JAHLIGHT COMMUNITY PROJECT LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/04/2327 April 2023 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Vac Resource Centre Hall Street Halifax HX1 5AY on 2023-04-27

View Document

25/04/2325 April 2023 Appointment of Mr Micheal Benjamin as a director on 2023-04-25

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Micheal Benjamin as a director on 2022-11-23

View Document

23/11/2223 November 2022 Registered office address changed from 25 - 27 Horton Street Halifax HX1 1QE England to 15 Queen Square Leeds LS2 8AJ on 2022-11-23

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 21 OAKDALE CLOSE 21 OAKDALE CLOSE HALIFAX HX3 5RW ENGLAND

View Document

06/02/216 February 2021 APPOINTMENT TERMINATED, SECRETARY IAN JAMES

View Document

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

10/05/2010 May 2020 REGISTERED OFFICE CHANGED ON 10/05/2020 FROM SUITE 126 38 SUNBRIDGE ROAD BRADFORD BD1 2DZ ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

04/09/194 September 2019 SECRETARY APPOINTED MS DANIELLE CLARKSON

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 38 SUITE 126 38 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2DZ UNITED KINGDOM

View Document

25/07/1925 July 2019 SECRETARY APPOINTED MR IAN JAMES

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 21 OAKDALE CLOSE HALIFAX WEST YORKSHIRE HX3 5RW

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 55 GODWIN STREET BRADFORD BD1 2SH UNITED KINGDOM

View Document

08/02/198 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company