Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SJT ENGINEERING LIMITED
Company Information for

SJT ENGINEERING LIMITED

3 PROSPECT PLACE, ARNHALL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, AB32 6SY,
Company Registration Number
SC236444
Private Limited Company
Active

Company Overview

About Sjt Engineering Ltd
SJT ENGINEERING LIMITED was founded on 2002-09-05 and has its registered office in Westhill. The organisation's status is listed as "Active". Sjt Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SJT ENGINEERING LIMITED
 
Legal Registered Office
3 PROSPECT PLACE
ARNHALL BUSINESS PARK
WESTHILL
ABERDEENSHIRE
AB32 6SY
Other companies in AB32
 
Filing Information
Company Number SC236444
Company ID Number SC236444
Date formed 2002-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB804242172  
Last Datalog update: 2024-06-06 10:48:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SJT 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.
Companies with same name SJT ENGINEERING LIMITED
The following companies were found which have the same name as SJT ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SJT ENGINEERING (UK) LIMITED 20 SANSOME WALK WORCESTER UNITED KINGDOM WR1 1LR Dissolved Company formed on the 2006-02-06
SJT ENGINEERING, LLC 1033 E LAUREL RD BELLINGHAM WA 98226 Dissolved Company formed on the 2013-10-30
SJT ENGINEERING SERVICES Singapore Dissolved Company formed on the 2008-09-12
SJT ENGINEERING & AIR-CONDITIONING CHOA CHU KANG STREET 64 Singapore 680640 Active Company formed on the 2013-04-03
SJT ENGINEERING PTE. LTD. MANDAI LINK Singapore 728653 Active Company formed on the 2013-12-13
SJT ENGINEERING CONSULTANTS LLC California Unknown

Company Officers of SJT ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ERIC JAMES BOWEN
Company Secretary 2006-10-13
LISA FLORENCE PEARL TOMKINS
Director 2011-04-06
SIMON JOHN TOMKINS
Director 2002-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA JANE CATHERINE GOVER
Company Secretary 2003-02-14 2006-10-13
ALISON SUSAN MARY SNEDDON
Company Secretary 2002-09-05 2003-02-14
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-09-05 2002-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC JAMES BOWEN MEWSTECH LIMITED Company Secretary 2007-08-29 CURRENT 1991-11-20 Active - Proposal to Strike off
ERIC JAMES BOWEN ENERGY TECHNOLOGY SYSTEMS LIMITED Company Secretary 2007-05-11 CURRENT 2004-07-29 Active
ERIC JAMES BOWEN OMB SUBSEA LTD. Company Secretary 2007-04-19 CURRENT 2007-04-19 Active - Proposal to Strike off
ERIC JAMES BOWEN PHIGLE LTD. Company Secretary 2007-01-18 CURRENT 2007-01-18 Dissolved 2017-05-09
ERIC JAMES BOWEN BUNESSAN PROJECT ENGINEERING LTD. Company Secretary 2007-01-09 CURRENT 2007-01-09 Liquidation
ERIC JAMES BOWEN SEAROBIN LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active - Proposal to Strike off
ERIC JAMES BOWEN SLIM BABES LTD Company Secretary 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
ERIC JAMES BOWEN BRIGHTSPARK DESIGN LTD. Company Secretary 2006-06-26 CURRENT 2006-06-26 Dissolved 2014-03-21
ERIC JAMES BOWEN DERRICK ENGINEERING LTD. Company Secretary 2006-01-06 CURRENT 2006-01-06 Active - Proposal to Strike off
ERIC JAMES BOWEN SERENO CONSULTING LTD. Company Secretary 2003-06-24 CURRENT 2003-06-24 Dissolved 2015-09-11
ERIC JAMES BOWEN L C R ENGINEERING CONSULTANTS LTD. Company Secretary 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
ERIC JAMES BOWEN ZOOM ZOOM ZOOM TRANSPORT LTD. Company Secretary 2002-11-05 CURRENT 2002-11-05 Active
ERIC JAMES BOWEN DD MARINE LTD. Company Secretary 2002-09-17 CURRENT 2002-09-17 Dissolved 2016-02-02
ERIC JAMES BOWEN DELATON LIMITED Company Secretary 2000-06-02 CURRENT 1998-12-07 Active
ERIC JAMES BOWEN ZALETECH LIMITED Company Secretary 1999-06-17 CURRENT 1990-04-30 Active
LISA FLORENCE PEARL TOMKINS L C R ENGINEERING CONSULTANTS LTD. Director 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
SIMON JOHN TOMKINS L C R ENGINEERING CONSULTANTS LTD. Director 2011-04-06 CURRENT 2003-04-11 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
2024-05-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-09-13CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN TOMKINS
2021-05-14PSC04Change of details for Mrs Lisa Florence Pearl Tomkins as a person with significant control on 2021-05-06
2021-03-02PSC04Change of details for Mrs Lisa Florence Pearl Tomkins as a person with significant control on 2021-02-25
2021-03-02PSC07CESSATION OF SIMON JOHN TOMKINS AS A PERSON OF SIGNIFICANT CONTROL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA FLORENCE PEARL TOMKINS
2019-09-11PSC04Change of details for Mr Simon John Tomkins as a person with significant control on 2019-03-15
2019-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-18SH0114/03/19 STATEMENT OF CAPITAL GBP 100
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ERIC JAMES BOWEN on 2017-10-16
2018-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-06-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-30AR0105/09/15 ANNUAL RETURN FULL LIST
2015-05-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-19AR0105/09/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0105/09/13 ANNUAL RETURN FULL LIST
2013-06-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0105/09/12 ANNUAL RETURN FULL LIST
2011-09-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0105/09/11 ANNUAL RETURN FULL LIST
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN TOMKINS / 12/08/2011
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA FLORENCE PEARL TOMKINS / 12/08/2011
2011-04-20AP01DIRECTOR APPOINTED LISA FLORENCE PEARL TOMKINS
2010-10-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AR0105/09/10 ANNUAL RETURN FULL LIST
2010-09-07CH01Director's details changed for Simon John Tomkins on 2010-09-05
2009-09-07363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-07-10AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07288bSECRETARY RESIGNED
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-16288aNEW SECRETARY APPOINTED
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 3 PROSPECT PLACE WESTHILL ABERDEEN AB32 6SY
2006-10-02363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 5 RUBISLAW DEN GARDENS ABERDEEN AB15 6FE
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-21363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-24363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-06363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-08-11225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 11 FOREST AVENUE ABERDEEN AB15 4TU
2003-02-19288bSECRETARY RESIGNED
2003-02-19288aNEW SECRETARY APPOINTED
2002-09-06288bSECRETARY RESIGNED
2002-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to SJT 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 SJT ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SJT ENGINEERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2014-03-31 £ 16,421
Creditors Due Within One Year 2013-03-31 £ 17,386
Creditors Due Within One Year 2013-03-31 £ 17,386
Creditors Due Within One Year 2012-03-31 £ 13,622

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SJT ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 67,511
Cash Bank In Hand 2013-03-31 £ 63,421
Cash Bank In Hand 2013-03-31 £ 63,421
Cash Bank In Hand 2012-03-31 £ 55,647
Current Assets 2014-03-31 £ 77,767
Current Assets 2013-03-31 £ 73,143
Current Assets 2013-03-31 £ 73,143
Current Assets 2012-03-31 £ 63,365
Debtors 2014-03-31 £ 10,256
Debtors 2013-03-31 £ 9,722
Debtors 2013-03-31 £ 9,722
Debtors 2012-03-31 £ 7,718
Shareholder Funds 2014-03-31 £ 61,826
Shareholder Funds 2013-03-31 £ 56,397
Shareholder Funds 2013-03-31 £ 56,397
Shareholder Funds 2012-03-31 £ 49,743
Tangible Fixed Assets 2014-03-31 £ 0
Tangible Fixed Assets 2013-03-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SJT ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SJT ENGINEERING LIMITED
Trademarks
We have not found any records of SJT ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SJT 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 (71129 - Other engineering activities) as SJT ENGINEERING LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where SJT 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 SJT 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 SJT 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.