UKBizDB.co.uk

JARLIGHTS ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jarlights Associates Limited. The company was founded 7 years ago and was given the registration number 10779863. The firm's registered office is in HUNTINGDON. You can find them at Montagu House, 81 High Street, Huntingdon, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JARLIGHTS ASSOCIATES LIMITED
Company Number:10779863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Montagu House, 81 High Street, Huntingdon, Cambridgeshire, England, PE29 3NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel House, 1 Archers Court, Huntingdon, England, PE29 6XG

Director19 May 2017Active
Montagu House, 81 High Street, Huntingdon, England, PE29 3NY

Secretary19 May 2017Active
Montagu House, 81 High Street, Huntingdon, England, PE29 3NY

Director19 May 2017Active
Montagu House, 81 High Street, Huntingdon, England, PE29 3NY

Director19 May 2017Active

People with Significant Control

Mrs Amanda Jane Smith
Notified on:03 August 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Brunel House, 1 Archers Court, Huntingdon, England, PE29 6XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan James Cliston
Notified on:19 May 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:2 The Forum, Minerva Business Park, Peterborough, England, PE2 6FT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Anthony Charles Goody
Notified on:19 May 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:2 The Forum, Minerva Business Park, Peterborough, England, PE2 6FT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Fulton Smith
Notified on:19 May 2017
Status:Active
Date of birth:January 1966
Nationality:English
Country of residence:England
Address:Brunel House, 1 Archers Court, Huntingdon, England, PE29 6XG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-10-31Address

Change registered office address company with date old address new address.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-20Resolution

Resolution.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Accounts

Change account reference date company previous extended.

Download
2020-09-07Capital

Capital return purchase own shares.

Download
2020-09-04Capital

Capital cancellation shares.

Download
2020-09-03Incorporation

Memorandum articles.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-03Capital

Capital name of class of shares.

Download
2020-09-03Capital

Capital name of class of shares.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.