Background WavePink WaveYellow Wave

N J S GROUP LIMITED (04475764)

N J S GROUP LIMITED (04475764) is an active UK company. incorporated on 2 July 2002. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. N J S GROUP LIMITED has been registered for 23 years. Current directors include BARTLETT, Justin, HOBBS, Mark Edmond, SHOPLAND, Joseph David and 2 others.

Company Number
04475764
Status
active
Type
ltd
Incorporated
2 July 2002
Age
23 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARTLETT, Justin, HOBBS, Mark Edmond, SHOPLAND, Joseph David, SHOPLAND, Krina Louise, SHOPLAND, Nicholas James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N J S GROUP LIMITED

N J S GROUP LIMITED is an active company incorporated on 2 July 2002 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. N J S GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04475764

LTD Company

Age

23 Years

Incorporated 2 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

Drayton House Drayton Lane Chichester West Sussex PO20 2EW United Kingdom
From: 18 June 2024To: 21 July 2025
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 Stephens City Gates 2 - 4 Southgate Chichester West Sussex PO19 8DJ
From: 2 July 2002To: 23 September 2019
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Mar 12
Director Joined
Aug 13
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Oct 23
Loan Secured
Nov 23
Director Joined
Jan 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

HOBBS, Mark Edmond

Active
Drayton Lane, ChichesterPO20 2EW
Secretary
Appointed 02 Jul 2002

BARTLETT, Justin

Active
Drayton Lane, ChichesterPO20 2EW
Born June 1980
Director
Appointed 01 Jan 2025

HOBBS, Mark Edmond

Active
Drayton Lane, ChichesterPO20 2EW
Born September 1971
Director
Appointed 10 Jul 2013

SHOPLAND, Joseph David

Active
Drayton Lane, ChichesterPO20 2EW
Born February 1992
Director
Appointed 26 Jan 2022

SHOPLAND, Krina Louise

Active
Drayton Lane, ChichesterPO20 2EW
Born February 1972
Director
Appointed 02 Jul 2002

SHOPLAND, Nicholas James

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1967
Director
Appointed 02 Jul 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Jul 2002
Resigned 02 Jul 2002

GRAY, Daniel Frank

Resigned
Drayton Lane, ChichesterPO20 2EW
Born May 1983
Director
Appointed 26 Jan 2022
Resigned 21 Nov 2025

GRAY, Jamie George

Resigned
Drayton Lane, ChichesterPO20 2EW
Born August 1986
Director
Appointed 26 Jan 2022
Resigned 21 Nov 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Jul 2002
Resigned 02 Jul 2002

Persons with significant control

2

Krina Louise Shopland

Active
Drayton Lane, ChichesterPO20 2EW
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Nicholas James Shopland

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
4 August 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 June 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Legacy
14 February 2018
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
12 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 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
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
7 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
88(3)88(3)
Legacy
25 January 2003
88(2)R88(2)R
Legacy
12 December 2002
225Change of Accounting Reference Date
Resolution
12 December 2002
RESOLUTIONSResolutions
Legacy
12 December 2002
123Notice of Increase in Nominal Capital
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Incorporation Company
2 July 2002
NEWINCIncorporation