Company NameSJT Engineering Limited
DirectorsSimon John Tomkins and Lisa Florence Pearl Tomkins
Company StatusActive
Company NumberSC236444
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Simon John Tomkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address69 Morningfield Road
Aberdeen
AB15 4AP
Scotland
Secretary NameMr Eric James Bowen
NationalityBritish
StatusCurrent
Appointed13 October 2006(4 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Director NameMrs Lisa Florence Pearl Tomkins
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(8 years, 7 months after company formation)
Appointment Duration13 years
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Morningfield Road
Aberdeen
AB15 4AP
Scotland
Secretary NameAlison Susan Mary Sneddon
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Forest Avenue
Aberdeen
AB15 4TU
Scotland
Secretary NameSamantha Jane Catherine Gover
NationalityBritish
StatusResigned
Appointed14 February 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address25 Braehead Terrace
Milltimber
Aberdeen
AB13 0EB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Prospect Place
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Simon John Tomkins
100.00%
Ordinary

Financials

Year2014
Net Worth£72,620
Cash£80,256
Current Liabilities£18,088

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

7 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
4 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 September 2019Notification of Lisa Florence Pearl Tomkins as a person with significant control on 15 March 2019 (2 pages)
11 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
11 September 2019Change of details for Mr Simon John Tomkins as a person with significant control on 15 March 2019 (2 pages)
10 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 March 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 100
(3 pages)
19 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
10 September 2018Secretary's details changed for Mr Eric James Bowen on 16 October 2017 (1 page)
28 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(5 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(5 pages)
19 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(5 pages)
19 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(5 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(5 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
12 August 2011Director's details changed for Mr Simon John Tomkins on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Lisa Florence Pearl Tomkins on 12 August 2011 (3 pages)
12 August 2011Director's details changed for Lisa Florence Pearl Tomkins on 12 August 2011 (3 pages)
12 August 2011Director's details changed for Mr Simon John Tomkins on 12 August 2011 (2 pages)
20 April 2011Appointment of Lisa Florence Pearl Tomkins as a director (3 pages)
20 April 2011Appointment of Lisa Florence Pearl Tomkins as a director (3 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Simon John Tomkins on 5 September 2010 (2 pages)
7 September 2010Director's details changed for Simon John Tomkins on 5 September 2010 (2 pages)
7 September 2010Director's details changed for Simon John Tomkins on 5 September 2010 (2 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
7 September 2009Return made up to 05/09/09; full list of members (3 pages)
7 September 2009Return made up to 05/09/09; full list of members (3 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2008Return made up to 05/09/08; full list of members (3 pages)
10 September 2008Return made up to 05/09/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Return made up to 05/09/07; full list of members (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Return made up to 05/09/07; full list of members (2 pages)
7 September 2007Secretary resigned (1 page)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: 3 prospect place westhill aberdeen AB32 6SY (1 page)
16 October 2006Registered office changed on 16/10/06 from: 3 prospect place westhill aberdeen AB32 6SY (1 page)
16 October 2006New secretary appointed (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 5 rubislaw den gardens aberdeen AB15 6FE (1 page)
2 October 2006Return made up to 05/09/06; full list of members (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 5 rubislaw den gardens aberdeen AB15 6FE (1 page)
2 October 2006Return made up to 05/09/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Return made up to 05/09/05; full list of members (6 pages)
21 September 2005Return made up to 05/09/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 November 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
11 August 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 11 forest avenue aberdeen AB15 4TU (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: 11 forest avenue aberdeen AB15 4TU (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
5 September 2002Incorporation (16 pages)
5 September 2002Incorporation (16 pages)