JAFFALIGHT LIMITED
Other business support service activities n.e.c.
JAFFALIGHT LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
Langley House 53 Theobald Street Borehamwood WD6 4RT England
Full company profile for JAFFALIGHT LIMITED (01708770), an active company based in Borehamwood, England. Incorporated 23 Mar 1983. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£516.97k
Total Liabilities
£162.73k
Turnover
N/A
Employees
1
Debt Ratio
24%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Simone Tracy Hecker
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Daryl Freeman
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Peter Helman-the Estate Of
Ceased 12 May 2025
Marylyn Helman-the Estate Of
Ceased 9 Dec 2023
Marilyn Helman
Ceased 8 Dec 2023
Peter Helman
Ceased 20 Sept 2024
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
144 Putney High Street, London (SW15 1RR) WANDSWORTH | Freehold | - | 31 Oct 1984 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Mar 2026 | Confirmation Statement | Confirmation statement made on 26 Feb 2026 with updates | |
| 13 Dec 2025 | Officers | Change to director Mr Howard Paul Freeman on 12 Dec 2025 | |
| 12 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 12 Dec 2025 | Persons With Significant Control | Change to Mrs Simone Tracy Hecker as a person with significant control on 12 Dec 2025 | |
| 12 Dec 2025 | Persons With Significant Control | Change to Mrs Daryl Freeman as a person with significant control on 12 Dec 2025 |
Confirmation statement made on 26 Feb 2026 with updates
Change to director Mr Howard Paul Freeman on 12 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
Change to Mrs Simone Tracy Hecker as a person with significant control on 12 Dec 2025
Change to Mrs Daryl Freeman as a person with significant control on 12 Dec 2025
Recent Activity
Latest Activity
Confirmation statement made on 26 Feb 2026 with updates
1 months ago on 6 Mar 2026
Change to director Mr Howard Paul Freeman on 12 Dec 2025
4 months ago on 13 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 12 Dec 2025
Change to Mrs Simone Tracy Hecker as a person with significant control on 12 Dec 2025
4 months ago on 12 Dec 2025
Change to Mrs Daryl Freeman as a person with significant control on 12 Dec 2025
4 months ago on 12 Dec 2025
