N J S BRICKWORK LTD.
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 8DJ

Company number 03636238
Status Active
Incorporation Date 22 September 1998
Company Type Private Limited Company
Address C/O MOORE STEPHENS CITY GATES, 2 - 4 SOUTHGATE, CHICHESTER, WEST SUSSEX, PO19 8DJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 036362380004, created on 22 December 2016; Audit exemption subsidiary accounts made up to 30 September 2015; Consolidated accounts of parent company for subsidiary company period ending 30/09/15. The most likely internet sites of N J S BRICKWORK LTD. are www.njsbrickwork.co.uk, and www.n-j-s-brickwork.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Bosham Rail Station is 3 miles; to Nutbourne Rail Station is 4.6 miles; to Southbourne Rail Station is 5.7 miles; to Barnham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N J S Brickwork Ltd is a Private Limited Company. The company registration number is 03636238. N J S Brickwork Ltd has been working since 22 September 1998. The present status of the company is Active. The registered address of N J S Brickwork Ltd is C O Moore Stephens City Gates 2 4 Southgate Chichester West Sussex Po19 8dj. . HOBBS, Mark Edmond is a Secretary of the company. HOBBS, Mark Edmond is a Director of the company. SHOPLAND, Nicholas James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRCH, Andrew John has been resigned. Director DEAN, Clive Michael has been resigned. Director TURNER, Jeremy Paul has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HOBBS, Mark Edmond
Appointed Date: 22 September 1998

Director
HOBBS, Mark Edmond
Appointed Date: 01 October 2010
54 years old

Director
SHOPLAND, Nicholas James
Appointed Date: 22 September 1998
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 September 1998
Appointed Date: 22 September 1998

Director
BIRCH, Andrew John
Resigned: 25 September 2006
Appointed Date: 01 October 1999
68 years old

Director
DEAN, Clive Michael
Resigned: 21 December 2006
Appointed Date: 01 October 1999
61 years old

Director
TURNER, Jeremy Paul
Resigned: 10 November 2005
Appointed Date: 23 September 2004
54 years old

Persons With Significant Control

N J S Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

N J S BRICKWORK LTD. Events

07 Jan 2017
Registration of charge 036362380004, created on 22 December 2016
04 Jan 2017
Audit exemption subsidiary accounts made up to 30 September 2015
04 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
04 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 30/09/15
04 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
...
... and 53 more events
14 Dec 1999
Return made up to 22/09/99; full list of members
20 Oct 1999
New director appointed
20 Oct 1999
New director appointed
24 Sep 1998
Secretary resigned
22 Sep 1998
Incorporation

N J S BRICKWORK LTD. Charges

22 December 2016
Charge code 0363 6238 0004
Delivered: 7 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Part of the land on the south side of quarry lane…
4 July 2011
Debenture
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2001
Debenture
Delivered: 15 September 2001
Status: Satisfied on 21 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2001
Charge over credit balances
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £30,000 together with interest accrued now or to…