Company NameNMJ Insurance Brokers Limited
DirectorAlastair James Christopherson
Company StatusActive
Company Number06886321
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Alastair James Christopherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Hunter
StatusCurrent
Appointed12 January 2018(8 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Michael Hutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Millennium Gate Westmere Drive
Crewe
CW1 6AY
Secretary NameMartin Nicholas Sweeney
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLower Penny Hill Farm Lane End
Clayton
Bradford
West Yorkshire
BD14 6JN
Director NameMr Nicholas Potts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringstone
Krumlin Barkisland
Halifax
HX4 0EU
Director NameMr Gareth Morley Charlton Hooper
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(2 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Broad Walk
Wilmslow
Cheshire
SK9 5PJ
Director NameMr John Francis Wilson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(2 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 October 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHurlbutts Prestbury Road
Over Alderley
Cheshire
SK10 4UQ
Director NameMr Kevin Catterall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr David Alexander Lewis Clapp
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Christian Parker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Andrew Paul Roden
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY

Contact

Telephone0800 0234567
Telephone regionFreephone

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£204,566
Cash£375,505
Current Liabilities£433,591

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

3 November 2017Delivered on: 6 November 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
20 July 2011Delivered on: 28 July 2011
Persons entitled: Sovietica Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the land and assets goodwill and undertaking.
Outstanding
15 January 2010Delivered on: 21 January 2010
Persons entitled: Sovietica Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All land assets goodwill and undertaking see image for full details.
Outstanding

Filing History

1 November 2023Termination of appointment of Christian Parker as a director on 31 October 2023 (1 page)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
22 May 2023Confirmation statement made on 21 May 2023 with updates (5 pages)
19 May 2023Termination of appointment of Andrew Paul Roden as a director on 15 May 2023 (1 page)
11 May 2023Statement of capital on 11 May 2023
  • GBP 1.00
(5 pages)
11 May 2023Solvency Statement dated 25/04/23 (2 pages)
11 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 May 2023Statement by Directors (2 pages)
6 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
6 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
6 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
26 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
10 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
10 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
10 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
28 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
4 December 2020Notification of Cicg Limited as a person with significant control on 31 October 2020 (2 pages)
4 December 2020Cessation of Nmj Holdings Limited as a person with significant control on 31 October 2020 (1 page)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
22 April 2020Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page)
16 April 2020Appointment of Mr Andrew Paul Roden as a director on 25 February 2020 (2 pages)
15 April 2020Termination of appointment of Kevin Catterall as a director on 28 February 2020 (1 page)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
30 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
30 November 2019Statement of company's objects (2 pages)
6 August 2019Director's details changed for Mr Alastair James Christopherson on 29 June 2018 (2 pages)
9 July 2019Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page)
3 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
3 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
30 May 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
8 October 2018Accounts for a small company made up to 31 March 2018 (8 pages)
5 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
5 June 2018Change of details for Nmj Holdings Limited as a person with significant control on 12 January 2018 (2 pages)
27 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
26 January 2018Satisfaction of charge 068863210003 in full (1 page)
22 January 2018Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages)
22 January 2018Registered office address changed from 1 Millennium Gate Westmere Drive Crewe CW1 6AY England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page)
22 January 2018Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages)
22 January 2018Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
6 November 2017Registration of charge 068863210003, created on 3 November 2017 (33 pages)
6 November 2017Registration of charge 068863210003, created on 3 November 2017 (33 pages)
9 October 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
9 October 2017Appointment of Mr Alastair James Christopherson as a director on 2 October 2017 (2 pages)
9 October 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
9 October 2017Appointment of Mr Alastair James Christopherson as a director on 2 October 2017 (2 pages)
6 October 2017Appointment of Mr Christian Parker as a director on 2 October 2017 (2 pages)
6 October 2017Registered office address changed from C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 6 October 2017 (1 page)
6 October 2017Appointment of Mr David Alexander Lewis Clapp as a director on 2 October 2017 (2 pages)
6 October 2017Termination of appointment of John Francis Wilson as a director on 2 October 2017 (1 page)
6 October 2017Appointment of Mr Kevin Catterall as a director on 2 October 2017 (2 pages)
6 October 2017Termination of appointment of Martin Nicholas Sweeney as a secretary on 2 October 2017 (1 page)
6 October 2017Appointment of Mr David Alexander Lewis Clapp as a director on 2 October 2017 (2 pages)
6 October 2017Termination of appointment of Michael Hutton as a director on 2 October 2017 (1 page)
6 October 2017Appointment of Mr Kevin Catterall as a director on 2 October 2017 (2 pages)
6 October 2017Termination of appointment of Nicholas Potts as a director on 2 October 2017 (1 page)
6 October 2017Termination of appointment of Martin Nicholas Sweeney as a secretary on 2 October 2017 (1 page)
6 October 2017Termination of appointment of Gareth Morley Charlton Hooper as a director on 2 October 2017 (1 page)
6 October 2017Termination of appointment of Nicholas Potts as a director on 2 October 2017 (1 page)
6 October 2017Termination of appointment of Michael Hutton as a director on 2 October 2017 (1 page)
6 October 2017Termination of appointment of John Francis Wilson as a director on 2 October 2017 (1 page)
6 October 2017Registered office address changed from C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Christian Parker as a director on 2 October 2017 (2 pages)
6 October 2017Termination of appointment of Gareth Morley Charlton Hooper as a director on 2 October 2017 (1 page)
6 June 2017Director's details changed for Mr Michael Hutton on 2 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Michael Hutton on 2 June 2017 (2 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 January 2017Satisfaction of charge 1 in full (1 page)
3 January 2017Satisfaction of charge 1 in full (1 page)
3 January 2017Satisfaction of charge 2 in full (1 page)
3 January 2017Satisfaction of charge 2 in full (1 page)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 25,000
(7 pages)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 25,000
(7 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 25,000
(7 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 25,000
(7 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 25,000
(7 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 25,000
(7 pages)
20 September 2013Director's details changed for Mr Gareth Morley Charlton Hooper on 6 September 2013 (2 pages)
20 September 2013Director's details changed for Mr Gareth Morley Charlton Hooper on 6 September 2013 (2 pages)
20 September 2013Director's details changed for Mr Gareth Morley Charlton Hooper on 6 September 2013 (2 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2011Director's details changed for Nicholas Potts on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Nicholas Potts on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Michael Hutton on 9 June 2011 (2 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
9 June 2011Director's details changed for Michael Hutton on 9 June 2011 (2 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
9 June 2011Director's details changed for Nicholas Potts on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Michael Hutton on 9 June 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (16 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (16 pages)
4 March 2010Resolutions
  • RES13 ‐ Remove restriction on allotting shares 23/12/2009
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 25,000.00
(4 pages)
4 March 2010Resolutions
  • RES13 ‐ Remove restriction on allotting shares 23/12/2009
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 25,000.00
(4 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
28 July 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
9 July 2009Ad 24/06/09\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages)
9 July 2009Nc inc already adjusted 24/06/09 (1 page)
9 July 2009Ad 24/06/09\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages)
9 July 2009Nc inc already adjusted 24/06/09 (1 page)
9 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2009Director appointed gareth morley charlton hooper (2 pages)
4 July 2009Director appointed gareth morley charlton hooper (2 pages)
4 July 2009Director appointed john francis wilson (2 pages)
4 July 2009Director appointed john francis wilson (2 pages)
22 June 2009Director appointed nicholas potts (3 pages)
22 June 2009Director appointed nicholas potts (3 pages)
7 June 2009Secretary appointed martin nicholas sweeney (2 pages)
7 June 2009Registered office changed on 07/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
7 June 2009Appointment terminated director jonathon round (1 page)
7 June 2009Registered office changed on 07/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
7 June 2009Secretary appointed martin nicholas sweeney (2 pages)
7 June 2009Director appointed michael hutton (2 pages)
7 June 2009Director appointed michael hutton (2 pages)
7 June 2009Appointment terminated director jonathon round (1 page)
23 April 2009Incorporation (13 pages)
23 April 2009Incorporation (13 pages)