UKBizDB.co.uk

NMJ INSURANCE BROKERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nmj Insurance Brokers Limited. The company was founded 15 years ago and was given the registration number 06886321. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:NMJ INSURANCE BROKERS LIMITED
Company Number:06886321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary12 January 2018Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director02 October 2017Active
Lower Penny Hill Farm, Lane End, Clayton, Bradford, BD14 6JN

Secretary23 April 2009Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director12 January 2018Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director02 October 2017Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director02 October 2017Active
14, Broad Walk, Wilmslow, England, SK9 5PJ

Director24 June 2009Active
1 Millennium Gate, Westmere Drive, Crewe, England, CW1 6AY

Director23 April 2009Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director02 October 2017Active
4, Ringstone, Krumlin Barkisland, Halifax, HX4 0EU

Director15 June 2009Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director25 February 2020Active
3rd, Floor, White Rose House 28a York Place, Leeds, Uk, LS1 2EZ

Director23 April 2009Active
Hurlbutts, Prestbury Road, Over Alderley, SK10 4UQ

Director24 June 2009Active

People with Significant Control

Cicg Limited
Notified on:31 October 2020
Status:Active
Country of residence:England
Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nmj Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-13Accounts

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-11Capital

Capital statement capital company with date currency figure.

Download
2023-05-11Capital

Legacy.

Download
2023-05-11Insolvency

Legacy.

Download
2023-05-11Resolution

Resolution.

Download
2023-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-06Accounts

Legacy.

Download
2023-02-06Other

Legacy.

Download
2023-02-06Other

Legacy.

Download
2022-08-31Accounts

Change account reference date company current shortened.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-10Accounts

Legacy.

Download
2022-01-10Other

Legacy.

Download
2022-01-10Other

Legacy.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-01Address

Change registered office address company with date old address new address.

Download
2021-04-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.