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

NJS SCAFFOLDING LIMITED

C/O MOORE (SOUTH) LLP CITY GATES, 2-4 SOUTHGATE, CHICHESTER, WEST SUSSEX, PO19 8DJ,
Company Registration Number
04265020
Private Limited Company
Active

Company Overview

About Njs Scaffolding Ltd
NJS SCAFFOLDING LIMITED was founded on 2001-08-06 and has its registered office in Chichester. The organisation's status is listed as "Active". Njs Scaffolding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NJS SCAFFOLDING LIMITED
 
Legal Registered Office
C/O MOORE (SOUTH) LLP CITY GATES
2-4 SOUTHGATE
CHICHESTER
WEST SUSSEX
PO19 8DJ
Other companies in PO19
 
Filing Information
Company Number 04265020
Company ID Number 04265020
Date formed 2001-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 26/06/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB792548389  
Last Datalog update: 2023-11-06 11:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NJS SCAFFOLDING 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 NJS SCAFFOLDING LIMITED
The following companies were found which have the same name as NJS SCAFFOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NJS SCAFFOLDING PTY LTD Active Company formed on the 2021-08-12
NJS SCAFFOLDING PTY LTD Active Company formed on the 2021-08-12

Company Officers of NJS SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
MARK EDMOND HOBBS
Company Secretary 2001-08-06
MARK EDMOND HOBBS
Director 2013-07-10
WAYNE GARY PRICE
Director 2010-10-01
NICHOLAS JAMES SHOPLAND
Director 2001-08-06
DEAN JEFFREY SIBLEY
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN BIRCH
Director 2001-08-06 2007-04-04
JEREMY PAUL TURNER
Director 2004-09-23 2005-11-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-08-06 2001-08-06
WATERLOW NOMINEES LIMITED
Nominated Director 2001-08-06 2001-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDMOND HOBBS N J S BRICKWORK LTD. Company Secretary 1998-09-22 CURRENT 1998-09-22 Active
MARK EDMOND HOBBS N J S BRICKWORK LTD. Director 2010-10-01 CURRENT 1998-09-22 Active
WAYNE GARY PRICE NJS ROOFING LIMITED Director 2017-10-01 CURRENT 2006-09-22 Active
WAYNE GARY PRICE N J S BRICKWORK LTD. Director 2017-10-01 CURRENT 1998-09-22 Active
WAYNE GARY PRICE 9DESIGN SERVICES LTD Director 2016-04-07 CURRENT 2016-04-07 Active
WAYNE GARY PRICE NJS SAFE DECK LTD Director 2016-03-12 CURRENT 2016-03-12 Active
NICHOLAS JAMES SHOPLAND SHOPLAND GRAY DEVELOPMENTS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
NICHOLAS JAMES SHOPLAND NJS ROOFING LIMITED Director 2006-09-22 CURRENT 2006-09-22 Active
NICHOLAS JAMES SHOPLAND N J S BRICKWORK LTD. Director 1998-09-22 CURRENT 1998-09-22 Active
DEAN JEFFREY SIBLEY NJS ROOFING LIMITED Director 2017-10-01 CURRENT 2006-09-22 Active
DEAN JEFFREY SIBLEY N J S BRICKWORK LTD. Director 2017-10-01 CURRENT 1998-09-22 Active

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
2023-10-07Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-09-30
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-06-26Previous accounting period shortened from 27/09/22 TO 26/09/22
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-09-30Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-09-30Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-09-30Audit exemption subsidiary accounts made up to 2021-09-30
2022-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-08-25APPOINTMENT TERMINATED, DIRECTOR MARK BROOKS
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROOKS
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-01-08Audit exemption statement of guarantee by parent company for period ending 30/09/20
2022-01-08Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2022-01-08Consolidated accounts of parent company for subsidiary company period ending 30/09/20
2022-01-08Audit exemption subsidiary accounts made up to 2020-09-30
2022-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2022-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2022-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-09-27AA01Current accounting period shortened from 28/09/20 TO 27/09/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGOVERN
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE GARY PRICE
2020-10-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-10-12AP01DIRECTOR APPOINTED MR MICHAEL MCGOVERN
2020-10-07AP01DIRECTOR APPOINTED MR MARK BROOKS
2020-09-28AA01Current accounting period shortened from 29/09/19 TO 28/09/19
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2019-10-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM C/O Moore Stephens City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042650200004
2019-06-26AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-06-21AA01Previous accounting period extended from 26/09/18 TO 30/09/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-02-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2018-02-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2018-02-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-10-10AP01DIRECTOR APPOINTED MR DEAN JEFFREY SIBLEY
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PRICE / 01/10/2017
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PRICE / 01/10/2017
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDMOND HOBBS / 01/10/2017
2017-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MARK EDMOND HOBBS on 2017-10-01
2017-09-26AA01Current accounting period shortened from 27/09/16 TO 26/09/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-06-27AA01Previous accounting period shortened from 28/09/16 TO 27/09/16
2017-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2017-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2017-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2016-09-28AA01Current accounting period shortened from 29/09/15 TO 28/09/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-06-28AA01PREVSHO FROM 30/09/2015 TO 29/09/2015
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0106/08/15 FULL LIST
2015-07-04AA30/09/14 TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0106/08/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-22AR0106/08/13 FULL LIST
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PRICE / 01/10/2012
2013-08-09AP01DIRECTOR APPOINTED MARK EDMOND HOBBS
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-07AR0106/08/12 FULL LIST
2012-03-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-08AR0106/08/11 FULL LIST
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-24AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-14AP01DIRECTOR APPOINTED WAYNE PRICE
2010-08-06AR0106/08/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES SHOPLAND / 31/07/2010
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MARK EDMOND HOBBS / 31/07/2010
2010-03-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 3 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR
2009-04-07AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-05-14AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-06363sRETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2007-08-01288bDIRECTOR RESIGNED
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-29363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-24288bDIRECTOR RESIGNED
2005-08-15363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-18288aNEW DIRECTOR APPOINTED
2004-08-19363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-08-19363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/03
2003-01-21363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-12-12225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02
2002-12-1288(2)RAD 19/09/02--------- £ SI 98@1=98 £ IC 2/100
2001-09-17288bSECRETARY RESIGNED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-17288aNEW SECRETARY APPOINTED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-17288bDIRECTOR RESIGNED
2001-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1018538 Active Licenced property: QUARRY LANE DSL YARD CHICHESTER GB PO19 2NY. Correspondance address: QUARRY LANE CHICHESTER GB PO19 8NY
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1018538 Active Licenced property: QUARRY LANE DSL YARD CHICHESTER GB PO19 2NY. Correspondance address: QUARRY LANE CHICHESTER GB PO19 8NY
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1143395 Active Licenced property: 2 MITCHELL CLOSE FAREHAM GB PO15 5SE. Correspondance address: QUARRY LANE CHICHESTER GB PO19 8NY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NJS SCAFFOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-06 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2007-03-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2003-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 6,964
Creditors Due Within One Year 2011-10-01 £ 704,857
Provisions For Liabilities Charges 2011-10-01 £ 62,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 NJS SCAFFOLDING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 400
Current Assets 2011-10-01 £ 525,505
Debtors 2011-10-01 £ 523,564
Fixed Assets 2011-10-01 £ 421,126
Secured Debts 2011-10-01 £ 262,623
Shareholder Funds 2011-10-01 £ 172,810
Stocks Inventory 2011-10-01 £ 1,541
Tangible Fixed Assets 2011-10-01 £ 421,126

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NJS SCAFFOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NJS SCAFFOLDING LIMITED
Trademarks
We have not found any records of NJS SCAFFOLDING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NJS SCAFFOLDING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-05-19 GBP £510 Refunds
Brighton & Hove City Council 2014-07-02 GBP £707 CAP Libs Culture and Hertage
Brighton & Hove City Council 2014-06-13 GBP £707 CAP Libs Culture and Hertage
Brighton & Hove City Council 2014-06-06 GBP £1,414 CAP Libs Culture and Hertage
Brighton & Hove City Council 2014-05-09 GBP £250 CAP Libs Culture and Hertage

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NJS SCAFFOLDING 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 NJS SCAFFOLDING 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 NJS SCAFFOLDING 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.