2005-10-25 | CURRENT | 2005-10-25 | Active | |
DAISYCHAIN CURTAINS LIMITED | Company Secretary | 2005-09-22 | CURRENT | 2005-09-22 | Active - Proposal to Strike off | |
ASHTEAD CHIROPRACTIC LIMITED | Company Secretary | 2005-08-02 | CURRENT | 2005-08-02 | Active | |
WEKO (U.K.) LIMITED | Company Secretary | 2005-07-12 | CURRENT | 1979-07-05 | Active | |
MICHAEL EVERETT AND COMPANY (BANSTEAD) LIMITED | Company Secretary | 2004-08-02 | CURRENT | 2004-07-29 | Active | |
GB CLASSICS LIMITED | Company Secretary | 2004-06-30 | CURRENT | 2003-06-30 | Active - Proposal to Strike off | |
KOPER PROPERTIES LIMITED | Company Secretary | 2004-06-15 | CURRENT | 2004-06-14 | Active | |
FLEMINGTON PARTNERS LIMITED | Company Secretary | 2004-05-17 | CURRENT | 2004-05-17 | Active - Proposal to Strike off | |
AGROFERT (UK) LIMITED | Company Secretary | 2004-05-12 | CURRENT | 2004-04-19 | Dissolved 2017-11-14 | |
TOPCAD LIMITED | Company Secretary | 2004-05-01 | CURRENT | 2004-04-01 | Active - Proposal to Strike off | |
C EX C LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1997-12-15 | Active | |
MICHAEL EVERETT & COMPANY (WALTON) LIMITED | Company Secretary | 2003-11-06 | CURRENT | 2003-11-04 | Active | |
NEVILLE BAIN DEVELOPMENTS LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2002-05-27 | Dissolved 2014-10-07 | |
BANKWEB LIMITED | Company Secretary | 2003-06-30 | CURRENT | 2003-06-30 | Active - Proposal to Strike off | |
HOWELL SERVICES LIMITED | Company Secretary | 2003-03-07 | CURRENT | 2003-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
REGISTERED OFFICE CHANGED ON 09/02/22 FROM Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ | ||
Director's details changed for Mr Philip Terence Denley on 2022-02-09 | ||
SECRETARY'S DETAILS CHNAGED FOR DNA ACCOUNTANTS LIMITED on 2022-02-09 | ||
Director's details changed for Mrs Sarah Ann Denley on 2022-02-09 | ||
Change of details for Mr Philip Terence Denley as a person with significant control on 2022-02-09 | ||
Change of details for Mrs Sarah Ann Denley as a person with significant control on 2022-02-09 | ||
PSC04 | Change of details for Mr Philip Terence Denley as a person with significant control on 2022-02-09 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DNA ACCOUNTANTS LIMITED on 2022-02-09 | |
CH01 | Director's details changed for Mr Philip Terence Denley on 2022-02-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/22 FROM Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DENYER NEVILL ACCOUNTANTS LIMITED on 2021-09-21 | |
PSC04 | Change of details for Mr Philip Terence Denley as a person with significant control on 2021-09-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052022020004 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TERENCE DENLEY / 10/01/2017 | |
AP01 | DIRECTOR APPOINTED MRS SARAH ANN DENLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TERENCE DENLEY / 15/01/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for on | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
CH01 | Director's details changed for Philip Terence Denley on 2016-04-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/11 FROM Holly House, 20 Hollymead Road Chipstead Surrey CR5 3LQ | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH DENLEY | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: NELSON HOUSE, 1A CHURCH STREET EPSOM SURREY KT17 4PF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
88(2)R | AD 16/12/04--------- £ SI 1@1=1 £ IC 1/2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
FIXED AND FLOATING CHARGE | Outstanding | RBS IF LIMITED (THE SECURITY HOLDER) | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 10,273 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 103,536 |
Creditors and other liabilities
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 J.A.L. CHEMICALS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 8,111 |
---|---|---|
Current Assets | 2013-03-31 | £ 10,438 |
Current Assets | 2012-03-31 | £ 105,435 |
Debtors | 2013-03-31 | £ 2,327 |
Debtors | 2012-03-31 | £ 105,435 |
Shareholder Funds | 2012-03-31 | £ 1,899 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as J.A.L. CHEMICALS LIMITED are:
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. |