About

Registered Number: 05202202
Date of Incorporation: 10/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ

 

J.A.L. Chemicals Ltd was registered on 10 August 2004 with its registered office in Walton On The Hill in Surrey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Denley, Sarah Ann, Denley, Sarah Ann, French, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENLEY, Sarah Ann 10 January 2015 - 1
DENLEY, Sarah Ann 04 January 2005 19 November 2010 1
FRENCH, Ian 10 August 2004 04 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 04 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 October 2017
MR01 - N/A 12 April 2017
CH01 - Change of particulars for director 31 January 2017
AP01 - Appointment of director 31 January 2017
CH01 - Change of particulars for director 31 January 2017
AA - Annual Accounts 29 December 2016
CH01 - Change of particulars for director 21 October 2016
CS01 - N/A 21 October 2016
CH01 - Change of particulars for director 20 October 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 01 November 2011
AD01 - Change of registered office address 07 July 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 08 December 2010
TM01 - Termination of appointment of director 22 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 20 October 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 15 July 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 07 December 2007
287 - Change in situation or address of Registered Office 21 May 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 23 August 2006
395 - Particulars of a mortgage or charge 24 February 2006
363s - Annual Return 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
AA - Annual Accounts 20 May 2005
395 - Particulars of a mortgage or charge 15 March 2005
225 - Change of Accounting Reference Date 14 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
395 - Particulars of a mortgage or charge 10 January 2005
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
NEWINC - New incorporation documents 10 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2017 Outstanding

N/A

Fixed and floating charge 16 February 2006 Outstanding

N/A

Charge of deposit 07 March 2005 Outstanding

N/A

Debenture 04 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.