About

Registered Number: 05289469
Date of Incorporation: 17/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 11 Ldl Business Centre, Station Road West, Ash Vale, Surrey, GU12 5RT,

 

Based in Ash Vale, Jtl Fire Ltd was setup in 2004, it's status is listed as "Active". The companies directors are listed as Murray, Jason, Murray, Charlotte Margaret Elizabeth, Murray, Claire Margaret, Davies, Michael, Davis, Leslie, Hunt, Kerri-ann, Hunt, Thomas Oates, Morgan, Peter Llewellyn, Murray, Jason Stuart in the Companies House registry. Currently we aren't aware of the number of employees at the Jtl Fire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Charlotte Margaret Elizabeth 16 September 2019 - 1
MURRAY, Claire Margaret 21 October 2011 - 1
DAVIES, Michael 16 September 2019 17 August 2020 1
DAVIS, Leslie 04 July 2005 02 February 2011 1
HUNT, Kerri-Ann 01 November 2018 14 May 2019 1
HUNT, Thomas Oates 04 July 2005 04 February 2014 1
MORGAN, Peter Llewellyn 04 July 2005 31 May 2006 1
MURRAY, Jason Stuart 26 August 2009 21 October 2011 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Jason 14 May 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
CS01 - N/A 04 September 2019
AD01 - Change of registered office address 15 May 2019
PSC04 - N/A 14 May 2019
PSC04 - N/A 14 May 2019
CH01 - Change of particulars for director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
AP03 - Appointment of secretary 14 May 2019
AA - Annual Accounts 11 April 2019
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
CH01 - Change of particulars for director 11 September 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 18 June 2018
AP01 - Appointment of director 25 October 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 31 August 2016
SH01 - Return of Allotment of shares 20 July 2016
AA - Annual Accounts 08 July 2016
RESOLUTIONS - N/A 04 July 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 26 August 2015
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
TM01 - Termination of appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 11 April 2013
CH01 - Change of particulars for director 13 February 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 15 August 2012
RESOLUTIONS - N/A 23 January 2012
CC04 - Statement of companies objects 23 January 2012
SH01 - Return of Allotment of shares 18 January 2012
AP01 - Appointment of director 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 13 May 2011
TM01 - Termination of appointment of director 03 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 20 October 2010
AD01 - Change of registered office address 20 October 2010
CERTNM - Change of name certificate 04 August 2010
CONNOT - N/A 04 August 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
363s - Annual Return 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
DISS40 - Notice of striking-off action discontinued 13 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
GAZ1 - First notification of strike-off action in London Gazette 04 October 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
NEWINC - New incorporation documents 17 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.