Background WavePink WaveYellow Wave

NJS ACCESS SOLUTIONS LIMITED (10995122)

NJS ACCESS SOLUTIONS LIMITED (10995122) is an active UK company. incorporated on 4 October 2017. with registered office in Chichester. The company operates in the Construction sector, engaged in scaffold erection. NJS ACCESS SOLUTIONS LIMITED has been registered for 8 years. Current directors include BARTLETT, Justin, HOBBS, Mark Edmond, SHOPLAND, Nicholas James.

Company Number
10995122
Status
active
Type
ltd
Incorporated
4 October 2017
Age
8 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 ACCESS SOLUTIONS LIMITED

NJS ACCESS SOLUTIONS LIMITED is an active company incorporated on 4 October 2017 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in scaffold erection. NJS ACCESS SOLUTIONS LIMITED was registered 8 years ago.(SIC: 43991)

Status

active

Active since 8 years ago

Company No

10995122

LTD Company

Age

8 Years

Incorporated 4 October 2017

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

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ United Kingdom
From: 4 October 2017To: 17 June 2024
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Aug 22
Loan Secured
Oct 23
Director Joined
Mar 24
Owner Exit
Oct 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HOBBS, Mark Edmond

Active
Drayton Lane, ChichesterPO20 2EW
Secretary
Appointed 04 Oct 2017

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 04 Oct 2017

SHOPLAND, Nicholas James

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1967
Director
Appointed 04 Oct 2017

BROOKS, Mark

Resigned
Beaufort Road, HavantPO9 3HU
Born August 1967
Director
Appointed 04 Oct 2017
Resigned 25 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Nicholas James Shopland

Ceased
Days Lane, ArundelBN18 0TA
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2017
Ceased 04 Oct 2017
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 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

50

Change Person Secretary Company With Change Date
5 February 2026
CH03Change of Secretary 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
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
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
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 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
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
1 February 2022
PARENT_ACCPARENT_ACC
Legacy
8 January 2022
AGREEMENT2AGREEMENT2
Legacy
8 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2020
AAAnnual Accounts
Legacy
13 October 2020
PARENT_ACCPARENT_ACC
Legacy
13 October 2020
AGREEMENT2AGREEMENT2
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2020
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Incorporation Company
4 October 2017
NEWINCIncorporation