Background WavePink WaveYellow Wave

N J S BRICKWORK LTD. (03636238)

N J S BRICKWORK LTD. (03636238) is an active UK company. incorporated on 22 September 1998. with registered office in Chichester. The company operates in the Construction sector, engaged in construction of domestic buildings. N J S BRICKWORK LTD. has been registered for 27 years. Current directors include BARTLETT, Justin, HOBBS, Mark Edmond, SHOPLAND, Nicholas James and 1 others.

Company Number
03636238
Status
active
Type
ltd
Incorporated
22 September 1998
Age
27 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BARTLETT, Justin, HOBBS, Mark Edmond, SHOPLAND, Nicholas James, SIBLEY, Dean Jeffrey
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N J S BRICKWORK LTD.

N J S BRICKWORK LTD. is an active company incorporated on 22 September 1998 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. N J S BRICKWORK LTD. was registered 27 years ago.(SIC: 41202)

Status

active

Active since 27 years ago

Company No

03636238

LTD Company

Age

27 Years

Incorporated 22 September 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

C/O Moore (South) Llp City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ England
From: 23 September 2019To: 18 June 2024
C/O Moore (South) Llp City Gates Southgate Chichester West Sussex PO19 8DJ England
From: 23 September 2019To: 23 September 2019
C/O Moore Stephens City Gates 2 - 4 Southgate Chichester West Sussex PO19 8DJ
From: 22 September 1998To: 23 September 2019
Timeline

15 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Feb 11
Loan Cleared
Dec 16
Loan Secured
Jan 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Mar 19
Loan Secured
Jul 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Aug 21
Loan Secured
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HOBBS, Mark Edmond

Active
Drayton Lane, ChichesterPO20 2EW
Secretary
Appointed 22 Sept 1998

BARTLETT, Justin

Active
Drayton Lane, ChichesterPO20 2EW
Born June 1980
Director
Appointed 31 Dec 2023

HOBBS, Mark Edmond

Active
Drayton Lane, ChichesterPO20 2EW
Born September 1971
Director
Appointed 01 Oct 2010

SHOPLAND, Nicholas James

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1967
Director
Appointed 22 Sept 1998

SIBLEY, Dean Jeffrey

Active
Drayton Lane, ChichesterPO20 2EW
Born February 1984
Director
Appointed 01 Oct 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Sept 1998
Resigned 22 Sept 1998

BIRCH, Andrew John

Resigned
25 Glynde Crescent, Bognor RegisPO22 8HT
Born October 1957
Director
Appointed 01 Oct 1999
Resigned 25 Sept 2006

DEAN, Clive Michael

Resigned
12 Hearn Close, ChichesterPO20 6EY
Born July 1964
Director
Appointed 01 Oct 1999
Resigned 21 Dec 2006

MCGOVERN, Michael

Resigned
City Gates, ChichesterPO19 8DJ
Born July 1963
Director
Appointed 12 Oct 2020
Resigned 30 Jul 2021

PRICE, Wayne Garry

Resigned
North Bersted Street, Bognor RegisPO22 9AF
Born June 1973
Director
Appointed 01 Oct 2017
Resigned 19 Feb 2021

TURNER, Jeremy Paul

Resigned
7 Dell Close, DorkingRH5 6EF
Born January 1971
Director
Appointed 23 Sept 2004
Resigned 10 Nov 2005

YOUMANS, Christopher Michael

Resigned
City Gates, ChichesterPO19 8DJ
Born October 1961
Director
Appointed 07 Oct 2020
Resigned 31 Dec 2023

Persons with significant control

1

2-4 Southgate, ChichesterPO19 8DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2026
CH03Change of Secretary Details
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2022
AAAnnual Accounts
Legacy
8 January 2022
AGREEMENT2AGREEMENT2
Legacy
8 January 2022
PARENT_ACCPARENT_ACC
Legacy
8 January 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Legacy
13 October 2020
PARENT_ACCPARENT_ACC
Legacy
13 October 2020
AGREEMENT2AGREEMENT2
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Legacy
4 October 2019
PARENT_ACCPARENT_ACC
Legacy
4 October 2019
GUARANTEE2GUARANTEE2
Legacy
4 October 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2018
AAAnnual Accounts
Legacy
29 June 2018
PARENT_ACCPARENT_ACC
Legacy
29 June 2018
AGREEMENT2AGREEMENT2
Legacy
29 June 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2018
AAAnnual Accounts
Legacy
14 February 2018
AGREEMENT2AGREEMENT2
Legacy
14 February 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2017
AAAnnual Accounts
Legacy
4 January 2017
PARENT_ACCPARENT_ACC
Legacy
4 January 2017
GUARANTEE2GUARANTEE2
Legacy
4 January 2017
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
28 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Legacy
6 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Secretary Company With Change Date
24 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
7 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2005
AAAnnual Accounts
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
20 December 2001
287Change of Registered Office
Auditors Resignation Company
12 November 2001
AUDAUD
Legacy
15 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 June 2001
AAAnnual Accounts
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2000
363aAnnual Return
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
19 May 2000
288cChange of Particulars
Legacy
14 December 1999
88(2)R88(2)R
Legacy
14 December 1999
363aAnnual Return
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Incorporation Company
22 September 1998
NEWINCIncorporation