This company is commonly known as Sja International Ltd. The company was founded 23 years ago and was given the registration number 04136682. The firm's registered office is in WORTHING. You can find them at Amelia House, Crescent Road, Worthing, West Sussex. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | SJA INTERNATIONAL LTD |
---|---|---|
Company Number | : | 04136682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amelia House, Crescent Road, Worthing, West Sussex, England, BN11 1QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Secretary | 18 December 2020 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 04 February 2022 | Active |
33 Swan View, Pulborough, RH20 2BF | Secretary | 08 January 2001 | Active |
Apartment 4, Kyneton Lodge 61 Lower Street, Pulborough, RH20 2AZ | Secretary | 01 February 2004 | Active |
4 Cunliffe Close, West Wittering, Chichester, PO20 8LU | Secretary | 01 October 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 08 January 2001 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 18 December 2020 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 18 December 2020 | Active |
33 Swan View, Pulborough, West Sussex, RH20 2BF | Director | 28 November 2013 | Active |
33 Swan View, Pulborough, West Sussex, RH20 2BF | Director | 27 November 2013 | Active |
Amelia House, Crescent Road, Worthing, England, BN11 1QR | Director | 08 January 2001 | Active |
Amelia House, Crescent Road, Worthing, England, BN11 1QR | Director | 04 March 2015 | Active |
33 Swan View, Pulborough, West Sussex, RH20 2BF | Director | 28 November 2013 | Active |
Andwin, Barton Stacey, Winchester, SO21 3RH | Director | 08 January 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 08 January 2001 | Active |
Premier Choice Healthcare Group Limited | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY |
Nature of control | : |
|
Mr Andrew Michael Leach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Amelia House, Crescent Road, Worthing, England, BN11 1QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-09 | Gazette | Gazette notice voluntary. | Download |
2023-05-02 | Dissolution | Dissolution application strike off company. | Download |
2023-02-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-16 | Accounts | Legacy. | Download |
2023-02-16 | Other | Legacy. | Download |
2023-02-16 | Other | Legacy. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Change account reference date company current shortened. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-10 | Accounts | Legacy. | Download |
2022-01-10 | Other | Legacy. | Download |
2022-01-10 | Other | Legacy. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Change of constitution | Statement of companys objects. | Download |
2021-02-18 | Incorporation | Memorandum articles. | Download |
2021-02-18 | Resolution | Resolution. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.