Company NameSouthlands Road Broking Services Limited
Company StatusDissolved
Company Number02108617
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameNBJ Online Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKeith Hamilton Hazell Jones
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(3 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 12 October 2004)
RoleInsurance Broker
Correspondence AddressLittle Chesters
22 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameMr Christopher James Peter Justin Hollands
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 12 October 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Cobbetts Mead
Haywards Heath
West Sussex
RH16 3TQ
Secretary NameHilary Burrow
NationalityBritish
StatusClosed
Appointed04 November 2002(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address16 Chapel Hill
Lewes
Sussex
BN7 2BB
Secretary NameAndrew Peter Ablott
NationalityBritish
StatusResigned
Appointed29 December 1990(3 years, 9 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(5 years, 2 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
Director NameMr Peter Charles Teuten
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1994)
RoleInsurance Broker
Correspondence Address142 Queensrown Road
London
SW8 3RR
Director NameRoy Graham Minter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 September 1996)
RoleInsurance Broker
Correspondence AddressThe Barn
Bridgelands
Fernhurst
West Sussex
GU27 3JF
Director NameSimon Francis Hilary Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1997)
RoleInsurance Broker
Correspondence Address10 Castle View Road
Weybridge
Surrey
KT13 9AB
Director NameNigel Thomas Roberts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address13 Geraldine Road
Wandsworth
London
SW18 2NR
Director NameMr John Michael Crisp
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(9 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address91 The Highway
Orpington
Kent
BR6 9DQ
Secretary NameMr Roger Ayton Hutchison
NationalityBritish
StatusResigned
Appointed29 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
Director NameMr Neal Graham Henry Fox
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1997)
RoleCompany Director
Correspondence Address40 Firlands
Weybridge
Surrey
KT13 0HR
Director NameMr Howard James Cooper
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 1996(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address37 Engliff Lane
Woking
Surrey
GU22 8SU
Director NameLaurence Charles Nelson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1997)
RoleInsurance Broker
Correspondence Address9 Wickham Chase
West Wickham
Kent
BR4 0BD
Director NameMr Barry Harold Raymond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBazaros Middle Green
Wakes Colne
Colchester
Essex
CO6 2BN
Director NameJohn Patrick Satchwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1997)
RoleInsurance Broker
Correspondence Address28 Worcester Avenue
Kings Hill
West Malling
Kent
ME19 4FL
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
Net Worth£2,000

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
19 May 2004Application for striking-off (1 page)
4 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
27 January 2004Return made up to 29/11/03; full list of members (5 pages)
29 January 2003Return made up to 29/12/02; full list of members (7 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
20 November 2002New secretary appointed (1 page)
20 November 2002Secretary resigned (2 pages)
4 February 2002Return made up to 29/12/01; full list of members (5 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 (9 pages)
2 May 2001Full accounts made up to 30 June 2000 (6 pages)
6 March 2001Return made up to 29/12/00; full list of members (5 pages)
19 September 2000Company name changed nbj online LIMITED\certificate issued on 20/09/00 (2 pages)
18 February 2000Full accounts made up to 30 June 1999 (12 pages)
3 February 2000Company name changed a b southlands road LIMITED\certificate issued on 04/02/00 (2 pages)
28 January 2000Return made up to 29/12/99; no change of members (4 pages)
6 October 1999Company name changed aldgate group brokers LIMITED\certificate issued on 07/10/99 (2 pages)
18 January 1999Full accounts made up to 30 June 1998 (14 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 (15 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; change of members (12 pages)
22 January 1997Full accounts made up to 30 June 1996 (12 pages)
2 October 1996Secretary resigned (2 pages)
2 October 1996New secretary appointed (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (1 page)
2 October 1996New director appointed (2 pages)
16 August 1996Company name changed teuten butcher jones LIMITED\certificate issued on 19/08/96 (2 pages)
26 July 1996New director appointed (2 pages)
11 March 1996Full accounts made up to 30 June 1995 (13 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 (13 pages)