Advanced company searchLink opens in new window

NMJ INSURANCE BROKERS LIMITED

Company number 06886321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2018 PSC05 Change of details for Nmj Holdings Limited as a person with significant control on 12 January 2018
27 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
26 Jan 2018 MR04 Satisfaction of charge 068863210003 in full
22 Jan 2018 AA01 Current accounting period shortened from 30 September 2018 to 31 March 2018
22 Jan 2018 AD01 Registered 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
22 Jan 2018 AP03 Appointment of Mr Andrew Hunter as a secretary on 12 January 2018
22 Jan 2018 AP01 Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018
06 Nov 2017 MR01 Registration of charge 068863210003, created on 3 November 2017
09 Oct 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
09 Oct 2017 AP01 Appointment of Mr Alastair James Christopherson as a director on 2 October 2017
06 Oct 2017 AP01 Appointment of Mr Christian Parker as a director on 2 October 2017
06 Oct 2017 AP01 Appointment of Mr Kevin Catterall as a director on 2 October 2017
06 Oct 2017 AP01 Appointment of Mr David Alexander Lewis Clapp as a director on 2 October 2017
06 Oct 2017 TM01 Termination of appointment of John Francis Wilson as a director on 2 October 2017
06 Oct 2017 TM01 Termination of appointment of Nicholas Potts as a director on 2 October 2017
06 Oct 2017 TM01 Termination of appointment of Michael Hutton as a director on 2 October 2017
06 Oct 2017 TM01 Termination of appointment of Gareth Morley Charlton Hooper as a director on 2 October 2017
06 Oct 2017 TM02 Termination of appointment of Martin Nicholas Sweeney as a secretary on 2 October 2017
06 Oct 2017 AD01 Registered 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
06 Jun 2017 CH01 Director's details changed for Mr Michael Hutton on 2 June 2017
31 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
20 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jan 2017 MR04 Satisfaction of charge 1 in full
03 Jan 2017 MR04 Satisfaction of charge 2 in full
03 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 25,000