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 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 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MARK EDMOND HOBBS |
||
MARK EDMOND HOBBS |
||
WAYNE GARY PRICE |
||
NICHOLAS JAMES SHOPLAND |
||
DEAN JEFFREY SIBLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN BIRCH |
Director | ||
JEREMY PAUL TURNER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
N J S BRICKWORK LTD. | Company Secretary | 1998-09-22 | CURRENT | 1998-09-22 | Active | |
N J S BRICKWORK LTD. | Director | 2010-10-01 | CURRENT | 1998-09-22 | Active | |
NJS ROOFING LIMITED | Director | 2017-10-01 | CURRENT | 2006-09-22 | Active | |
N J S BRICKWORK LTD. | Director | 2017-10-01 | CURRENT | 1998-09-22 | Active | |
9DESIGN SERVICES LTD | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
NJS SAFE DECK LTD | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
SHOPLAND GRAY DEVELOPMENTS LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
NJS ROOFING LIMITED | Director | 2006-09-22 | CURRENT | 2006-09-22 | Active | |
N J S BRICKWORK LTD. | Director | 1998-09-22 | CURRENT | 1998-09-22 | Active | |
NJS ROOFING LIMITED | Director | 2017-10-01 | CURRENT | 2006-09-22 | Active | |
N J S BRICKWORK LTD. | Director | 2017-10-01 | CURRENT | 1998-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES | ||
Previous accounting period shortened from 27/09/22 TO 26/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | ||
Audit exemption subsidiary accounts made up to 2021-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
APPOINTMENT TERMINATED, DIRECTOR MARK BROOKS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BROOKS | |
CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 30/09/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | ||
Audit exemption subsidiary accounts made up to 2020-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AA01 | Current accounting period shortened from 28/09/20 TO 27/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGOVERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE GARY PRICE | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MCGOVERN | |
AP01 | DIRECTOR APPOINTED MR MARK BROOKS | |
AA01 | Current accounting period shortened from 29/09/19 TO 28/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/19 FROM C/O Moore Stephens City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042650200004 | |
AA01 | Previous accounting period shortened from 30/09/18 TO 29/09/18 | |
AA01 | Previous accounting period extended from 26/09/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
AP01 | DIRECTOR APPOINTED MR DEAN JEFFREY SIBLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PRICE / 01/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PRICE / 01/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDMOND HOBBS / 01/10/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK EDMOND HOBBS on 2017-10-01 | |
AA01 | Current accounting period shortened from 27/09/16 TO 26/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/09/16 TO 27/09/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 | |
AA01 | Current accounting period shortened from 29/09/15 TO 28/09/15 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA01 | PREVSHO FROM 30/09/2015 TO 29/09/2015 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PRICE / 01/10/2012 | |
AP01 | DIRECTOR APPOINTED MARK EDMOND HOBBS | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED WAYNE PRICE | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES SHOPLAND / 31/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK EDMOND HOBBS / 31/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 3 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/01/03 | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02 | |
88(2)R | AD 19/09/02--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Enfield | |
|
Refunds |
Brighton & Hove City Council | |
|
CAP Libs Culture and Hertage |
Brighton & Hove City Council | |
|
CAP Libs Culture and Hertage |
Brighton & Hove City Council | |
|
CAP Libs Culture and Hertage |
Brighton & Hove City Council | |
|
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.
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. |