Based in Buxton, Nsj Contractors Ltd was registered on 02 July 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Chapman, Fiona Marie, Chapman, Jason, Chapman, Nicolas Michael, Chapman, Shaun Nicolas at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Jason | 15 July 2020 | - | 1 |
CHAPMAN, Nicolas Michael | 04 July 2002 | - | 1 |
CHAPMAN, Shaun Nicolas | 01 November 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Fiona Marie | 04 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 15 July 2020 | |
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 20 November 2018 | |
CS01 - N/A | 13 July 2018 | |
AP01 - Appointment of director | 02 November 2017 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 05 July 2017 | |
MA - Memorandum and Articles | 08 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 24 April 2017 | |
RESOLUTIONS - N/A | 12 April 2017 | |
AA - Annual Accounts | 24 August 2016 | |
CS01 - N/A | 14 July 2016 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 09 August 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 05 July 2011 | |
CH01 - Change of particulars for director | 05 July 2011 | |
CH03 - Change of particulars for secretary | 05 July 2011 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 04 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2008 | |
287 - Change in situation or address of Registered Office | 12 March 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363a - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 22 December 2005 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 06 October 2004 | |
363s - Annual Return | 05 August 2004 | |
AA - Annual Accounts | 01 December 2003 | |
225 - Change of Accounting Reference Date | 01 December 2003 | |
363s - Annual Return | 22 July 2003 | |
225 - Change of Accounting Reference Date | 22 April 2003 | |
288a - Notice of appointment of directors or secretaries | 08 August 2002 | |
288a - Notice of appointment of directors or secretaries | 08 August 2002 | |
287 - Change in situation or address of Registered Office | 08 August 2002 | |
288b - Notice of resignation of directors or secretaries | 03 July 2002 | |
288b - Notice of resignation of directors or secretaries | 03 July 2002 | |
NEWINC - New incorporation documents | 02 July 2002 |