Background WavePink WaveYellow Wave

SJ LEGAL LIMITED (07066197)

SJ LEGAL LIMITED (07066197) is an active UK company. incorporated on 4 November 2009. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. SJ LEGAL LIMITED has been registered for 16 years. Current directors include CRAIG, Ian Alexander, Mr .

Company Number
07066197
Status
active
Type
ltd
Incorporated
4 November 2009
Age
16 years
Address
6 Princess Way, Chorley, PR7 6PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CRAIG, Ian Alexander, Mr
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJ LEGAL LIMITED

SJ LEGAL LIMITED is an active company incorporated on 4 November 2009 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. SJ LEGAL LIMITED was registered 16 years ago.(SIC: 69102)

Status

active

Active since 16 years ago

Company No

07066197

LTD Company

Age

16 Years

Incorporated 4 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

SIGMA LEGAL SERVICES LIMITED
From: 30 December 2009To: 5 February 2010
CALL FIRST LEGAL LIMITED
From: 4 November 2009To: 30 December 2009
Contact
Address

6 Princess Way Euxton Chorley, PR7 6PJ,

Previous Addresses

12 Appleton Grove Wigan WN3 6NY England
From: 31 August 2018To: 14 October 2019
43 Loxton Crescent Wigan WN3 5NR England
From: 14 March 2018To: 31 August 2018
23 Church Street Orrell Wigan WN5 8TG England
From: 3 October 2017To: 14 March 2018
20 Millcrest Close Worsley Manchester M28 1YE England
From: 4 April 2016To: 3 October 2017
4 Broom Walk Stevenage Hertfordshire SG1 1UR
From: 16 July 2015To: 4 April 2016
4 Greenfield Road Holmfirth West Yorkshire HD9 2JT
From: 3 May 2012To: 16 July 2015
123 Wellington Road South Stockport Cheshire SK1 3TH
From: 19 October 2010To: 3 May 2012
36 Wynnstay Lane Marford Wrexham LL12 8LG Wales
From: 10 February 2010To: 19 October 2010
123 Wellington Road South Stockport Cheshire SK1 3TH England
From: 28 January 2010To: 10 February 2010
4Th Floor,Ashley House Ashley Road Altrincham Cheshire WA14 2DW England
From: 15 December 2009To: 28 January 2010
1a Moss Lane Timperley Cheshire WA156TA United Kingdom
From: 4 November 2009To: 15 December 2009
Timeline

11 key events • 2009 - 2012

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Feb 12
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CRAIG, Ian Alexander, Mr

Active
Princess Way, ChorleyPR7 6PJ
Born September 1957
Director
Appointed 09 Aug 2010

MCINTOSH, Donald Andrew

Resigned
Moss Lane, TimperleyWA156TA
Secretary
Appointed 04 Nov 2009
Resigned 12 Dec 2009

ALEXANDER, Ann

Resigned
Wellington Road South, StockportSK1 3TH
Born November 1954
Director
Appointed 12 Dec 2009
Resigned 09 Aug 2010

BERRY, Karl Andrew

Resigned
Wellington Road South, StockportSK1 3TH
Born June 1968
Director
Appointed 09 Aug 2010
Resigned 17 Jan 2012

GOULBOURNE, Sarah Jane

Resigned
Wynnstay Lane, WrexhamLL12 8LG
Born April 1965
Director
Appointed 04 Nov 2009
Resigned 09 Aug 2010

MCINTOSH, Donald Andrew

Resigned
Moss Lane, TimperleyWA156TA
Born June 1963
Director
Appointed 04 Nov 2009
Resigned 12 Dec 2009

CALL FIRST LEGAL LIMITED

Resigned
Moss Lane, AltrinchamWA15 6TA
Corporate director
Appointed 12 Dec 2009
Resigned 13 Dec 2009

Persons with significant control

1

Mr Ian Alexander Craig

Active
Princess Way, ChorleyPR7 6PJ
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
12 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Gazette Filings Brought Up To Date
8 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
15 December 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Incorporation Company
4 November 2009
NEWINCIncorporation