UKBizDB.co.uk

SJA INTERNATIONAL LTD

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Amelia House, Crescent Road, Worthing, West Sussex, England, BN11 1QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary18 December 2020Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director04 February 2022Active
33 Swan View, Pulborough, RH20 2BF

Secretary08 January 2001Active
Apartment 4, Kyneton Lodge 61 Lower Street, Pulborough, RH20 2AZ

Secretary01 February 2004Active
4 Cunliffe Close, West Wittering, Chichester, PO20 8LU

Secretary01 October 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 January 2001Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director18 December 2020Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director18 December 2020Active
33 Swan View, Pulborough, West Sussex, RH20 2BF

Director28 November 2013Active
33 Swan View, Pulborough, West Sussex, RH20 2BF

Director27 November 2013Active
Amelia House, Crescent Road, Worthing, England, BN11 1QR

Director08 January 2001Active
Amelia House, Crescent Road, Worthing, England, BN11 1QR

Director04 March 2015Active
33 Swan View, Pulborough, West Sussex, RH20 2BF

Director28 November 2013Active
Andwin, Barton Stacey, Winchester, SO21 3RH

Director08 January 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 January 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-05-02Dissolution

Dissolution application strike off company.

Download
2023-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-16Accounts

Legacy.

Download
2023-02-16Other

Legacy.

Download
2023-02-16Other

Legacy.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Change account reference date company current shortened.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-10Accounts

Legacy.

Download
2022-01-10Other

Legacy.

Download
2022-01-10Other

Legacy.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-01Address

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

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Change of constitution

Statement of companys objects.

Download
2021-02-18Incorporation

Memorandum articles.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.