NBJ GROUP LIMITED
REDHILL NORMAN BUTCHER AND JONES GROUP LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 6YS

Company number 06264406
Status Active
Incorporation Date 31 May 2007
Company Type Private Limited Company
Address FIRST FLOOR, FORUM HOUSE, 41 - 51 BRIGHTON ROAD, REDHILL, RH1 6YS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 29 December 2016 with updates; Statement by Directors. The most likely internet sites of NBJ GROUP LIMITED are www.nbjgroup.co.uk, and www.nbj-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Nbj Group Limited is a Private Limited Company. The company registration number is 06264406. Nbj Group Limited has been working since 31 May 2007. The present status of the company is Active. The registered address of Nbj Group Limited is First Floor Forum House 41 51 Brighton Road Redhill Rh1 6ys. . BURROW, Hilary is a Secretary of the company. BARNETT, Anthony John is a Director of the company. CAMPLING, Neil Allen is a Director of the company. TREASURE, Mark Julian is a Director of the company. Secretary BARNETT, Anthony John has been resigned. Secretary BURROW, Hilary has been resigned. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Director FOX, Neal Graham Henry has been resigned. Director JONES, Keith Hamilton Hazell has been resigned. Director KINALLY, Gerard Roland has been resigned. Director PALMER, Lorna Catherine has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BURROW, Hilary
Appointed Date: 18 April 2013

Director
BARNETT, Anthony John
Appointed Date: 30 September 2010
73 years old

Director
CAMPLING, Neil Allen
Appointed Date: 30 September 2010
64 years old

Director
TREASURE, Mark Julian
Appointed Date: 06 June 2007
66 years old

Resigned Directors

Secretary
BARNETT, Anthony John
Resigned: 18 April 2013
Appointed Date: 30 September 2010

Secretary
BURROW, Hilary
Resigned: 30 September 2010
Appointed Date: 06 June 2007

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 06 June 2007
Appointed Date: 31 May 2007

Director
FOX, Neal Graham Henry
Resigned: 30 August 2013
Appointed Date: 06 June 2007
64 years old

Director
JONES, Keith Hamilton Hazell
Resigned: 30 June 2008
Appointed Date: 06 June 2007
94 years old

Director
KINALLY, Gerard Roland
Resigned: 30 September 2010
Appointed Date: 06 June 2007
78 years old

Director
PALMER, Lorna Catherine
Resigned: 06 June 2007
Appointed Date: 31 May 2007
71 years old

Persons With Significant Control

Independent Commercial Broking Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NBJ GROUP LIMITED Events

08 Mar 2017
Full accounts made up to 30 June 2016
30 Dec 2016
Confirmation statement made on 29 December 2016 with updates
06 Jun 2016
Statement by Directors
06 Jun 2016
Statement of capital on 6 June 2016
  • GBP 1

06 Jun 2016
Solvency Statement dated 25/05/16
...
... and 71 more events
17 Jun 2007
New director appointed
17 Jun 2007
Registered office changed on 17/06/07 from: cedar house, 78 portsmouth road cobham surrey KT11 1AN
17 Jun 2007
Director resigned
17 Jun 2007
Secretary resigned
31 May 2007
Incorporation

NBJ GROUP LIMITED Charges

14 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
14 December 2012
Guarantee and fixed and floating security document
Delivered: 21 December 2012
Status: Satisfied on 2 February 2015
Persons entitled: Barnett & Barnett Holdings Limited
Description: By way of fixed charge all present and future shares and…