About

Registered Number: 04136682
Date of Incorporation: 08/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR,

 

Founded in 2001, Sja International Ltd has its registered office in West Sussex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Leach, Andrew Michael, Pygott, Silke, Jewell, Sarah Wendy, Leach, Adam James, Leach, Emma Joanne, Maltby, Philip John Owen are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEWELL, Sarah Wendy 28 November 2013 14 April 2014 1
LEACH, Adam James 27 November 2013 23 September 2014 1
LEACH, Emma Joanne 28 November 2013 23 September 2014 1
MALTBY, Philip John Owen 08 January 2001 01 February 2004 1
Secretary Name Appointed Resigned Total Appointments
LEACH, Andrew Michael 08 January 2001 01 February 2004 1
PYGOTT, Silke 01 February 2004 01 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 28 February 2020
PSC04 - N/A 05 August 2019
MR04 - N/A 05 August 2019
AA - Annual Accounts 11 June 2019
TM01 - Termination of appointment of director 29 March 2019
CS01 - N/A 21 January 2019
PSC04 - N/A 21 January 2019
CH01 - Change of particulars for director 08 November 2018
PSC04 - N/A 08 November 2018
CH01 - Change of particulars for director 08 November 2018
AD01 - Change of registered office address 08 November 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 November 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 30 January 2018
AD01 - Change of registered office address 30 January 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 21 January 2017
CH01 - Change of particulars for director 16 January 2017
CS01 - N/A 16 January 2017
CH01 - Change of particulars for director 16 January 2017
CH01 - Change of particulars for director 05 January 2017
AD01 - Change of registered office address 06 December 2016
CH01 - Change of particulars for director 06 December 2016
CH01 - Change of particulars for director 06 December 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 05 February 2016
CERTNM - Change of name certificate 11 January 2016
CONNOT - N/A 11 January 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 04 March 2015
AP01 - Appointment of director 04 March 2015
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AA - Annual Accounts 16 September 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 16 January 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
MR01 - N/A 27 November 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AAMD - Amended Accounts 13 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 15 March 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 03 April 2003
225 - Change of Accounting Reference Date 11 February 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 31 January 2002
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.