-
JTL FIRE LIMITED - Unit 11 Ldl Business Centre, Station Road West, Ash Vale, Surrey, United Kingdom
Company Information
- Company registration number
- 05289469
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 11 Ldl Business Centre
- Station Road West
- Ash Vale
- Surrey
- GU12 5RT
- England Unit 11 Ldl Business Centre, Station Road West, Ash Vale, Surrey, GU12 5RT, England UK
Management
- Managing Directors
- MURRAY, Charlotte Margaret Elizabeth
- MURRAY, Claire Margaret
- Company secretaries
- MURRAY, Jason
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-11-17
- Age Of Company 2004-11-17 19 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- -
- Mr Jason Stuart Murray
- -
- Mrs Claire Margaret Murray
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SAJEN INSTALLATIONS LIMITED
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2022-11-30
- Annual Return
- Due Date: 2024-09-09
- Last Date: 2023-08-26
-
JTL FIRE LIMITED Company Description
- JTL FIRE LIMITED is a ltd registered in United Kingdom with the Company reg no 05289469. Its current trading status is "live". It was registered 2004-11-17. It was previously called SAJEN INSTALLATIONS LIMITED. It has declared SIC or NACE codes as "43999". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-11-30.It can be contacted at Unit 11 Ldl Business Centre .
Get JTL FIRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jtl Fire Limited - Unit 11 Ldl Business Centre, Station Road West, Ash Vale, Surrey, United Kingdom
- 2004-11-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JTL FIRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-02-10) - AA
-
accounts-with-accounts-type-total-exemption-full (2023-08-31) - AA
-
confirmation-statement-with-no-updates (2023-09-14) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-10) - AA
-
capital-cancellation-shares (2022-08-22) - SH06
-
resolution (2022-08-23) - RESOLUTIONS
-
capital-return-purchase-own-shares (2022-10-03) - SH03
-
cessation-of-a-person-with-significant-control (2022-10-14) - PSC07
-
notification-of-a-person-with-significant-control (2022-10-14) - PSC01
-
change-to-a-person-with-significant-control (2022-10-14) - PSC04
-
confirmation-statement-with-updates (2022-10-14) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-12) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-30) - AA
-
confirmation-statement-with-updates (2020-10-29) - CS01
-
notification-of-a-person-with-significant-control (2020-10-29) - PSC03
-
cessation-of-a-person-with-significant-control (2020-10-29) - PSC07
-
termination-director-company-with-name-termination-date (2020-08-17) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-11) - AA
-
appoint-person-secretary-company-with-name-date (2019-05-14) - AP03
-
termination-director-company-with-name-termination-date (2019-05-14) - TM01
-
change-person-director-company-with-change-date (2019-05-14) - CH01
-
change-to-a-person-with-significant-control (2019-05-14) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-15) - AD01
-
confirmation-statement-with-updates (2019-09-04) - CS01
-
appoint-person-director-company-with-name-date (2019-09-16) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-18) - AA
-
change-person-director-company-with-change-date (2018-09-11) - CH01
-
appoint-person-director-company-with-name-date (2018-11-08) - AP01
-
termination-director-company-with-name-termination-date (2018-11-07) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-05-23) - AA
-
appoint-person-director-company-with-name-date (2017-10-25) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-31) - CS01
-
capital-allotment-shares (2016-07-20) - SH01
-
accounts-with-accounts-type-total-exemption-full (2016-07-08) - AA
-
resolution (2016-07-04) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-10) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-08-26) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-03) - AR01
-
appoint-person-director-company-with-name (2014-03-05) - AP01
-
change-person-director-company-with-change-date (2014-09-03) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-01) - AD01
-
termination-director-company-with-name (2014-03-05) - TM01
-
accounts-with-accounts-type-total-exemption-full (2014-10-17) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-04-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-27) - AR01
-
change-person-director-company-with-change-date (2013-02-13) - CH01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-01-18) - SH01
-
resolution (2012-01-23) - RESOLUTIONS
-
statement-of-companys-objects (2012-01-23) - CC04
-
accounts-with-accounts-type-total-exemption-full (2012-08-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-29) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-11-04) - AP01
-
termination-director-company-with-name (2011-11-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-13) - AA
-
termination-director-company-with-name (2011-03-03) - TM01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-20) - AR01
-
accounts-with-accounts-type-dormant (2010-10-20) - AA
-
change-registered-office-address-company-with-date-old-address (2010-10-20) - AD01
-
certificate-change-of-name-company (2010-08-04) - CERTNM
-
change-of-name-notice (2010-08-04) - CONNOT
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-09-10) - AA
-
legacy (2009-08-26) - 363a
-
legacy (2009-08-26) - 288b
-
legacy (2009-08-26) - 288a
keyboard_arrow_right 2008
-
legacy (2008-01-04) - 363a
-
legacy (2008-12-15) - 288c
-
accounts-with-accounts-type-dormant (2008-09-23) - AA
-
legacy (2008-12-16) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-09-18) - AA
keyboard_arrow_right 2006
-
legacy (2006-02-21) - 88(2)R
-
legacy (2006-12-15) - 363a
-
accounts-with-accounts-type-dormant (2006-07-03) - AA
-
legacy (2006-07-03) - 288b
-
legacy (2006-07-03) - 288a
-
legacy (2006-02-22) - 363s
keyboard_arrow_right 2005
-
gazette-filings-brought-up-to-date (2005-12-13) - DISS40
-
legacy (2005-12-08) - 288a
-
legacy (2005-11-25) - 288a
-
gazette-notice-compulsary (2005-10-04) - GAZ1
keyboard_arrow_right 2004
-
legacy (2004-11-29) - 288b
-
incorporation-company (2004-11-17) - NEWINC
-
legacy (2004-11-19) - 288b