JABLITE LIMITED
BELVEDERE VENCEL RESIL LIMITED

Hellopages » Greater London » Bexley » DA17 6BG

Company number 01073622
Status Active
Incorporation Date 26 September 1972
Company Type Private Limited Company
Address INFINITY HOUSE, ANDERSON WAY, BELVEDERE, KENT, DA17 6BG
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100,102 USD 12,735,709.93 ; Full accounts made up to 31 December 2014. The most likely internet sites of JABLITE LIMITED are www.jablite.co.uk, and www.jablite.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to Barking Rail Station is 4.5 miles; to Chadwell Heath Rail Station is 5 miles; to Bickley Rail Station is 8.4 miles; to Brentwood Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jablite Limited is a Private Limited Company. The company registration number is 01073622. Jablite Limited has been working since 26 September 1972. The present status of the company is Active. The registered address of Jablite Limited is Infinity House Anderson Way Belvedere Kent Da17 6bg. . HUTCHINS, Kenneth is a Secretary of the company. BROWN, Wayne Robert is a Director of the company. HUTCHINS, Kenneth is a Director of the company. LEE, Richard Peter Simon is a Director of the company. Secretary HUGHES, William Edward has been resigned. Secretary WALKER, Peter George has been resigned. Director ABBENHUIS, Wouter Jozeph Christiaan Michael has been resigned. Director BIRNIE, Gavin James has been resigned. Director CLARK, Robert Stevenson has been resigned. Director COLQUHOUN, William Alexander has been resigned. Director GRIFFITHS, Jason Ian has been resigned. Director HASTINGS, Peter has been resigned. Director HOWE, Keith has been resigned. Director HUGHES, William Edward has been resigned. Director HUTCHINSON, Michael has been resigned. Director KEY, Gijsbrecht has been resigned. Director LANGTRY, Richard Beresford has been resigned. Director LEIGHTON, Peter Crocker has been resigned. Director ORRISS, Andrew Charles Justin has been resigned. Director SABBERTON, Robert Henry has been resigned. Director TANNER, Michael Edward has been resigned. Director VAN DER LOO, Henricus Aloysius Johannes has been resigned. Director VAN OOSTERHOUT, Adriaan has been resigned. Director VERSTEGEN, Josef Hendrikus has been resigned. Director WAGER, Derek John has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
HUTCHINS, Kenneth
Appointed Date: 30 March 2007

Director
BROWN, Wayne Robert
Appointed Date: 20 May 2015
64 years old

Director
HUTCHINS, Kenneth
Appointed Date: 26 October 2006
70 years old

Director
LEE, Richard Peter Simon
Appointed Date: 03 May 2011
57 years old

Resigned Directors

Secretary
HUGHES, William Edward
Resigned: 30 March 2007
Appointed Date: 07 August 1993

Secretary
WALKER, Peter George
Resigned: 06 August 1993

Director
ABBENHUIS, Wouter Jozeph Christiaan Michael
Resigned: 01 September 2009
Appointed Date: 10 September 2003
68 years old

Director
BIRNIE, Gavin James
Resigned: 19 December 2009
Appointed Date: 01 January 2007
58 years old

Director
CLARK, Robert Stevenson
Resigned: 30 April 1993
82 years old

Director
COLQUHOUN, William Alexander
Resigned: 07 June 1996
Appointed Date: 20 May 1994
75 years old

Director
GRIFFITHS, Jason Ian
Resigned: 31 December 2012
Appointed Date: 01 January 2005
58 years old

Director
HASTINGS, Peter
Resigned: 23 February 2007
Appointed Date: 16 January 1997
71 years old

Director
HOWE, Keith
Resigned: 01 February 2003
Appointed Date: 28 July 1997
82 years old

Director
HUGHES, William Edward
Resigned: 07 August 1996
Appointed Date: 07 June 1996
79 years old

Director
HUTCHINSON, Michael
Resigned: 15 November 2006
Appointed Date: 01 June 1992
74 years old

Director
KEY, Gijsbrecht
Resigned: 30 June 2003
Appointed Date: 27 June 1996
86 years old

Director
LANGTRY, Richard Beresford
Resigned: 09 February 1994
80 years old

Director
LEIGHTON, Peter Crocker
Resigned: 30 April 1996
89 years old

Director
ORRISS, Andrew Charles Justin
Resigned: 03 March 2006
Appointed Date: 01 August 2003
67 years old

Director
SABBERTON, Robert Henry
Resigned: 27 June 1996
Appointed Date: 09 February 1994
80 years old

Director
TANNER, Michael Edward
Resigned: 31 March 2005
Appointed Date: 01 October 2003
82 years old

Director
VAN DER LOO, Henricus Aloysius Johannes
Resigned: 12 August 2004
Appointed Date: 16 January 1997
77 years old

Director
VAN OOSTERHOUT, Adriaan
Resigned: 30 June 2003
Appointed Date: 27 June 1996
84 years old

Director
VERSTEGEN, Josef Hendrikus
Resigned: 23 April 2015
Appointed Date: 09 September 1997
69 years old

Director
WAGER, Derek John
Resigned: 02 June 2006
79 years old

JABLITE LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100,102
  • USD 12,735,709.93

28 Sep 2015
Full accounts made up to 31 December 2014
20 May 2015
Appointment of Mr Wayne Robert Brown as a director on 20 May 2015
19 May 2015
Satisfaction of charge 3 in full
...
... and 158 more events
07 Aug 1986
Return made up to 11/06/86; full list of members

06 Aug 1986
Director resigned;new director appointed

16 May 1986
New director appointed

29 May 1973
Company name changed\certificate issued on 29/05/73
26 Sep 1972
Incorporation

JABLITE LIMITED Charges

23 April 2015
Charge code 0107 3622 0011
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
23 April 2015
Charge code 0107 3622 0010
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: John Colley
Description: Contains fixed charge…
23 April 2015
Charge code 0107 3622 0009
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Mobeus Income and Growth 2 Vct PLC
Description: Contains fixed charge…
23 April 2015
Charge code 0107 3622 0008
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: The Income and Growth Vct PLC
Description: Contains fixed charge…
23 April 2015
Charge code 0107 3622 0007
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Mobeus Income and Growth 4 Vct PLC
Description: Contains fixed charge…
23 April 2015
Charge code 0107 3622 0006
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Mobeus Income and Growth Vct PLC
Description: Contains fixed charge…
29 May 2013
Charge code 0107 3622 0005
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
17 August 2012
Debenture
Delivered: 31 August 2012
Status: Satisfied on 19 May 2015
Persons entitled: Ing Bank N.V.
Description: Fixed and floating charge over the undertaking and all…
17 August 2012
Mortgage deed
Delivered: 31 August 2012
Status: Satisfied on 19 May 2015
Persons entitled: Ing Bank N.V.
Description: The mortgaged property being proprietor: jablite limited…
2 August 2006
Debenture
Delivered: 18 August 2006
Status: Satisfied on 24 January 2014
Persons entitled: Abn Amro Bank N.V. as Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
9 March 2000
Debenture
Delivered: 23 March 2000
Status: Satisfied on 24 January 2014
Persons entitled: Abn Amro Bank N.V. as Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…