Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nexus SHL LLP
Nexus SHL LLP is an active company incorporated on 8 April 2011 with the registered office located in Ashford, Kent. Nexus SHL LLP was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
OC363627
Limited liability partnership
Age
14 years
Incorporated
8 April 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 April 2025
(5 months ago)
Next confirmation dated
3 April 2026
Due by
17 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
28 Feb
⟶
27 Feb 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
27 February 2025
Due by
27 November 2025
(2 months remaining)
Learn more about Nexus SHL LLP
Contact
Address
King Arthurs Court Maidstone Road
Charing
Ashford
Kent
TN27 0JS
England
Address changed on
22 Mar 2023
(2 years 5 months ago)
Previous address was
, Albany House Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom
Companies in TN27 0JS
Telephone
01474855654
Email
Unreported
Website
Njs-solutions.com
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Jamie Richard Chapman
British • Lives in England • Born in Jan 1978
Joanne Louise Gregory
British • Lives in England • Born in Jan 1979
Mr Jamie Richard Chapman
PSC • British • Lives in UK • Born in Jan 1978
Mrs Joanne Louise Gregory
PSC • British • Lives in England • Born in Jan 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MSC Pro Holdings Ltd
Joanne Louise Gregory and Jamie Richard Chapman are mutual people.
Active
Pas Property Solutions Ltd
Jamie Richard Chapman is a mutual person.
Active
SB Third Limited
Joanne Louise Gregory is a mutual person.
Active
Earley Springs Limited
Joanne Louise Gregory is a mutual person.
Active
Store House London Ltd
Jamie Richard Chapman is a mutual person.
Liquidation
MLCPD Ltd
Jamie Richard Chapman is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
27 Feb 2024
For period
27 Feb
⟶
27 Feb 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£256.35K
Increased by £256.11K (+109450%)
Total Liabilities
-£256.35K
Same as previous period
Net Assets
£0
Increased by £256.11K (-100%)
Debt Ratio (%)
100%
Decreased by 109450% (-100%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 3 Apr 2025
Full Accounts Submitted
9 Months Ago on 21 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Apr 2024
Charge Satisfied
1 Year 9 Months Ago on 24 Nov 2023
Store House London Ltd Resigned
1 Year 10 Months Ago on 10 Nov 2023
Mr Jamie Richard Chapman Appointed
1 Year 10 Months Ago on 10 Nov 2023
Mr Jamie Richard Chapman (PSC) Details Changed
2 Years 2 Months Ago on 6 Jul 2023
Joanne Gregory (PSC) Appointed
2 Years 2 Months Ago on 6 Jul 2023
Ms Joanne Louise Gregory Appointed
2 Years 2 Months Ago on 5 Jul 2023
Jamie Richard Chapman Resigned
2 Years 2 Months Ago on 5 Jul 2023
Get Alerts
Get Credit Report
Discover Nexus SHL LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 April 2025 with no updates
Submitted on 3 Apr 2025
Total exemption full accounts made up to 27 February 2024
Submitted on 21 Nov 2024
Confirmation statement made on 8 April 2024 with no updates
Submitted on 19 Apr 2024
Notification of Joanne Gregory as a person with significant control on 6 July 2023
Submitted on 6 Dec 2023
Change of details for Mr Jamie Richard Chapman as a person with significant control on 6 July 2023
Submitted on 6 Dec 2023
Satisfaction of charge OC3636270002 in full
Submitted on 24 Nov 2023
Certificate of change of name
Submitted on 17 Nov 2023
Change of name notice
Submitted on 17 Nov 2023
Appointment of Mr Jamie Richard Chapman as a member on 10 November 2023
Submitted on 10 Nov 2023
Termination of appointment of Store House London Ltd as a member on 10 November 2023
Submitted on 10 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs