logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Murray, Jason
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-05-14 ~ now
    OF - Secretary → CIF 0
    Mr Jason Stuart Murray
    Born in January 1972
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Murray, Charlotte Margaret Elizabeth
    Born in April 2001
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-16 ~ now
    OF - Director → CIF 0
  • 3
    Murray, Claire Margaret
    Born in December 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-10-21 ~ now
    OF - Director → CIF 0
    Mrs Claire Margaret Murray
    Born in December 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Davies, Michael
    Contracts Manager born in December 1971
    Individual
    Officer
    icon of calendar 2019-09-16 ~ 2020-08-17
    OF - Director → CIF 0
  • 2
    Murray, Jason Stuart
    Quantity Surveyor born in January 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-08-26 ~ 2011-10-21
    OF - Director → CIF 0
    icon of calendar 2014-02-04 ~ 2018-11-01
    OF - Director → CIF 0
  • 3
    Hunt, Kerri-ann
    Director born in October 1982
    Individual
    Officer
    icon of calendar 2018-11-01 ~ 2019-05-14
    OF - Director → CIF 0
  • 4
    Cross, Nicholas John
    Individual (21 offsprings)
    Officer
    icon of calendar 2006-05-31 ~ 2009-08-26
    OF - Secretary → CIF 0
  • 5
    Davis, Leslie
    Fire Protection born in October 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-07-04 ~ 2011-02-02
    OF - Director → CIF 0
  • 6
    Morgan, Peter Llewellyn
    Marketing born in December 1952
    Individual
    Officer
    icon of calendar 2005-07-04 ~ 2006-05-31
    OF - Director → CIF 0
    Morgan, Peter Llewellyn
    Individual
    Officer
    icon of calendar 2005-07-04 ~ 2006-05-31
    OF - Secretary → CIF 0
  • 7
    Hunt, Thomas Oates
    Company Director born in December 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-04 ~ 2014-02-04
    OF - Director → CIF 0
    icon of calendar 2017-10-25 ~ 2018-11-01
    OF - Director → CIF 0
    Mr Thomas Oates Hunt
    Born in December 1951
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2004-11-17 ~ 2004-11-19
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2004-11-17 ~ 2004-11-19
    PE - Nominee Director → CIF 0
  • 10
    icon of address24 Cove Road, Farnborough, Hampshire, England
    Corporate
    Person with significant control
    2020-03-28 ~ 2022-07-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

JTL FIRE LIMITED

Previous name
SAJEN INSTALLATIONS LIMITED - 2010-08-04
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-12-01 ~ 2024-11-30
Property, Plant & Equipment
145,599 GBP2024-11-30
75,410 GBP2023-11-30
Total Inventories
15,000 GBP2024-11-30
12,000 GBP2023-11-30
Debtors
1,483,750 GBP2024-11-30
1,530,073 GBP2023-11-30
Cash at bank and in hand
896,722 GBP2024-11-30
476,745 GBP2023-11-30
Current Assets
2,395,472 GBP2024-11-30
2,018,818 GBP2023-11-30
Net Current Assets/Liabilities
1,560,488 GBP2024-11-30
1,235,412 GBP2023-11-30
Total Assets Less Current Liabilities
1,706,087 GBP2024-11-30
1,310,822 GBP2023-11-30
Net Assets/Liabilities
1,669,687 GBP2024-11-30
1,291,969 GBP2023-11-30
Equity
Called up share capital
3,304 GBP2024-11-30
3,304 GBP2023-11-30
Share premium
70 GBP2024-11-30
70 GBP2023-11-30
Capital redemption reserve
2,202 GBP2024-11-30
2,202 GBP2023-11-30
Retained earnings (accumulated losses)
1,664,111 GBP2024-11-30
1,286,393 GBP2023-11-30
Equity
1,669,687 GBP2024-11-30
1,291,969 GBP2023-11-30
Average Number of Employees
82023-12-01 ~ 2024-11-30
102022-12-01 ~ 2023-11-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
85,459 GBP2024-11-30
83,209 GBP2023-11-30
Motor vehicles
274,885 GBP2024-11-30
163,956 GBP2023-11-30
Computers
24,088 GBP2024-11-30
20,196 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
384,432 GBP2024-11-30
267,361 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
83,834 GBP2024-11-30
83,209 GBP2023-11-30
Motor vehicles
136,208 GBP2024-11-30
92,187 GBP2023-11-30
Computers
18,791 GBP2024-11-30
16,555 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
238,833 GBP2024-11-30
191,951 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
625 GBP2023-12-01 ~ 2024-11-30
Motor vehicles
44,021 GBP2023-12-01 ~ 2024-11-30
Computers
2,236 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
46,882 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment
Plant and equipment
1,625 GBP2024-11-30
Motor vehicles
138,677 GBP2024-11-30
71,769 GBP2023-11-30
Computers
5,297 GBP2024-11-30
3,641 GBP2023-11-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
618,206 GBP2024-11-30
873,268 GBP2023-11-30
Other Debtors
Current, Amounts falling due within one year
490,266 GBP2024-11-30
305,750 GBP2023-11-30
Debtors
Current, Amounts falling due within one year
1,483,750 GBP2024-11-30
1,530,073 GBP2023-11-30
Trade Creditors/Trade Payables
Current
441,194 GBP2024-11-30
377,367 GBP2023-11-30
Other Taxation & Social Security Payable
Current
96,747 GBP2024-11-30
161,840 GBP2023-11-30
Other Creditors
Current
297,043 GBP2024-11-30
244,199 GBP2023-11-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
25,125 GBP2023-11-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3,304 shares2024-11-30

  • JTL FIRE LIMITED
    Info
    SAJEN INSTALLATIONS LIMITED - 2010-08-04
    Registered number 05289469
    icon of addressUnit 11 Ldl Business Centre, Station Road West, Ash Vale, Surrey GU12 5RT
    PRIVATE LIMITED COMPANY incorporated on 2004-11-17 (21 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-08-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.