SJA INTERNATIONAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSJA INTERNATIONAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04136682
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SJA INTERNATIONAL LTD?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is SJA INTERNATIONAL LTD located?

    Registered Office Address
    7th Floor Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SJA INTERNATIONAL LTD?

    Previous Company Names
    Company NameFromUntil
    CITYMAIN HEALTHCARE LIMITEDJan 08, 2001Jan 08, 2001

    What are the latest accounts for SJA INTERNATIONAL LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for SJA INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    39 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Jan 21, 2023 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Appointment of Stephen John Hough as a director on Feb 04, 2022

    2 pagesAP01

    Termination of appointment of Claire Elizabeth Graham as a director on Feb 04, 2022

    1 pagesTM01

    Confirmation statement made on Jan 21, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    38 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Andrew Michael Leach as a director on May 25, 2021

    1 pagesTM01

    Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on May 01, 2021

    1 pagesAD01

    Termination of appointment of Richard Michael Holden as a director on Apr 21, 2021

    1 pagesTM01

    Director's details changed for Mrs Claire Elizabeth Graham on Feb 23, 2021

    2 pagesCH01

    Confirmation statement made on Jan 21, 2021 with updates

    4 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Premier Choice Healthcare Group Limited as a person with significant control on Dec 18, 2020

    2 pagesPSC02

    Who are the officers of SJA INTERNATIONAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Andrew Stewart
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Secretary
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    279615410001
    HOUGH, Stephen John
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    EnglandBritish289863600001
    LEACH, Andrew Michael
    33 Swan View
    RH20 2BF Pulborough
    West Sussex
    Secretary
    33 Swan View
    RH20 2BF Pulborough
    West Sussex
    Uk74345370003
    PYGOTT, Silke
    Apartment 4
    Kyneton Lodge 61 Lower Street
    RH20 2AZ Pulborough
    West Sussex
    Secretary
    Apartment 4
    Kyneton Lodge 61 Lower Street
    RH20 2AZ Pulborough
    West Sussex
    German79079980002
    RUTTER, Paul Michael
    4 Cunliffe Close
    West Wittering
    PO20 8LU Chichester
    West Sussex
    Secretary
    4 Cunliffe Close
    West Wittering
    PO20 8LU Chichester
    West Sussex
    British116202790001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    GRAHAM, Claire Elizabeth
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    EnglandBritish153260700003
    HOLDEN, Richard Michael
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Director
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    United KingdomBritish279615010001
    JEWELL, Sarah Wendy
    33 Swan View
    Pulborough
    RH20 2BF West Sussex
    Director
    33 Swan View
    Pulborough
    RH20 2BF West Sussex
    EnglandBritish184015650001
    LEACH, Adam James
    33 Swan View
    Pulborough
    RH20 2BF West Sussex
    Director
    33 Swan View
    Pulborough
    RH20 2BF West Sussex
    EnglandBritish184015140001
    LEACH, Andrew Michael
    Crescent Road
    BN11 1QR Worthing
    Amelia House
    West Sussex
    England
    Director
    Crescent Road
    BN11 1QR Worthing
    Amelia House
    West Sussex
    England
    United KingdomBritish74345370007
    LEACH, Emma Joanne
    Crescent Road
    BN11 1QR Worthing
    Amelia House
    West Sussex
    England
    Director
    Crescent Road
    BN11 1QR Worthing
    Amelia House
    West Sussex
    England
    EnglandBritish184015950001
    LEACH, Emma Joanne
    33 Swan View
    Pulborough
    RH20 2BF West Sussex
    Director
    33 Swan View
    Pulborough
    RH20 2BF West Sussex
    EnglandBritish184015950001
    MALTBY, Philip John Owen
    Andwin
    Barton Stacey
    SO21 3RH Winchester
    Hampshire
    Director
    Andwin
    Barton Stacey
    SO21 3RH Winchester
    Hampshire
    British74345420002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of SJA INTERNATIONAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Dec 18, 2020
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08589071
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Michael Leach
    Crescent Road
    BN11 1QR Worthing
    Amelia House
    West Sussex
    England
    Apr 06, 2016
    Crescent Road
    BN11 1QR Worthing
    Amelia House
    West Sussex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SJA INTERNATIONAL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 25, 2013
    Delivered On Nov 27, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 27, 2013Registration of a charge (MR01)
    • Aug 05, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0