JAFFALIGHT LIMITED

Active Borehamwood

Other business support service activities n.e.c.

1 employees website.com
Other business support service activities n.e.c.
J

JAFFALIGHT LIMITED

Other business support service activities n.e.c.

Founded 23 Mar 1983 Active Borehamwood, England 1 employees website.com
Other business support service activities n.e.c.
Accounts Submitted 24 Nov 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 6 Mar 2026 Next due 12 Mar 2027 10 months remaining
Net assets £517K £30K 2024 year on year
Total assets £680K £32K 2024 year on year
Total Liabilities £163K £2K 2024 year on year
Charges None No charges registered

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£516.97k

Decreased by £29.83k (-5%)

Total Liabilities

£162.73k

Decreased by £1.87k (-1%)

Turnover

N/A

Employees

1

Decreased by 1 (-50%)

Debt Ratio

24%

Increased by 1 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 20 Shares £20 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Mar 202510£10£1
20 Mar 202510£10£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (5)

Daryl Freeman
49.9%
4,501
Simone Tracy Hecker
49.9%
4,501

Persons with Significant Control

Persons with Significant Control (2)

2 Active 4 Ceased

Simone Tracy Hecker

British

Active
Notified 12 May 2025
Residence England
DOB March 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Daryl Freeman

British

Active
Notified 12 May 2025
Residence England
DOB April 1968
Nature of Control
  • 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

Ceased

Marylyn Helman-the Estate Of

Ceased 9 Dec 2023

Ceased

Marilyn Helman

Ceased 8 Dec 2023

Ceased

Peter Helman

Ceased 20 Sept 2024

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
144 Putney High Street, London (SW15 1RR) WANDSWORTH
Freehold-31 Oct 1984
144 Putney High Street, London (SW15 1RR)
Freehold
Added 31 Oct 1984
District WANDSWORTH

Documents

Company Filings

DateCategoryDescriptionDocument
6 Mar 2026Confirmation StatementConfirmation statement made on 26 Feb 2026 with updates
13 Dec 2025OfficersChange to director Mr Howard Paul Freeman on 12 Dec 2025
12 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
12 Dec 2025Persons With Significant ControlChange to Mrs Simone Tracy Hecker as a person with significant control on 12 Dec 2025
12 Dec 2025Persons With Significant ControlChange to Mrs Daryl Freeman as a person with significant control on 12 Dec 2025
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

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