Company number 04210219
Status Active
Incorporation Date 2 May 2001
Company Type Private Limited Company
Address TOWER GATE HOUSE, ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Appointment of Mr David Christopher Ross as a director on 20 December 2016; Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of JUST INSURANCE BROKERS LIMITED are www.justinsurancebrokers.co.uk, and www.just-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Just Insurance Brokers Limited is a Private Limited Company.
The company registration number is 04210219. Just Insurance Brokers Limited has been working since 02 May 2001.
The present status of the company is Active. The registered address of Just Insurance Brokers Limited is Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . GREGORY, Jacqueline Anne is a Secretary of the company. MUGGE, Mark Stephen is a Director of the company. ROSS, David Christopher is a Director of the company. Secretary BROWN, Rachel has been resigned. Secretary CLARK, Samuel Thomas Budgen has been resigned. Secretary CONWAY, Heather Kathleen has been resigned. Secretary OWENS, Jennifer has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARR, Graham Maxwell has been resigned. Director BROWN, James has been resigned. Director BROWN, Rachel has been resigned. Director BROWN, Roger Michael has been resigned. Director BRUCE, David James has been resigned. Director CLARK, Samuel Thomas Budgen has been resigned. Director CONWAY, Heather Kathleen has been resigned. Director CONWAY, John Ingram has been resigned. Director EGAN, Scott has been resigned. Director HODGES, Mark Steven has been resigned. Director LYONS, Alastair David has been resigned. Director PARK, Bryan has been resigned. Director REA, Michael Peter has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
BROWN, Rachel
Resigned: 14 December 2009
Appointed Date: 30 November 2005
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 May 2001
Appointed Date: 02 May 2001
Director
BROWN, James
Resigned: 14 December 2009
Appointed Date: 01 September 2001
59 years old
Director
BROWN, Rachel
Resigned: 14 December 2009
Appointed Date: 30 November 2005
54 years old
Director
EGAN, Scott
Resigned: 14 September 2015
Appointed Date: 19 April 2012
54 years old
Director
PARK, Bryan
Resigned: 16 April 2012
Appointed Date: 23 March 2011
54 years old
Director
REA, Michael Peter
Resigned: 19 December 2014
Appointed Date: 14 December 2009
60 years old
Persons With Significant Control
Cullum Capital Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
JUST INSURANCE BROKERS LIMITED Events
13 Jan 2017
Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
28 Sep 2016
Confirmation statement made on 18 September 2016 with updates
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
...
... and 97 more events
15 May 2002
New director appointed
12 Jun 2001
Ad 02/05/01--------- £ si 1@1=1 £ ic 1/2
01 Jun 2001
Accounting reference date shortened from 31/05/02 to 28/02/02
04 May 2001
Secretary resigned
02 May 2001
Incorporation
2 April 2015
Charge code 0421 0219 0008
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: The Bank of New York Mellon, London Branch
Description: Contains fixed charge…
10 May 2013
Charge code 0421 0219 0007
Delivered: 21 May 2013
Status: Satisfied
on 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Pursuant to the charge:. The company charged by way of…
27 June 2012
Security accession deed
Delivered: 7 July 2012
Status: Satisfied
on 23 September 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
27 June 2012
Debenture
Delivered: 6 July 2012
Status: Satisfied
on 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
14 September 2010
Debenture
Delivered: 18 September 2010
Status: Satisfied
on 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
11 February 2010
Deed of accession
Delivered: 13 February 2010
Status: Satisfied
on 6 July 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2006
Rent deposit deed
Delivered: 21 October 2006
Status: Satisfied
on 31 December 2009
Persons entitled: Pearson Pension Property Fund Limited and Pearson Nominees Limited
Description: All its right and entitlement to the rent deposit monies…
17 November 2005
Debenture
Delivered: 2 December 2005
Status: Satisfied
on 18 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…