Company NameSarajohn Trading Limited
Company StatusDissolved
Company Number09453891
CategoryPrivate Limited Company
Incorporation Date23 February 2015(9 years, 1 month ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Jon Marsden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Bradford Street
Braintree
CM7 9AU
Secretary NameMr Jonathan Marsden
StatusResigned
Appointed23 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address89 Bradford Street
Braintree
CM7 9AU
Director NameJohn Ranfield
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Stoneham Street
Coggeshall
CO6 1TT
Director NameSarah Taylor
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stoneham Street
Coggeshall
CO6 1TT
Director NameSarah Taylor
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stoneham Street
Coggeshall
CO6 1TT
Secretary NameSarah Taylor
StatusResigned
Appointed24 February 2015(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2016)
RoleCompany Director
Correspondence Address4 Stoneham Street
Coggeshall
CO6 1TT
Director NameMr Jon Marsden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Moulsham Street
Chelmsford
CM2 0LD
Secretary NameJonathan Marsden
StatusResigned
Appointed07 November 2016(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2022)
RoleCompany Director
Correspondence Address159 Moulsham Street
Chelmsford
CM2 0LD

Location

Registered AddressRoom 2 Second Floor 159 Moulsham Street
Chelmsford
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2022Compulsory strike-off action has been suspended (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
2 May 2022Termination of appointment of Jon Marsden as a director on 2 May 2022 (1 page)
9 February 2022Cessation of John Ranfield as a person with significant control on 1 February 2022 (1 page)
9 February 2022Cessation of Sarah Taylor as a person with significant control on 1 February 2022 (1 page)
9 February 2022Termination of appointment of Jonathan Marsden as a secretary on 1 February 2022 (1 page)
13 May 2021Compulsory strike-off action has been discontinued (1 page)
12 May 2021Confirmation statement made on 23 February 2020 with no updates (3 pages)
2 July 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2019Compulsory strike-off action has been discontinued (1 page)
28 February 2019Micro company accounts made up to 28 February 2018 (2 pages)
27 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2018Termination of appointment of Sarah Taylor as a director on 7 November 2016 (1 page)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
23 March 2018Micro company accounts made up to 28 February 2017 (2 pages)
23 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
17 July 2017Notification of John Ranfield as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Sarah Taylor as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Sarah Taylor as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
17 July 2017Notification of John Ranfield as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
24 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
9 November 2016Appointment of Jonathan Marsden as a director on 7 November 2016 (2 pages)
9 November 2016Appointment of Jonathan Marsden as a director on 7 November 2016 (2 pages)
7 November 2016Registered office address changed from 4-6 Stoneham Street, Coggeshall Colchester CO6 1TT England to Room 2 Second Floor 159 Moulsham Street Chelmsford CM2 0LD on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Sarah Taylor as a secretary on 7 November 2016 (1 page)
7 November 2016Termination of appointment of John Ranfield as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Sarah Taylor as a secretary on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Sarah Taylor as a director on 7 November 2016 (1 page)
7 November 2016Appointment of Jonathan Marsden as a secretary on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of Sarah Taylor as a director on 7 November 2016 (1 page)
7 November 2016Appointment of Jonathan Marsden as a secretary on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of John Ranfield as a director on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 4-6 Stoneham Street, Coggeshall Colchester CO6 1TT England to Room 2 Second Floor 159 Moulsham Street Chelmsford CM2 0LD on 7 November 2016 (1 page)
19 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(7 pages)
19 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(7 pages)
24 February 2015Appointment of Sarah Taylor as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Sarah Taylor as a director on 24 February 2015 (2 pages)
24 February 2015Termination of appointment of Jonathan Marsden as a director on 24 February 2015 (1 page)
24 February 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 2
(3 pages)
24 February 2015Termination of appointment of Jonathan Marsden as a secretary on 24 February 2015 (1 page)
24 February 2015Appointment of John Ranfield as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Sarah Taylor as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Sarah Taylor as a secretary on 24 February 2015 (2 pages)
24 February 2015Termination of appointment of Jonathan Marsden as a director on 24 February 2015 (1 page)
24 February 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 2
(3 pages)
24 February 2015Appointment of Sarah Taylor as a secretary on 24 February 2015 (2 pages)
24 February 2015Appointment of Sarah Taylor as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of John Ranfield as a director on 24 February 2015 (2 pages)
24 February 2015Termination of appointment of Jonathan Marsden as a secretary on 24 February 2015 (1 page)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)