Company NameNBJ Benefit Consultants Limited
DirectorsPaul William Fincham and Adrian Robert Turner
Company StatusDissolved
Company Number00935813
CategoryPrivate Limited Company
Incorporation Date22 July 1968(55 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NamePaul William Fincham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1996(27 years, 9 months after company formation)
Appointment Duration28 years
RoleIndependent Financial Advisor
Correspondence Address6 Cedar Park
Whyteleafe Road
Caterham
Surrey
CR3 5DZ
Secretary NameHilary Burrow
NationalityBritish
StatusCurrent
Appointed30 October 2002(34 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address16 Chapel Hill
Lewes
Sussex
BN7 2BB
Director NameAdrian Robert Turner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(34 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleFinancial Services Adviser
Correspondence Address50 Saint Barnabas Road
Sutton
Surrey
SM1 4NS
Director NameMichael James Clifford Christopherson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(22 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 April 1996)
RoleUw Member Of Lloyds
Correspondence AddressLincoln Lodge
Horse Hills
Horley
Surrey
Rh6
Director NameKeith Hamilton Hazell Jones
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(22 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2003)
RoleInsurance Broker
Correspondence AddressLittle Chesters
22 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameSimon Francis Hilary Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(22 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 April 1996)
RoleInsurance Broker
Correspondence Address10 Castle View Road
Weybridge
Surrey
KT13 9AB
Director NameNeil Colin Meston
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(22 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 February 1993)
RoleCompany Director
Correspondence Address46 Crail Close
Wokingham
Berkshire
RG11 2PZ
Director NameRoy Graham Minter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(22 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 April 1996)
RoleInsurance Broker
Correspondence AddressThe Barn
Bridgelands
Fernhurst
West Sussex
GU27 3JF
Secretary NameAndrew Peter Ablott
NationalityBritish
StatusResigned
Appointed12 January 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1992)
RoleCompany Director
Correspondence Address4 Fairview Cottages
Loose
Maidstone
Kent
ME15 0EQ
Secretary NameMr John Michael Crisp
NationalityBritish
StatusResigned
Appointed12 May 1992(23 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 The Highway
Orpington
Kent
BR6 9DQ
Secretary NameMr Roger Ayton Hutchison
NationalityBritish
StatusResigned
Appointed29 August 1996(28 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2001)
RoleSecretary
Correspondence AddressAdair Cottage Haverhill Road
Castle Camps
Cambridge
Cambridgeshire
CB1 6TB
Director NameMr Martin Griffith Jones
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(31 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hilltop Lane
Caterham
CR3 5BG
Director NamePaul Wheatley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(32 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressThe Rise
No 1 Little Lunnon Dunton Bassett
Leicester
Leicestershire
LE9 6UB
Director NameAndrew John Waller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(33 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2003)
RoleCompany Director
Correspondence Address24 Glastonbury Road
Hove
East Sussex
BN3 4PL
Secretary NameMraul Paul Davies
NationalityBritish
StatusResigned
Appointed20 December 2001(33 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 The Dunterns
Alnwick
Northumberland
NE66 1AN
Director NameRobert Steven Abbott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Greenacres Drive
Lutterworth
Leicestershire
LE17 4TG

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,165,742
Net Worth£130,990
Cash£79,810
Current Liabilities£1,722,171

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 March 2007Dissolved (1 page)
14 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2006Liquidators statement of receipts and payments (6 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
31 March 2005Liquidators statement of receipts and payments (5 pages)
6 April 2004Appointment of a voluntary liquidator (1 page)
6 April 2004Statement of affairs (4 pages)
6 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2004Registered office changed on 26/03/04 from: nbj house 2 southlands road bromley kent BR2 9QP (1 page)
27 January 2004Return made up to 12/01/04; full list of members (6 pages)
8 January 2004Auditor's resignation (1 page)
28 July 2003Ad 23/06/03--------- £ si 1100000@1=1100000 £ ic 10000/1110000 (2 pages)
28 July 2003£ nc 100000/1200000 23/06/03 (2 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
30 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 January 2003Director resigned (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002New secretary appointed (2 pages)
4 November 2002Full accounts made up to 30 June 2002 (15 pages)
26 July 2002Director's particulars changed (1 page)
26 February 2002Return made up to 12/01/02; full list of members (7 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
21 December 2001Full accounts made up to 30 June 2001 (13 pages)
5 December 2001Director's particulars changed (1 page)
5 December 2001New director appointed (2 pages)
23 March 2001Full accounts made up to 30 June 2000 (12 pages)
31 January 2001Return made up to 12/01/01; full list of members (6 pages)
31 January 2001Director's particulars changed (1 page)
28 September 2000New director appointed (2 pages)
13 March 2000Director's particulars changed (1 page)
1 March 2000Full accounts made up to 30 June 1999 (20 pages)
28 January 2000Return made up to 12/01/00; no change of members (5 pages)
22 December 1999New director appointed (2 pages)
27 January 1999Return made up to 12/01/99; no change of members (5 pages)
18 January 1999Full accounts made up to 30 June 1998 (12 pages)
16 February 1998Full accounts made up to 30 June 1997 (14 pages)
15 January 1998Return made up to 12/01/98; full list of members (6 pages)
25 March 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
26 January 1997Return made up to 12/01/97; change of members (6 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
6 July 1996Director resigned (2 pages)
6 July 1996New director appointed (1 page)
6 July 1996Director resigned (1 page)
6 July 1996Director resigned (1 page)
18 June 1996£ nc 1000/100000 06/06/96 (2 pages)
18 June 1996Ad 06/06/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
25 February 1996Return made up to 12/01/96; no change of members (9 pages)
29 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 November 1995Accounts for a dormant company made up to 30 June 1995 (6 pages)
11 July 1995Full accounts made up to 30 June 1994 (11 pages)
25 May 1995Registered office changed on 25/05/95 from: 120-122 southwark street london SE1 0SW (1 page)
6 June 1988Articles of association (7 pages)
22 July 1968Incorporation (13 pages)