Background WavePink WaveYellow Wave

SJS LEGAL LIMITED (10598802)

SJS LEGAL LIMITED (10598802) is an active UK company. incorporated on 3 February 2017. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. SJS LEGAL LIMITED has been registered for 9 years. Current directors include SCHOFIELD, Sarah.

Company Number
10598802
Status
active
Type
ltd
Incorporated
3 February 2017
Age
9 years
Address
West Tower, Second Floor, Liverpool, L3 9PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
SCHOFIELD, Sarah
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJS LEGAL LIMITED

SJS LEGAL LIMITED is an active company incorporated on 3 February 2017 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. SJS LEGAL LIMITED was registered 9 years ago.(SIC: 69102)

Status

active

Active since 9 years ago

Company No

10598802

LTD Company

Age

9 Years

Incorporated 3 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

West Tower, Second Floor Brook Street Liverpool, L3 9PJ,

Previous Addresses

Sweeting House 10 Sweeting Street Liverpool L2 4TE England
From: 16 March 2022To: 18 March 2024
2nd Floor 8 Water Street Liverpool L2 8TD England
From: 15 July 2020To: 16 March 2022
Suite 1, 8 Water Street Liverpool L2 8TD England
From: 11 December 2019To: 15 July 2020
First Floor Atlantic Pavilion Albert Dock Liverpool Merseyside L3 4AE
From: 11 January 2018To: 11 December 2019
C/O C/O Edward Pavilion Edward Pavilion Albert Dock Liverpool L3 4AF United Kingdom
From: 3 February 2017To: 11 January 2018
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Aug 18
New Owner
Mar 19
New Owner
Mar 19
Loan Secured
Dec 19
Director Left
Oct 20
Owner Exit
Dec 20
Loan Cleared
Aug 21
Loan Secured
Dec 23
Loan Secured
Aug 24
Loan Secured
Oct 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCHOFIELD, Sarah

Active
Brook Street, LiverpoolL3 9PJ
Born November 1982
Director
Appointed 03 Feb 2017

HUGHES, John William

Resigned
8, LiverpoolL2 8TD
Born May 1981
Director
Appointed 18 Jun 2018
Resigned 28 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr John William Hughes

Ceased
8, LiverpoolL2 8TD
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2017
Ceased 12 Oct 2020

Miss Sarah Schofield

Active
Brook Street, LiverpoolL3 9PJ
Born November 1982

Nature of Control

Significant influence or control
Notified 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Incorporation Company
3 February 2017
NEWINCIncorporation