ABOUT JRD FLUOROCHEMICALS LIMITED
At JRD Fluorochemicals, our team specialises in manufacturing fluoro-aromatic compounds, which we supply to the pharmaceutical, agrochemical and bioscience industries.
We have a list of over 2,500 compounds, which can be supplied in a range of quantities – from a few grammes up to tens of kilograms and even up to the tonne scale using a mutually agreed upon toll manufacturer. Our position as primary manufacturers means that we can also help with any compounds that may not be listed in our general catalogue, and we aim to make it as easy as possible for you to order the exact compound you need.
Based near London, we are able to ship compounds to customers around the world. Our labs are well-equipped, with 14 fume cabinets – five of which are walk-in for large scale production – and with GC and GC/MS analysis onsite and NMR analysis subcontracted to a trusted supplier.
At JRD Fluorochemicals, our team specialises in manufacturing fluoro-aromatic compounds, which we supply to the pharmaceutical, agrochemical and bioscience industries. We have a list of over 2,500 compounds, which can be supplied in a range of quantities – from a few grammes up to tens of [...]
Unit 11, Mole Business Park,
KEY FINANCES
Year
2016
Assets
£648.46k
▲ £28.36k (4.57 %)
Cash
£0k
▼ £-49.44k (-100.00 %)
Liabilities
£18.46k
▼ £-3.55k (-16.14 %)
Net Worth
£630k
▲ £31.92k (5.34 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Mole Valley
- Company name
- JRD FLUOROCHEMICALS LIMITED
- Company number
- 02772722
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Dec 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.jrdfluoro.co.uk
- Phones
-
+44 (0)1372 360 896
01372 360 896
+44 (0)1372 360 790
01372 360 790
- Registered Address
- UNIT 11 MOLE BUSINESS PARK,
RANDALLS ROAD LEATHERHEAD,
SURREY,
KT22 7BA
ECONOMIC ACTIVITIES
- 20140
- Manufacture of other organic basic chemicals
- 20590
- Manufacture of other chemical products n.e.c.
LAST EVENTS
- 12 Dec 2016
- Confirmation statement made on 11 December 2016 with updates
- 19 Aug 2016
- Total exemption small company accounts made up to 31 December 2015
- 17 Dec 2015
- Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
GBP 82,000
CHARGES
-
14 May 1993
- Status
- Outstanding
- Delivered
- 18 May 1993
-
Persons entitled
- Postel Properties Limited
- Description
- A deposit in the sum of £5,790 maintained at royal bank of…
See Also
Last update 2018
JRD FLUOROCHEMICALS LIMITED DIRECTORS
Lesley Elizabeth Jappy
Acting
- Appointed
- 11 December 1992
- Role
- Secretary
- Address
- Lillehammer, The Mead, Ashtead, Surrey, KT21 2LZ
- Name
- JAPPY, Lesley Elizabeth
Jappy James Dr
Acting
PSC
- Appointed
- 11 December 1992
- Occupation
- Chemist
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Littlehammer, The Mead, Ashtead, Surrey, KT21 2LZ
- Country Of Residence
- England
- Name
- JAPPY, James, Dr
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Lesley Elizabeth Jappy
Acting
- Appointed
- 11 December 1992
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Lillehammer, The Mead, Ashtead, Surrey, KT21 2LZ
- Country Of Residence
- United Kingdom
- Name
- JAPPY, Lesley Elizabeth
Dinesh Maganbhai Patel
Acting
- Appointed
- 11 December 1992
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 19 Bannister Close, Slough, SL3 7DP
- Country Of Residence
- United Kingdom
- Name
- PATEL, Dinesh Maganbhai
Robert John Ernest Tidswell
Acting
PSC
- Appointed
- 11 December 1992
- Occupation
- Chemist
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 28 Temple Road, Epsom, Surrey, KT19 8HA
- Country Of Residence
- England
- Name
- TIDSWELL, Robert John Ernest
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 11 December 1992
- Resigned
- 11 December 1992
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 11 December 1992
- Resigned
- 11 December 1992
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.