Company NameJames Law (Chemicals) Limited
DirectorsToby Marcus Jefferson and Sean Wilkinson
Company StatusActive
Company Number00326561
CategoryPrivate Limited Company
Incorporation Date9 April 1937(87 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMr Toby Marcus Jefferson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(66 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence AddressCrossley Street Works
Crossley Street
Smallbridge
Rochdale
OL16 2QA
Director NameMr Sean Wilkinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(71 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossley Street Works
Crossley Street
Smallbridge
Rochdale
OL16 2QA
Director NameJanice Barker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(54 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 02 June 2008)
RoleOffice Assistant
Correspondence AddressArnfield Park Road
Littleborough
Lancashire
OL15 9DX
Director NameDerek Jefferson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(54 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 May 2003)
RoleManaging Director
Correspondence AddressWatty Mill
Bacup Road
Todmorden
Lancashire
OL14 9PJ
Director NameLinda Christine Jefferson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(54 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 May 2003)
RoleOffice Assistant
Correspondence AddressWatty Mill
Bacup Road
Todmorden
Lancashire
OL14 9PJ
Director NameJeremy Richard Barker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(54 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 31 May 2014)
RoleDirector And Company Secretary
Correspondence AddressCrossley Street Works
Crossley Street
Smallbridge
Rochdale
OL16 2QA
Secretary NameJeremy Richard Barker
NationalityBritish
StatusResigned
Appointed13 September 1991(54 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 31 May 2014)
RoleCompany Director
Correspondence AddressCrossley Street Works
Crossley Street
Smallbridge
Rochdale
OL16 2QA
Director NameJane Jefferson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(66 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2005)
RoleCompany Director
Correspondence AddressWayside
22 Milnrow Road
Rochdale
Lancashire
OL16 1UD

Contact

Websitejameslawchemicals.com
Telephone01706 644940
Telephone regionRochdale

Location

Registered AddressCrossley Street Works
Crossley Street
Smallbridge
Rochdale
OL16 2QA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Shareholders

3.3k at £1James Law (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£67,399
Cash£23
Current Liabilities£165,872

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

14 January 1994Delivered on: 1 February 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
1 August 1985Delivered on: 8 August 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owing the company floating charge on the undertaking and all property and assets present and future including bookdebts uncalled capital. (Excluding there mentioned above).
Outstanding
5 November 1971Delivered on: 16 November 1971
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crossley street works, haworth cross street, small bridge rochdale with all fixtures.
Outstanding

Filing History

19 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
7 August 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
26 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
1 August 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
24 September 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
1 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
22 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
22 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
23 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
23 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
25 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
8 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
21 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 September 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
22 September 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
22 September 2016Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
22 September 2016Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,300
(3 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,300
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 October 2014Termination of appointment of Jeremy Richard Barker as a director on 31 May 2014 (1 page)
6 October 2014Termination of appointment of Jeremy Richard Barker as a secretary on 31 May 2014 (1 page)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3,300
(3 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3,300
(3 pages)
6 October 2014Termination of appointment of Jeremy Richard Barker as a director on 31 May 2014 (1 page)
6 October 2014Termination of appointment of Jeremy Richard Barker as a secretary on 31 May 2014 (1 page)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3,300
(4 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3,300
(4 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 September 2010Director's details changed for Mr Sean Wilkinson on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Sean Wilkinson on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Toby Marcus Jefferson on 21 September 2010 (2 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mr Toby Marcus Jefferson on 21 September 2010 (2 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Jeremy Richard Barker on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Jeremy Richard Barker on 21 September 2010 (2 pages)
21 September 2010Secretary's details changed for Jeremy Richard Barker on 21 September 2010 (1 page)
21 September 2010Secretary's details changed for Jeremy Richard Barker on 21 September 2010 (1 page)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 September 2008Return made up to 13/09/08; full list of members (4 pages)
30 September 2008Return made up to 13/09/08; full list of members (4 pages)
3 June 2008Director appointed mr sean wilkinson (1 page)
3 June 2008Director appointed mr sean wilkinson (1 page)
2 June 2008Appointment terminated director janice barker (1 page)
2 June 2008Appointment terminated director janice barker (1 page)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 September 2007Return made up to 13/09/07; full list of members (3 pages)
21 September 2007Return made up to 13/09/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
8 November 2006Return made up to 13/09/06; full list of members (9 pages)
8 November 2006Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 November 2006Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 September 2004Return made up to 13/09/04; full list of members (9 pages)
24 September 2004Return made up to 13/09/04; full list of members (9 pages)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
20 September 2003Return made up to 13/09/03; full list of members (9 pages)
20 September 2003Return made up to 13/09/03; full list of members (9 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
27 January 2003Return made up to 13/09/02; full list of members; amend (7 pages)
27 January 2003Return made up to 13/09/02; full list of members; amend (7 pages)
6 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
6 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 September 2002Return made up to 13/09/02; full list of members (8 pages)
18 September 2002Return made up to 13/09/02; full list of members (8 pages)
28 October 2001Return made up to 13/09/01; full list of members (7 pages)
28 October 2001Return made up to 13/09/01; full list of members (7 pages)
27 October 2001Accounts for a small company made up to 31 May 2001 (5 pages)
27 October 2001Accounts for a small company made up to 31 May 2001 (5 pages)
2 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
4 October 2000Return made up to 13/09/00; full list of members (7 pages)
4 October 2000Return made up to 13/09/00; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 September 1999Return made up to 13/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/09/99
(6 pages)
10 September 1999Return made up to 13/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/09/99
(6 pages)
16 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
16 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
21 September 1998Return made up to 13/09/98; no change of members (4 pages)
21 September 1998Return made up to 13/09/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
2 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
19 November 1997Return made up to 13/09/97; no change of members (4 pages)
19 November 1997Return made up to 13/09/97; no change of members (4 pages)
10 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
10 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
7 November 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 November 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
30 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
4 October 1995Return made up to 13/09/95; no change of members (4 pages)
4 October 1995Return made up to 13/09/95; no change of members (4 pages)
9 April 1937Incorporation (20 pages)
9 April 1937Incorporation (20 pages)