SAJESS LTD - LONDON
Company Profile | Company Filings |
Overview
SAJESS LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SAJESS LTD was incorporated 11 years ago on 13/09/2012 and has the registered number: 08213619. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
SAJESS LTD was incorporated 11 years ago on 13/09/2012 and has the registered number: 08213619. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
SAJESS LTD - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
AMLBENSON, THE LONG LODGE 265-269 KINGSTON ROAD
LONDON
SW19 3NW
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MARKMAR LTD (until 14/10/2015)
MARKMAR LTD (until 14/10/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/03/2023 | 17/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AML REGISTRARS LIMITED | Corporate Secretary | 2018-12-14 | CURRENT | ||
MR DARREN NIGEL RICHARDS | May 1971 | British | Director | 2018-08-13 | CURRENT |
MR HORACE FITZROY MCKOY | Jun 1960 | British | Director | 2018-08-13 UNTIL 2018-12-14 | RESIGNED |
MISS JANE ELIZABETH COLEMAN | Jun 1954 | British | Director | 2013-07-01 UNTIL 2013-11-01 | RESIGNED |
MR JOHN CLIVE ANDREWS | May 1947 | British | Director | 2012-09-13 UNTIL 2013-07-01 | RESIGNED |
MR JOHN CLIVE ANDREWS | May 1947 | British | Director | 2013-11-01 UNTIL 2018-08-13 | RESIGNED |
MR JOHN CLIVE ANDREWS | Secretary | 2018-08-13 UNTIL 2018-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Russell Mullan | 2018-12-14 | 7/1961 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Darren Richards | 2018-08-13 - 2018-10-18 | 8/1971 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Voting rights 50 to 75 percent as firm Right to appoint and remove directors |
Mr Darren Nigel Cecil Richards | 2018-08-13 | 5/1971 | Caterham On The Hill Surrey |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr John Clive Andrews | 2016-04-06 - 2018-08-13 | 5/1947 | Robertsbridge | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sajess Ltd - Filleted accounts | 2022-11-10 | 31-10-2022 | £589 equity |
Sajess Ltd - Filleted accounts | 2021-11-16 | 31-10-2020 | £-2,245 equity |
Sajess Limited - Filleted accounts | 2021-01-08 | 30-09-2019 | £31,065 equity |
Dormant Company Accounts - SAJESS LTD | 2018-10-19 | 30-09-2018 | £2 equity |
Dormant Company Accounts - SAJESS LTD | 2018-06-19 | 30-09-2017 | £2 equity |
Dormant Company Accounts - SAJESS LTD | 2017-06-20 | 30-09-2016 | £2 equity |
Dormant Company Accounts - SAJESS LTD | 2016-06-21 | 30-09-2015 | £2 equity |
Dormant Company Accounts - MARKMAR LTD | 2015-06-30 | 30-09-2014 | £2 equity |