Background WavePink WaveYellow Wave

SAMUEL JAMES ENGINEERING LIMITED (02869043)

SAMUEL JAMES ENGINEERING LIMITED (02869043) is an active UK company. incorporated on 4 November 1993. with registered office in Oxford. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). SAMUEL JAMES ENGINEERING LIMITED has been registered for 32 years. Current directors include JACKSON, Richard Ian, WELDON, Christopher James.

Company Number
02869043
Status
active
Type
ltd
Incorporated
4 November 1993
Age
32 years
Address
Unipart House, Oxford, OX4 2PG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
JACKSON, Richard Ian, WELDON, Christopher James
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMUEL JAMES ENGINEERING LIMITED

SAMUEL JAMES ENGINEERING LIMITED is an active company incorporated on 4 November 1993 with the registered office located in Oxford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). SAMUEL JAMES ENGINEERING LIMITED was registered 32 years ago.(SIC: 27900)

Status

active

Active since 32 years ago

Company No

02869043

LTD Company

Age

32 Years

Incorporated 4 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Unipart House Cowley Oxford, OX4 2PG,

Previous Addresses

110 Regent Road Leicester LE1 7LT
From: 4 November 1993To: 17 February 2017
Timeline

22 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
May 10
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Oct 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Dec 19
Loan Cleared
Apr 20
Loan Secured
Apr 20
Director Left
Aug 21
Director Joined
Oct 21
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
May 23
Director Joined
Jul 23
Director Left
Feb 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

THORNTON, Benjamin Lascelles

Active
Garsington Road, OxfordOX4 2PG
Secretary
Appointed 01 Mar 2024

JACKSON, Richard Ian

Active
Garsington Road, OxfordOX4 2PG
Born March 1971
Director
Appointed 30 Jun 2023

WELDON, Christopher James

Active
Garsington Road, OxfordOX4 2PG
Born February 1978
Director
Appointed 01 Feb 2019

BROWN, Julia Marie

Resigned
227 Hinckley Road, LeicesterLE3 3PH
Secretary
Appointed 04 Nov 1993
Resigned 10 Feb 2017

O'BRIEN, Robert Paul David

Resigned
Cowley, OxfordOX4 2PG
Secretary
Appointed 10 Feb 2017
Resigned 31 Jul 2021

RUSSELL, Tanya

Resigned
Cowley, OxfordOX4 2PG
Secretary
Appointed 06 Sept 2021
Resigned 01 Mar 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Nov 1993
Resigned 04 Nov 1993

BROWN, Julia Marie

Resigned
110 Regent RoadLE1 7LT
Born November 1953
Director
Appointed 01 Apr 2010
Resigned 10 Feb 2017

BROWN, Kim

Resigned
227 Hinckley Road, LeicesterLE3 3PH
Born October 1952
Director
Appointed 04 Nov 1993
Resigned 10 Feb 2017

CHITTY, Jonathan

Resigned
Cowley, OxfordOX4 2PG
Born June 1976
Director
Appointed 10 Feb 2017
Resigned 31 Jan 2019

JACKSON, Graham Martin

Resigned
Cowley, OxfordOX4 2PG
Born December 1961
Director
Appointed 10 Feb 2017
Resigned 05 Dec 2019

JOHNSTONE, Thomas George

Resigned
Cowley, OxfordOX4 2PG
Born August 1960
Director
Appointed 10 Feb 2017
Resigned 13 Aug 2021

MCNICHOLAS, Neil Dominic Peter

Resigned
Cowley, OxfordOX4 2PG
Born July 1964
Director
Appointed 18 Oct 2021
Resigned 23 Jan 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Nov 1993
Resigned 04 Nov 1993

Persons with significant control

3

1 Active
2 Ceased
Cowley, OxfordOX4 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2017

Mrs Julia Marie Brown

Ceased
110 Regent Road, LeicesterLE1 7LT
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2017

Mr Kim Brown

Ceased
Hinckley Road, LeicesterLE3 3PH
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Resolution
28 April 2020
RESOLUTIONSResolutions
Memorandum Articles
28 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
4 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
20 September 1995
88(2)R88(2)R
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
224224
Legacy
17 November 1993
287Change of Registered Office
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Incorporation Company
4 November 1993
NEWINCIncorporation