Background WavePink WaveYellow Wave

SJ MALES & CO LIMITED (07061805)

SJ MALES & CO LIMITED (07061805) is an active UK company. incorporated on 30 October 2009. with registered office in Luton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SJ MALES & CO LIMITED has been registered for 16 years. Current directors include MALES, Craig John, MALES, Sarah Jayne.

Company Number
07061805
Status
active
Type
ltd
Incorporated
30 October 2009
Age
16 years
Address
Basepoint Business & Innovation Centre 110 Butterfield, Luton, LU2 8DL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MALES, Craig John, MALES, Sarah Jayne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJ MALES & CO LIMITED

SJ MALES & CO LIMITED is an active company incorporated on 30 October 2009 with the registered office located in Luton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SJ MALES & CO LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07061805

LTD Company

Age

16 Years

Incorporated 30 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 January 2026 (4 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

SJ MALES ACCOUNTANCY SERVICES LIMITED
From: 30 October 2009To: 20 July 2010
Contact
Address

Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton, LU2 8DL,

Previous Addresses

54 Bedford Road Lower Stondon Henlow Bedfordshire SG16 6DZ United Kingdom
From: 30 October 2009To: 3 September 2010
Timeline

3 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Apr 10
Loan Cleared
Jun 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MALES, Craig John

Active
110 Butterfield, LutonLU2 8DL
Born June 1970
Director
Appointed 01 Apr 2010

MALES, Sarah Jayne

Active
110 Butterfield, LutonLU2 8DL
Born May 1969
Director
Appointed 30 Oct 2009

Persons with significant control

2

Mrs Sarah Jayne Males

Active
110 Butterfield, LutonLU2 8DL
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017

Mr Craig John Males

Active
110 Butterfield, LutonLU2 8DL
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
1 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 May 2023
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
10 February 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Memorandum Articles
23 February 2012
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
23 February 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Resolution
19 October 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 October 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 October 2010
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
2 September 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 July 2010
CONNOTConfirmation Statement Notification
Legacy
14 July 2010
MG01MG01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Incorporation Company
30 October 2009
NEWINCIncorporation