Company NameSarjants Consultancy Limited
Company StatusDissolved
Company Number03957738
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobin Sarjant
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Robert Street
Brighton
East Sussex
BN1 4AH
Secretary NameBrenda Denise Sarjant
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Riverdale Court Stangrove Road
Edenbridge
Kent
TN8 5HT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3 The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Robin Sarjant
100.00%
Ordinary

Financials

Year2014
Net Worth£2,124
Cash£5,921
Current Liabilities£10,323

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (3 pages)
14 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
11 March 2019Registered office address changed from Suite 21 Oliver House 23 Hall Street Chelmsford Essex CM2 0HG to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 11 March 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(4 pages)
9 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(4 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Secretary's details changed for Brenda Denise Sarjant on 14 July 2014 (1 page)
30 March 2015Secretary's details changed for Brenda Denise Sarjant on 14 July 2014 (1 page)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Registered office address changed from Suite21 Oliver House Hall Street Chelmsford Essex CM2 0HG England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Suite21 Oliver House Hall Street Chelmsford Essex CM2 0HG England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Suite21 Oliver House Hall Street Chelmsford Essex CM2 0HG England on 2 April 2014 (1 page)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
1 September 2011Registered office address changed from 16 Anchor Street Chelmsford Essex CM2 0JY on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 16 Anchor Street Chelmsford Essex CM2 0JY on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 16 Anchor Street Chelmsford Essex CM2 0JY on 1 September 2011 (1 page)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 April 2010Director's details changed for Robin Sarjant on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Robin Sarjant on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Robin Sarjant on 9 April 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 April 2007Return made up to 28/03/07; full list of members (6 pages)
29 April 2007Return made up to 28/03/07; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 April 2005Return made up to 28/03/05; full list of members (6 pages)
13 April 2005Return made up to 28/03/05; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 April 2001Return made up to 28/03/01; full list of members (6 pages)
10 April 2001Return made up to 28/03/01; full list of members (6 pages)
3 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/03/00
(1 page)
3 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/03/00
(1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Incorporation (15 pages)
28 March 2000Incorporation (15 pages)
28 March 2000Secretary resigned (1 page)