SJA INTERNATIONAL LTD
Overview
| Company Name | SJA INTERNATIONAL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04136682 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SJA INTERNATIONAL LTD?
| Company Name | From | Until |
|---|---|---|
| CITYMAIN HEALTHCARE LIMITED | Jan 08, 2001 | Jan 08, 2001 |
What are the latest accounts for SJA INTERNATIONAL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for SJA INTERNATIONAL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 39 pages | AA | ||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Stephen John Hough as a director on Feb 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Elizabeth Graham as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 38 pages | AA | ||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Andrew Michael Leach as a director on May 25, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Richard Michael Holden as a director on Apr 21, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Claire Elizabeth Graham on Feb 23, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 21, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Premier Choice Healthcare Group Limited as a person with significant control on Dec 18, 2020 | 2 pages | PSC02 | ||||||||||
Who are the officers of SJA INTERNATIONAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Andrew Stewart | Secretary | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | 279615410001 | |||||||
| HOUGH, Stephen John | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | England | British | 289863600001 | |||||
| LEACH, Andrew Michael | Secretary | 33 Swan View RH20 2BF Pulborough West Sussex | Uk | 74345370003 | ||||||
| PYGOTT, Silke | Secretary | Apartment 4 Kyneton Lodge 61 Lower Street RH20 2AZ Pulborough West Sussex | German | 79079980002 | ||||||
| RUTTER, Paul Michael | Secretary | 4 Cunliffe Close West Wittering PO20 8LU Chichester West Sussex | British | 116202790001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| GRAHAM, Claire Elizabeth | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | England | British | 153260700003 | |||||
| HOLDEN, Richard Michael | Director | 50 Fenchurch Street EC3M 3JY London 2nd Floor England | United Kingdom | British | 279615010001 | |||||
| JEWELL, Sarah Wendy | Director | 33 Swan View Pulborough RH20 2BF West Sussex | England | British | 184015650001 | |||||
| LEACH, Adam James | Director | 33 Swan View Pulborough RH20 2BF West Sussex | England | British | 184015140001 | |||||
| LEACH, Andrew Michael | Director | Crescent Road BN11 1QR Worthing Amelia House West Sussex England | United Kingdom | British | 74345370007 | |||||
| LEACH, Emma Joanne | Director | Crescent Road BN11 1QR Worthing Amelia House West Sussex England | England | British | 184015950001 | |||||
| LEACH, Emma Joanne | Director | 33 Swan View Pulborough RH20 2BF West Sussex | England | British | 184015950001 | |||||
| MALTBY, Philip John Owen | Director | Andwin Barton Stacey SO21 3RH Winchester Hampshire | British | 74345420002 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of SJA INTERNATIONAL LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Premier Choice Healthcare Group Limited | Dec 18, 2020 | 50 Fenchurch Street EC3M 3JY London 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Michael Leach | Apr 06, 2016 | Crescent Road BN11 1QR Worthing Amelia House West Sussex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does SJA INTERNATIONAL LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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