SAMUEL JAMES ENGINEERING LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 2PG
Company number 02869043
Status Active
Incorporation Date 4 November 1993
Company Type Private Limited Company
Address UNIPART HOUSE, COWLEY, OXFORD, ENGLAND, OX4 2PG
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Previous accounting period extended from 31 December 2016 to 31 January 2017; Registered office address changed from 110 Regent Road Leicester LE1 7LT to Unipart House Cowley Oxford OX4 2PG on 17 February 2017; Appointment of Mr Graham Martin Jackson as a director on 10 February 2017. The most likely internet sites of SAMUEL JAMES ENGINEERING LIMITED are www.samueljamesengineering.co.uk, and www.samuel-james-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Samuel James Engineering Limited is a Private Limited Company. The company registration number is 02869043. Samuel James Engineering Limited has been working since 04 November 1993. The present status of the company is Active. The registered address of Samuel James Engineering Limited is Unipart House Cowley Oxford England Ox4 2pg. . O'BRIEN, Robert Paul David is a Secretary of the company. CHITTY, Jonathan is a Director of the company. JACKSON, Graham Martin is a Director of the company. JOHNSTONE, Thomas George is a Director of the company. Secretary BROWN, Julia Marie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, Julia Marie has been resigned. Director BROWN, Kim has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
O'BRIEN, Robert Paul David
Appointed Date: 10 February 2017

Director
CHITTY, Jonathan
Appointed Date: 10 February 2017
49 years old

Director
JACKSON, Graham Martin
Appointed Date: 10 February 2017
64 years old

Director
JOHNSTONE, Thomas George
Appointed Date: 10 February 2017
65 years old

Resigned Directors

Secretary
BROWN, Julia Marie
Resigned: 10 February 2017
Appointed Date: 04 November 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 November 1993
Appointed Date: 04 November 1993

Director
BROWN, Julia Marie
Resigned: 10 February 2017
Appointed Date: 01 April 2010
72 years old

Director
BROWN, Kim
Resigned: 10 February 2017
Appointed Date: 04 November 1993
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 November 1993
Appointed Date: 04 November 1993

Persons With Significant Control

Mrs Julia Marie Brown
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kim Brown
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAMUEL JAMES ENGINEERING LIMITED Events

04 Apr 2017
Previous accounting period extended from 31 December 2016 to 31 January 2017
17 Feb 2017
Registered office address changed from 110 Regent Road Leicester LE1 7LT to Unipart House Cowley Oxford OX4 2PG on 17 February 2017
16 Feb 2017
Appointment of Mr Graham Martin Jackson as a director on 10 February 2017
16 Feb 2017
Appointment of Mr Jonathan Chitty as a director on 10 February 2017
16 Feb 2017
Appointment of Mr Thomas George Johnstone as a director on 10 February 2017
...
... and 52 more events
13 Dec 1993
Accounting reference date notified as 31/12

17 Nov 1993
Registered office changed on 17/11/93 from: 84 temple chambers temple avenue london EC4Y 0HO

17 Nov 1993
New secretary appointed

17 Nov 1993
Secretary resigned;director resigned;new director appointed

04 Nov 1993
Incorporation