About

Registered Number: 02869043
Date of Incorporation: 04/11/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Unipart House, Cowley, Oxford, OX4 2PG,

 

Samuel James Engineering Ltd was founded on 04 November 1993 and are based in Oxford, it's status is listed as "Active". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Julia Marie 01 April 2010 10 February 2017 1
BROWN, Kim 04 November 1993 10 February 2017 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Robert Paul David 10 February 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
RESOLUTIONS - N/A 28 April 2020
MA - Memorandum and Articles 28 April 2020
MR01 - N/A 23 April 2020
MR04 - N/A 22 April 2020
TM01 - Termination of appointment of director 09 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 08 February 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 05 October 2018
CH01 - Change of particulars for director 25 June 2018
AA01 - Change of accounting reference date 23 November 2017
CS01 - N/A 14 November 2017
MR01 - N/A 17 October 2017
AA - Annual Accounts 03 October 2017
PSC07 - N/A 07 July 2017
PSC07 - N/A 07 July 2017
PSC02 - N/A 27 June 2017
AA01 - Change of accounting reference date 04 April 2017
AD01 - Change of registered office address 17 February 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AP03 - Appointment of secretary 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
TM02 - Termination of appointment of secretary 16 February 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 24 June 2010
AP01 - Appointment of director 19 May 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 06 October 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 15 September 1996
363s - Annual Return 14 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1995
AA - Annual Accounts 05 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1993
287 - Change in situation or address of Registered Office 17 November 1993
288 - N/A 17 November 1993
288 - N/A 17 November 1993
NEWINC - New incorporation documents 04 November 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2020 Outstanding

N/A

A registered charge 11 October 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.