Background WavePink WaveYellow Wave

NJS SAFE DECK LTD (10059306)

NJS SAFE DECK LTD (10059306) is an active UK company. incorporated on 12 March 2016. with registered office in Chichester. The company operates in the Construction sector, engaged in scaffold erection. NJS SAFE DECK LTD has been registered for 10 years. Current directors include BARTLETT, Justin, HOBBS, Mark Edmond, SHOPLAND, Nicholas James.

Company Number
10059306
Status
active
Type
ltd
Incorporated
12 March 2016
Age
10 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
BARTLETT, Justin, HOBBS, Mark Edmond, SHOPLAND, Nicholas James
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NJS SAFE DECK LTD

NJS SAFE DECK LTD is an active company incorporated on 12 March 2016 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in scaffold erection. NJS SAFE DECK LTD was registered 10 years ago.(SIC: 43991)

Status

active

Active since 10 years ago

Company No

10059306

LTD Company

Age

10 Years

Incorporated 12 March 2016

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: Small Company

Next Due

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

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ England
From: 16 May 2019To: 17 June 2024
Njs Group Quarry Lane Chichester West Sussex PO19 8NY United Kingdom
From: 12 March 2016To: 16 May 2019
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Aug 21
Loan Secured
Oct 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HOBBS, Mark Edmond

Active
Drayton Lane, ChichesterPO20 2EW
Secretary
Appointed 12 Mar 2016

BARTLETT, Justin

Active
Drayton Lane, ChichesterPO20 2EW
Born June 1980
Director
Appointed 07 Oct 2020

HOBBS, Mark Edmond

Active
Drayton Lane, ChichesterPO20 2EW
Born September 1971
Director
Appointed 12 Mar 2016

SHOPLAND, Nicholas James

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1968
Director
Appointed 12 Mar 2016

MCGOVERN, Michael

Resigned
2-4 Southgate, ChichesterPO19 8DJ
Born July 1963
Director
Appointed 12 Oct 2020
Resigned 30 Jul 2021

PRICE, Wayne Garry

Resigned
Bognor RegisPO22 9AF
Born June 1973
Director
Appointed 12 Mar 2016
Resigned 19 Feb 2021

Persons with significant control

1

Nicholas James Shopland

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2025
CH03Change of Secretary Details
Second Filing Of Confirmation Statement With Made Up Date
24 December 2024
RP04CS01RP04CS01
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 Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
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
13 March 2023
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
Confirmation Statement With No Updates
11 March 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
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement
11 March 2021
CS01Confirmation Statement
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 No Updates
16 March 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 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
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
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
GUARANTEE2GUARANTEE2
Legacy
29 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Legacy
14 February 2018
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2018
AAAnnual Accounts
Legacy
14 February 2018
AGREEMENT2AGREEMENT2
Legacy
14 February 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
26 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2016
NEWINCIncorporation