Background WavePink WaveYellow Wave

NJS ROOFING LIMITED (05943435)

NJS ROOFING LIMITED (05943435) is an active UK company. incorporated on 22 September 2006. with registered office in Chichester. The company operates in the Construction sector, engaged in construction of domestic buildings. NJS ROOFING LIMITED has been registered for 19 years. Current directors include BARTLETT, Justin, HOBBS, Mark Edmond, SHOPLAND, Nicholas James and 2 others.

Company Number
05943435
Status
active
Type
ltd
Incorporated
22 September 2006
Age
19 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, STIGANT, Darren Richard
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NJS ROOFING LIMITED

NJS ROOFING LIMITED is an active company incorporated on 22 September 2006 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. NJS ROOFING LIMITED was registered 19 years ago.(SIC: 41202)

Status

active

Active since 19 years ago

Company No

05943435

LTD Company

Age

19 Years

Incorporated 22 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 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 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

NJS BUILDING CONTRACTORS LIMITED
From: 5 October 2010To: 30 October 2012
NJS SCAFFOLDING (WESTERN) LIMITED
From: 22 September 2006To: 5 October 2010
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: 6 October 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 (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 2006To: 23 September 2019
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Apr 10
Director Joined
Aug 13
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Jan 19
Loan Secured
Jul 19
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Aug 21
Loan Secured
Oct 23
Director Joined
Mar 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HOBBS, Mark

Active
Drayton Lane, ChichesterPO20 2EW
Secretary
Appointed 22 Sept 2006

BARTLETT, Justin

Active
Drayton Lane, ChichesterPO20 2EW
Born June 1980
Director
Appointed 06 Mar 2024

HOBBS, Mark Edmond

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

SHOPLAND, Nicholas James

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1967
Director
Appointed 22 Sept 2006

SIBLEY, Dean Jeffrey

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

STIGANT, Darren Richard

Active
Drayton Lane, ChichesterPO20 2EW
Born October 1970
Director
Appointed 07 Jan 2019

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

RALPH, Derek Geoffrey

Resigned
34 Glamorgan Road, WaterloovillePO8 0TR
Born June 1966
Director
Appointed 22 Sept 2006
Resigned 01 Mar 2010

Persons with significant control

1

Drayton Lane, ChichesterPO20 2EW

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

105

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 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 To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
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
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
27 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
Legacy
13 October 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Legacy
13 October 2020
AGREEMENT2AGREEMENT2
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 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
21 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
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
PARENT_ACCPARENT_ACC
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 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
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
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
28 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
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Legacy
5 April 2013
MG01MG01
Certificate Change Of Name Company
30 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
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
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
5 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 October 2010
CONNOTConfirmation Statement Notification
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
Legacy
18 June 2010
MG01MG01
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Legacy
22 September 2009
363aAnnual Return
Legacy
7 July 2009
287Change of Registered Office
Legacy
9 February 2009
363aAnnual Return
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Incorporation Company
22 September 2006
NEWINCIncorporation