Company NameNBJ Broking Services Limited
Company StatusDissolved
Company Number02108614
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameNBJ Aviation Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameKeith Hamilton Hazell Jones
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 22 July 2003)
RoleInsurance Broker
Correspondence AddressLittle Chesters
22 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameMr Neal Graham Henry Fox
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address40 Firlands
Weybridge
Surrey
KT13 0HR
Secretary NameHilary Burrow
NationalityBritish
StatusClosed
Appointed04 November 2002(15 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 22 July 2003)
RoleCompany Director
Correspondence Address16 Chapel Hill
Lewes
Sussex
BN7 2BB
Director NameJeremy Mark Philip Chase
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressGreyfern Cottage
Lords Hill Shamley Green
Guildford
Surrey
Gu5 Ou2
Director NameMichael Paul Wadia
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address16 Home Farm Close
Thames Ditton
Surrey
KT7 0HZ
Director NameStephen Charles Pritchard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleInsurance Broker
Correspondence AddressAshwood House Epsom Road
West Horsley
Leatherhead
Surrey
KT24 6AR
Director NameRoy Graham Minter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleInsurance Broker
Correspondence AddressThe Barn
Bridgelands
Fernhurst
West Sussex
GU27 3JF
Director NameRonald John Martin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address12 Beaufort Gardens
Braintree
Essex
CM7 6JY
Director NameEric Alan Lucas
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address158 Singlewell Road
Gravesend
Kent
DA11 7PX
Director NameDidar Lotey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address70 Burns Way
Heston
Middlesex
TW5 9BA
Director NameMichael David Bartley Hill
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 July 1993)
RoleInsurance Broker
Correspondence Address22 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Secretary NameMr John Michael Crisp
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 The Highway
Orpington
Kent
BR6 9DQ
Director NameRaymond John Alexander Pemberton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(6 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address91 Uplands Road
Woodford Green
Essex
IG8 8JR
Director NameMichael Walter Escott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressThe Croft Sandy Lane
Watersfield
Pulborough
West Sussex
RH20 1NF
Director NameBrent Escott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressThe Croft Sandy Lane
Watersfield
Pulborough
West Sussex
RH20 1NF
Director NameJohn Patrick Satchwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address28 Worcester Avenue
Kings Hill
West Malling
Kent
ME19 4FL
Secretary NameMr Roger Ayton Hutchison
NationalityBritish
StatusResigned
Appointed30 August 1996(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressAdair Cottage Haverhill Road
Castle Camps
Cambridge
Cambridgeshire
CB1 6TB
Secretary NameMraul Paul Davies
NationalityBritish
StatusResigned
Appointed20 December 2001(14 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Dunterns
Alnwick
Northumberland
NE66 1AN

Location

Registered AddressNbj House
2 Southlands Road
Bromley
Kent
BR2 9QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Financials

Year2014
Turnover£12,788
Net Worth£2,000
Cash£62
Current Liabilities£10,855

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
14 February 2003Application for striking-off (1 page)
29 January 2003Return made up to 29/12/02; full list of members (7 pages)
3 January 2003Full accounts made up to 30 June 2002 (12 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (1 page)
26 July 2002Director's particulars changed (1 page)
4 February 2002Return made up to 29/12/01; full list of members (5 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Secretary resigned (1 page)
21 December 2001Full accounts made up to 30 June 2001 (12 pages)
23 March 2001Full accounts made up to 30 June 2000 (12 pages)
15 January 2001Return made up to 29/12/00; full list of members (5 pages)
18 February 2000Full accounts made up to 30 June 1999 (13 pages)
28 January 2000Return made up to 29/12/99; no change of members (4 pages)
18 January 1999Full accounts made up to 30 June 1998 (12 pages)
7 January 1999Return made up to 29/12/98; no change of members (5 pages)
16 February 1998Full accounts made up to 30 June 1997 (12 pages)
12 January 1998Return made up to 29/12/97; full list of members (6 pages)
26 January 1997Return made up to 29/12/96; no change of members (4 pages)
22 January 1997Full accounts made up to 30 June 1996 (10 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996New secretary appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
11 March 1996Full accounts made up to 30 June 1995 (24 pages)
25 February 1996Return made up to 29/12/95; no change of members (10 pages)
25 May 1995Registered office changed on 25/05/95 from: 120/122 southwark street london SE1 0SX (1 page)
21 April 1995Full accounts made up to 30 June 1994 (7 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)