Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.A.L. CHEMICALS LIMITED
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 Overview

About J.a.l. Chemicals Ltd
J.A.L. CHEMICALS LIMITED was founded on 2004-08-10 and has its registered office in Epsom. The organisation's status is listed as "Active". J.a.l. Chemicals Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
J.A.L. CHEMICALS LIMITED
 
Legal Registered Office
OYSTER HILL FORGE CLAY LANE
HEADLEY
EPSOM
SURREY
KT18 6JX
Other companies in KT20
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.A.L. CHEMICALS LIMITED
The accountancy firm based at this address is DNA ACCOUNTANTS 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.

Company Officers of J.A.L. CHEMICALS LIMITED

Current Directors
Officer Role Date Appointed
DENYER NEVILL ACCOUNTANTS LIMITED
Company Secretary 2004-08-10
PHILIP TERENCE DENLEY
Director 2005-01-04
SARAH ANN DENLEY
Director 2015-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ANN DENLEY
Director 2005-01-04 2010-11-19
IAN FRENCH
Director 2004-08-10 2005-01-04
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-08-10 2004-08-10
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-08-10 2004-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENYER NEVILL ACCOUNTANTS LIMITED SURREY ELECTRICAL SPECIALISTS LIMITED Company Secretary 2008-10-01 CURRENT 2008-10-01 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED SYROX EMEDIA LTD Company Secretary 2008-02-01 CURRENT 2007-02-27 Active
DENYER NEVILL ACCOUNTANTS LIMITED APRICOT POT LIMITED Company Secretary 2007-10-31 CURRENT 2007-03-07 Dissolved 2017-09-19
DENYER NEVILL ACCOUNTANTS LIMITED PRAGMATICUM LIMITED Company Secretary 2007-10-26 CURRENT 2007-10-26 Active
DENYER NEVILL ACCOUNTANTS LIMITED ACTION BUSINESS COACHING LIMITED Company Secretary 2007-09-28 CURRENT 2006-02-07 Dissolved 2018-07-24
DENYER NEVILL ACCOUNTANTS LIMITED FINANCIAL MARKETING MEDIA LIMITED Company Secretary 2007-07-27 CURRENT 2007-07-27 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED KRYSTEC LIMITED Company Secretary 2007-05-15 CURRENT 2007-05-15 Dissolved 2015-03-24
DENYER NEVILL ACCOUNTANTS LIMITED M LE DUC LIMITED Company Secretary 2007-05-01 CURRENT 2007-03-19 Active
DENYER NEVILL ACCOUNTANTS LIMITED LAWRENCE CONSULTANCY LIMITED Company Secretary 2007-05-01 CURRENT 2007-04-03 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED CHINA GREATWALL LIMITED Company Secretary 2007-04-17 CURRENT 2007-04-17 Active
DENYER NEVILL ACCOUNTANTS LIMITED OAKTON DEVELOPMENTS (SURREY) LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active
DENYER NEVILL ACCOUNTANTS LIMITED TLR INVESTMENTS LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
DENYER NEVILL ACCOUNTANTS LIMITED LE DUC DOCUMENT MANAGEMENT SERVICES LIMITED Company Secretary 2006-10-04 CURRENT 2006-10-04 Dissolved 2017-04-18
DENYER NEVILL ACCOUNTANTS LIMITED ST PAYNE LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Liquidation
DENYER NEVILL ACCOUNTANTS LIMITED WINESPARKLE LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED IP TELECOMMUNICATIONS LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED BINOCULAR LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
DENYER NEVILL ACCOUNTANTS LIMITED AMANDOL LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED PRIVATE WEALTH MORTGAGES LIMITED Company Secretary 2005-10-25 CURRENT 2005-10-25 Active
DENYER NEVILL ACCOUNTANTS LIMITED DAISYCHAIN CURTAINS LIMITED Company Secretary 2005-09-22 CURRENT 2005-09-22 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED ASHTEAD CHIROPRACTIC LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Active
DENYER NEVILL ACCOUNTANTS LIMITED WEKO (U.K.) LIMITED Company Secretary 2005-07-12 CURRENT 1979-07-05 Active
DENYER NEVILL ACCOUNTANTS LIMITED MICHAEL EVERETT AND COMPANY (BANSTEAD) LIMITED Company Secretary 2004-08-02 CURRENT 2004-07-29 Active
DENYER NEVILL ACCOUNTANTS LIMITED GB CLASSICS LIMITED Company Secretary 2004-06-30 CURRENT 2003-06-30 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED KOPER PROPERTIES LIMITED Company Secretary 2004-06-15 CURRENT 2004-06-14 Active
DENYER NEVILL ACCOUNTANTS LIMITED FLEMINGTON PARTNERS LIMITED Company Secretary 2004-05-17 CURRENT 2004-05-17 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED AGROFERT (UK) LIMITED Company Secretary 2004-05-12 CURRENT 2004-04-19 Dissolved 2017-11-14
DENYER NEVILL ACCOUNTANTS LIMITED TOPCAD LIMITED Company Secretary 2004-05-01 CURRENT 2004-04-01 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED C EX C LIMITED Company Secretary 2004-01-31 CURRENT 1997-12-15 Active
DENYER NEVILL ACCOUNTANTS LIMITED MICHAEL EVERETT & COMPANY (WALTON) LIMITED Company Secretary 2003-11-06 CURRENT 2003-11-04 Active
DENYER NEVILL ACCOUNTANTS LIMITED NEVILLE BAIN DEVELOPMENTS LIMITED Company Secretary 2003-08-01 CURRENT 2002-05-27 Dissolved 2014-10-07
DENYER NEVILL ACCOUNTANTS LIMITED BANKWEB LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED HOWELL SERVICES LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Active

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
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-04-18Unaudited abridged accounts made up to 2023-03-31
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ
2022-02-09Director's details changed for Mr Philip Terence Denley on 2022-02-09
2022-02-09SECRETARY'S DETAILS CHNAGED FOR DNA ACCOUNTANTS LIMITED on 2022-02-09
2022-02-09Director's details changed for Mrs Sarah Ann Denley on 2022-02-09
2022-02-09Change of details for Mr Philip Terence Denley as a person with significant control on 2022-02-09
2022-02-09Change of details for Mrs Sarah Ann Denley as a person with significant control on 2022-02-09
2022-02-09PSC04Change of details for Mr Philip Terence Denley as a person with significant control on 2022-02-09
2022-02-09CH04SECRETARY'S DETAILS CHNAGED FOR DNA ACCOUNTANTS LIMITED on 2022-02-09
2022-02-09CH01Director's details changed for Mr Philip Terence Denley on 2022-02-09
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-09-21CH04SECRETARY'S DETAILS CHNAGED FOR DENYER NEVILL ACCOUNTANTS LIMITED on 2021-09-21
2021-09-14PSC04Change of details for Mr Philip Terence Denley as a person with significant control on 2021-09-14
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052022020004
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TERENCE DENLEY / 10/01/2017
2017-01-31AP01DIRECTOR APPOINTED MRS SARAH ANN DENLEY
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TERENCE DENLEY / 15/01/2017
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21CH01Director's details changed for on
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-20CH01Director's details changed for Philip Terence Denley on 2016-04-01
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0120/10/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0120/10/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-21AR0120/10/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0120/10/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0120/10/11 ANNUAL RETURN FULL LIST
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/11 FROM Holly House, 20 Hollymead Road Chipstead Surrey CR5 3LQ
2011-02-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0120/10/10 FULL LIST
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DENLEY
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-20AR0120/10/09 FULL LIST
2008-10-31363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-07-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-07363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: NELSON HOUSE, 1A CHURCH STREET EPSOM SURREY KT17 4PF
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-23363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-08-0388(2)RAD 16/12/04--------- £ SI 1@1=1 £ IC 1/2
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2005-01-13288bDIRECTOR RESIGNED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-10395PARTICULARS OF MORTGAGE/CHARGE
2004-08-10288bSECRETARY RESIGNED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-10288bDIRECTOR RESIGNED
2004-08-10288aNEW SECRETARY APPOINTED
2004-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to J.A.L. CHEMICALS 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 J.A.L. CHEMICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-06 Outstanding RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2006-02-24 Outstanding RBS IF LIMITED (THE SECURITY HOLDER)
CHARGE OF DEPOSIT 2005-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 10,273
Creditors Due Within One Year 2012-03-31 £ 103,536

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 J.A.L. CHEMICALS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of J.A.L. CHEMICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.A.L. CHEMICALS LIMITED
Trademarks
We have not found any records of J.A.L. CHEMICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.A.L. CHEMICALS 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 (46750 - Wholesale of chemical products) as J.A.L. CHEMICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.A.L. CHEMICALS 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 J.A.L. CHEMICALS 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 J.A.L. CHEMICALS 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.