Company NameJ.A.L. Chemicals Limited
DirectorsPhilip Terence Denley and Sarah Ann Denley
Company StatusActive
Company Number05202202
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Philip Terence Denley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2005(4 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMrs Sarah Ann Denley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2015(10 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameDNA Accountants Limited (Corporation)
StatusCurrent
Appointed10 August 2004(same day as company formation)
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameIan French
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNelson House
1a Church Street
Epsom
Surrey
KT17 4PF
Director NameSarah Ann Denley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 2010)
RoleCompany Director
Correspondence Address20 Hollymead Road
Chipstead
Surrey
CR5 3LQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Philip Terence Denley
50.00%
Ordinary
1 at £1Sarah Ann Denley
50.00%
Ordinary

Financials

Year2014
Net Worth£1,013
Current Liabilities£130,576

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

6 April 2017Delivered on: 12 April 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
16 February 2006Delivered on: 24 February 2006
Persons entitled: Rbs If Limited (The Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 March 2005Delivered on: 15 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now or in the future credited to account designation 50556592 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account.
Outstanding
4 January 2005Delivered on: 10 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
7 April 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
12 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
12 April 2017Registration of charge 052022020004, created on 6 April 2017 (8 pages)
12 April 2017Registration of charge 052022020004, created on 6 April 2017 (8 pages)
31 January 2017Director's details changed for Mr Philip Terence Denley on 15 January 2017 (2 pages)
31 January 2017Appointment of Mrs Sarah Ann Denley as a director on 10 January 2015 (2 pages)
31 January 2017Director's details changed for Mr Philip Terence Denley on 15 January 2017 (2 pages)
31 January 2017Appointment of Mrs Sarah Ann Denley as a director on 10 January 2015 (2 pages)
31 January 2017Director's details changed for Mr Philip Terence Denley on 10 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Philip Terence Denley on 10 January 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
21 October 2016Director's details changed (2 pages)
21 October 2016Director's details changed (2 pages)
20 October 2016Director's details changed for Philip Terence Denley on 1 April 2016 (2 pages)
20 October 2016Director's details changed for Philip Terence Denley on 1 April 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
7 July 2011Registered office address changed from Holly House, 20 Hollymead Road Chipstead Surrey CR5 3LQ on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Holly House, 20 Hollymead Road Chipstead Surrey CR5 3LQ on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Holly House, 20 Hollymead Road Chipstead Surrey CR5 3LQ on 7 July 2011 (1 page)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
22 November 2010Termination of appointment of Sarah Denley as a director (2 pages)
22 November 2010Termination of appointment of Sarah Denley as a director (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
31 October 2008Return made up to 10/08/08; full list of members (4 pages)
31 October 2008Return made up to 10/08/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Return made up to 10/08/07; full list of members (7 pages)
7 December 2007Return made up to 10/08/07; full list of members (7 pages)
21 May 2007Registered office changed on 21/05/07 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page)
21 May 2007Registered office changed on 21/05/07 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Return made up to 10/08/06; full list of members (7 pages)
23 August 2006Return made up to 10/08/06; full list of members (7 pages)
24 February 2006Particulars of mortgage/charge (5 pages)
24 February 2006Particulars of mortgage/charge (5 pages)
31 August 2005Return made up to 10/08/05; full list of members (7 pages)
31 August 2005Return made up to 10/08/05; full list of members (7 pages)
3 August 2005Ad 16/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2005Ad 16/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
14 January 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
14 January 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
10 January 2005Particulars of mortgage/charge (3 pages)
10 January 2005Particulars of mortgage/charge (3 pages)
10 August 2004Incorporation (13 pages)
10 August 2004New secretary appointed (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Incorporation (13 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004New director appointed (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (1 page)
10 August 2004New secretary appointed (1 page)