Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAMUEL JAMES ENGINEERING LIMITED
Company Information for

SAMUEL JAMES ENGINEERING LIMITED

Unipart House, Cowley, Oxford, OX4 2PG,
Company Registration Number
02869043
Private Limited Company
Active

Company Overview

About Samuel James Engineering Ltd
SAMUEL JAMES ENGINEERING LIMITED was founded on 1993-11-04 and has its registered office in Oxford. The organisation's status is listed as "Active". Samuel James Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAMUEL JAMES ENGINEERING LIMITED
 
Legal Registered Office
Unipart House
Cowley
Oxford
OX4 2PG
Other companies in LE1
 
Filing Information
Company Number 02869043
Company ID Number 02869043
Date formed 1993-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-11-01
Return next due 2024-11-15
Type of accounts FULL
VAT Number /Sales tax ID GB620227485  
Last Datalog update: 2024-07-18 14:08:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAMUEL JAMES ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAMUEL JAMES ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PAUL DAVID O'BRIEN
Company Secretary 2017-02-10
JONATHAN CHITTY
Director 2017-02-10
GRAHAM MARTIN JACKSON
Director 2017-02-10
THOMAS GEORGE JOHNSTONE
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA MARIE BROWN
Company Secretary 1993-11-04 2017-02-10
JULIA MARIE BROWN
Director 2010-04-01 2017-02-10
KIM BROWN
Director 1993-11-04 2017-02-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-11-04 1993-11-04
LONDON LAW SERVICES LIMITED
Nominated Director 1993-11-04 1993-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHITTY UNIPART GROUP OF COMPANIES LIMITED Director 2018-07-18 CURRENT 1986-03-04 Active
JONATHAN CHITTY HYPERBAT LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
JONATHAN CHITTY UNIPART ADVANCED MANUFACTURING LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JONATHAN CHITTY UNIPART MANUFACTURING LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
JONATHAN CHITTY UGC RETIREMENT BENEFITS TRUSTEES LIMITED Director 2017-03-16 CURRENT 1985-02-06 Active
JONATHAN CHITTY KEY FASTENERS LIMITED Director 2017-01-19 CURRENT 2004-07-28 Active
JONATHAN CHITTY UNIPART RAIL LIMITED Director 2016-07-01 CURRENT 1995-03-22 Active
JONATHAN CHITTY UNIPART RAIL HOLDINGS LIMITED Director 2016-07-01 CURRENT 1996-07-29 Active
JONATHAN CHITTY TRUCKPARTS LIMITED Director 2016-07-01 CURRENT 1998-02-05 Active - Proposal to Strike off
JONATHAN CHITTY UNIPART NORTH AMERICA LIMITED Director 2016-07-01 CURRENT 1998-06-25 Active
JONATHAN CHITTY UNIPART RAIL LOGISTICS LIMITED Director 2016-07-01 CURRENT 2001-11-28 Active
JONATHAN CHITTY UNIPART LOGISTICS LIMITED Director 2016-07-01 CURRENT 2001-11-28 Active
JONATHAN CHITTY UNIPART ACCELERATED LOGISTICS LIMITED Director 2016-07-01 CURRENT 2012-03-09 Active
JONATHAN CHITTY GRESTY ROAD SUPPLIES LIMITED Director 2016-07-01 CURRENT 1996-05-22 Active - Proposal to Strike off
JONATHAN CHITTY GRESTY ROAD 2005 HOLDINGS LIMITED Director 2016-07-01 CURRENT 1996-07-19 Active - Proposal to Strike off
JONATHAN CHITTY RAILPART (UK) LIMITED Director 2016-07-01 CURRENT 1996-12-12 Active
JONATHAN CHITTY PARTCO LIMITED Director 2016-07-01 CURRENT 1998-02-05 Active - Proposal to Strike off
JONATHAN CHITTY LGUA15 LIMITED Director 2016-07-01 CURRENT 2010-04-28 Active - Proposal to Strike off
JONATHAN CHITTY UNIPART FLEET SERVICES LIMITED Director 2016-07-01 CURRENT 1985-08-14 Active
JONATHAN CHITTY TRUCK & TRAILER COMPONENTS LIMITED Director 2016-07-01 CURRENT 1984-11-22 Active - Proposal to Strike off
JONATHAN CHITTY UGC RAIL INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1987-05-01 Active - Proposal to Strike off
JONATHAN CHITTY UNIPART GROUP LIMITED Director 2016-07-01 CURRENT 1957-01-08 Active
JONATHAN CHITTY SERCK LIMITED Director 2016-07-01 CURRENT 1919-07-15 Active
JONATHAN CHITTY UNIPART EXPORTS LIMITED Director 2016-07-01 CURRENT 1981-11-09 Active
JONATHAN CHITTY HCSU16 LIMITED Director 2016-07-01 CURRENT 1905-05-31 Active
JONATHAN CHITTY HCSU13 LIMITED Director 2016-07-01 CURRENT 1969-12-17 Active - Proposal to Strike off
JONATHAN CHITTY SECURA - CAM (U. K.) LTD Director 2016-07-01 CURRENT 1984-11-22 Active - Proposal to Strike off
JONATHAN CHITTY CARBITZ OTLEY LIMITED Director 2016-07-01 CURRENT 1984-11-22 Active - Proposal to Strike off
JONATHAN CHITTY UGC PROPERTIES LIMITED Director 2016-07-01 CURRENT 2003-07-23 Active
JONATHAN CHITTY KAUTEX UNIPART LIMITED Director 2016-04-28 CURRENT 1996-05-23 Active
JONATHAN CHITTY UNIPART POWERTRAIN APPLICATIONS LIMITED Director 2016-03-15 CURRENT 1998-01-21 Active
JONATHAN CHITTY PARK SIGNALLING LIMITED Director 2015-12-31 CURRENT 1999-12-16 Active
JONATHAN CHITTY UGC(2015) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
JONATHAN CHITTY LGUA17 LIMITED Director 2014-06-06 CURRENT 1959-07-03 Active
JONATHAN CHITTY UNIPART INTERNATIONAL HOLDINGS LIMITED Director 2007-09-11 CURRENT 1957-10-22 Active
GRAHAM MARTIN JACKSON PARK SIGNALLING LIMITED Director 2015-12-31 CURRENT 1999-12-16 Active
GRAHAM MARTIN JACKSON UNIPART RAIL LIMITED Director 2007-03-26 CURRENT 1995-03-22 Active
GRAHAM MARTIN JACKSON UNIPART RAIL LOGISTICS LIMITED Director 2002-04-19 CURRENT 2001-11-28 Active
THOMAS GEORGE JOHNSTONE UGC PENSION TRUSTEES LIMITED Director 2017-04-24 CURRENT 1987-05-01 Active
THOMAS GEORGE JOHNSTONE INSTRUMENTEL LIMITED Director 2017-02-03 CURRENT 2001-11-20 Active
THOMAS GEORGE JOHNSTONE KEY FASTENERS LIMITED Director 2017-01-19 CURRENT 2004-07-28 Active
THOMAS GEORGE JOHNSTONE SOUTHILL SOLAR LIMITED Director 2016-10-15 CURRENT 2016-06-10 Active
THOMAS GEORGE JOHNSTONE PARK SIGNALLING LIMITED Director 2015-12-31 CURRENT 1999-12-16 Active
THOMAS GEORGE JOHNSTONE TNPR20 LIMITED Director 2014-06-12 CURRENT 2012-03-26 Dissolved 2016-01-26
THOMAS GEORGE JOHNSTONE LGUA17 LIMITED Director 2008-12-31 CURRENT 1959-07-03 Active
THOMAS GEORGE JOHNSTONE UGC RAIL INVESTMENTS LIMITED Director 2008-09-09 CURRENT 1987-05-01 Active - Proposal to Strike off
THOMAS GEORGE JOHNSTONE GRESTY ROAD 2005 LIMITED Director 2004-12-07 CURRENT 1996-12-12 Dissolved 2016-01-05
THOMAS GEORGE JOHNSTONE UNIPART RAIL LIMITED Director 2004-12-07 CURRENT 1995-03-22 Active
THOMAS GEORGE JOHNSTONE UNIPART RAIL HOLDINGS LIMITED Director 2004-12-07 CURRENT 1996-07-29 Active
THOMAS GEORGE JOHNSTONE UNIPART RAIL LOGISTICS LIMITED Director 2004-12-07 CURRENT 2001-11-28 Active
THOMAS GEORGE JOHNSTONE GRESTY ROAD SUPPLIES LIMITED Director 2004-12-07 CURRENT 1996-05-22 Active - Proposal to Strike off
THOMAS GEORGE JOHNSTONE GRESTY ROAD 2005 HOLDINGS LIMITED Director 2001-05-29 CURRENT 1996-07-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-01Termination of appointment of Tanya Russell on 2024-03-01
2024-03-01Appointment of Mr Benjamin Lascelles Thornton as company secretary on 2024-03-01
2023-08-23Director's details changed for Mr Richard Ian Jackson on 2023-08-23
2023-07-11DIRECTOR APPOINTED MR RICHARD IAN JACKSON
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028690430002
2023-05-16REGISTRATION OF A CHARGE / CHARGE CODE 028690430003
2023-05-16REGISTRATION OF A CHARGE / CHARGE CODE 028690430004
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-11-01AP01DIRECTOR APPOINTED MR NEIL DOMINIC PETER MCNICHOLAS
2021-09-17AP03Appointment of Mrs Tanya Russell as company secretary on 2021-09-06
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE JOHNSTONE
2021-08-04TM02Termination of appointment of Robert Paul David O'brien on 2021-07-31
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-28RES01ADOPT ARTICLES 28/04/20
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028690430002
2020-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028690430001
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN JACKSON
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-13AP01DIRECTOR APPOINTED CHRISTOPHER JAMES WELDON
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHITTY
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-25CH01Director's details changed for Mr Jonathan Chitty on 2018-06-18
2017-11-23AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 028690430001
2017-10-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07PSC07CESSATION OF KIM BROWN AS A PSC
2017-07-07PSC07CESSATION OF JULIA MARIE BROWN AS A PSC
2017-06-27PSC02Notification of Unipart Rail Holdings Limited as a person with significant control on 2017-02-10
2017-04-04AA01Previous accounting period extended from 31/12/16 TO 31/01/17
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/17 FROM 110 Regent Road Leicester LE1 7LT
2017-02-16AP01DIRECTOR APPOINTED MR GRAHAM MARTIN JACKSON
2017-02-16AP01DIRECTOR APPOINTED MR JONATHAN CHITTY
2017-02-16AP01DIRECTOR APPOINTED MR THOMAS GEORGE JOHNSTONE
2017-02-16AP03Appointment of Mr Robert Paul David O'brien as company secretary on 2017-02-10
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KIM BROWN
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BROWN
2017-02-16TM02Termination of appointment of Julia Marie Brown on 2017-02-10
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-03-10AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-11AR0104/11/15 FULL LIST
2015-05-01AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-18AR0104/11/14 FULL LIST
2014-06-12AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-13AR0104/11/13 FULL LIST
2013-06-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-12AR0104/11/12 FULL LIST
2012-08-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-04AR0104/11/11 FULL LIST
2011-05-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-18AR0104/11/10 FULL LIST
2010-06-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-19AP01DIRECTOR APPOINTED MRS JULIA MARIE BROWN
2009-11-16AR0104/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIM BROWN / 04/11/2009
2009-07-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-06-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-15363sRETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-28363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-30363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-24363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-29363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-23363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-18363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-16363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-30363sRETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS
1998-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-18363sRETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-06363sRETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS
1996-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-14363sRETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS
1995-09-2088(2)RAD 30/08/95--------- £ SI 998@1=998 £ IC 2/1000
1995-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-29363sRETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS
1993-12-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-11-17288NEW SECRETARY APPOINTED
1993-11-17287REGISTERED OFFICE CHANGED ON 17/11/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HO
1993-11-17288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to SAMUEL JAMES ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAMUEL JAMES ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SAMUEL JAMES ENGINEERING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAMUEL JAMES ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of SAMUEL JAMES ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAMUEL JAMES ENGINEERING LIMITED
Trademarks
We have not found any records of SAMUEL JAMES ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAMUEL JAMES ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as SAMUEL JAMES ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAMUEL JAMES ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAMUEL JAMES ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAMUEL JAMES ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.