SJA INTERNATIONAL LTD
PULBOROUGH CITYMAIN HEALTHCARE LIMITED

Hellopages » West Sussex » Horsham » RH20 4HS

Company number 04136682
Status Active
Incorporation Date 8 January 2001
Company Type Private Limited Company
Address SAWYARD COTTAGE THE OLD SAWYARD, PARHAM PARK, PULBOROUGH, WEST SUSSEX, ENGLAND, RH20 4HS
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 21 January 2017 with no updates; Director's details changed for Mr Andrew Michael Leach on 8 January 2017. The most likely internet sites of SJA INTERNATIONAL LTD are www.sjainternational.co.uk, and www.sja-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Ford Rail Station is 7.6 miles; to Durrington-on-Sea Rail Station is 8.1 miles; to Worthing Rail Station is 8.8 miles; to Christs Hospital Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sja International Ltd is a Private Limited Company. The company registration number is 04136682. Sja International Ltd has been working since 08 January 2001. The present status of the company is Active. The registered address of Sja International Ltd is Sawyard Cottage The Old Sawyard Parham Park Pulborough West Sussex England Rh20 4hs. The company`s financial liabilities are £14.56k. It is £-61.68k against last year. And the total assets are £79.76k, which is £-6.72k against last year. LEACH, Andrew Michael is a Director of the company. LEACH, Emma Joanne is a Director of the company. Secretary LEACH, Andrew Michael has been resigned. Secretary PYGOTT, Silke has been resigned. Secretary RUTTER, Paul Michael has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JEWELL, Sarah Wendy has been resigned. Director LEACH, Adam James has been resigned. Director LEACH, Emma Joanne has been resigned. Director MALTBY, Philip John Owen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of insurance agents and brokers".


sja international Key Finiance

LIABILITIES £14.56k
-81%
CASH n/a
TOTAL ASSETS £79.76k
-8%
All Financial Figures

Current Directors

Director
LEACH, Andrew Michael
Appointed Date: 08 January 2001
68 years old

Director
LEACH, Emma Joanne
Appointed Date: 04 March 2015
34 years old

Resigned Directors

Secretary
LEACH, Andrew Michael
Resigned: 01 February 2004
Appointed Date: 08 January 2001

Secretary
PYGOTT, Silke
Resigned: 01 October 2006
Appointed Date: 01 February 2004

Secretary
RUTTER, Paul Michael
Resigned: 31 December 2011
Appointed Date: 01 October 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 January 2001
Appointed Date: 08 January 2001

Director
JEWELL, Sarah Wendy
Resigned: 14 April 2014
Appointed Date: 28 November 2013
78 years old

Director
LEACH, Adam James
Resigned: 23 September 2014
Appointed Date: 27 November 2013
36 years old

Director
LEACH, Emma Joanne
Resigned: 23 September 2014
Appointed Date: 28 November 2013
34 years old

Director
MALTBY, Philip John Owen
Resigned: 01 February 2004
Appointed Date: 08 January 2001
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 January 2001
Appointed Date: 08 January 2001

Persons With Significant Control

Mr Andrew Michael Leach
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SJA INTERNATIONAL LTD Events

11 Apr 2017
Total exemption full accounts made up to 31 December 2016
21 Jan 2017
Confirmation statement made on 21 January 2017 with no updates
16 Jan 2017
Director's details changed for Mr Andrew Michael Leach on 8 January 2017
16 Jan 2017
Confirmation statement made on 8 January 2017 with updates
16 Jan 2017
Director's details changed for Mr Andrew Michael Leach on 16 January 2017
...
... and 55 more events
13 Feb 2001
New secretary appointed;new director appointed
13 Feb 2001
Registered office changed on 13/02/01 from: dell quay yacht marina dell quay road dell quay chichester west sussex PO20 7EE
10 Jan 2001
Secretary resigned
10 Jan 2001
Director resigned
08 Jan 2001
Incorporation

SJA INTERNATIONAL LTD Charges

25 November 2013
Charge code 0413 6682 0001
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…