APEX BSJ LIMITED

Register to unlock more data on OkredoRegister

APEX BSJ LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02110252

Incorporation date

13/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1987)
dot icon14/01/2026
Order of court to wind up
dot icon14/01/2026
Appointment of a liquidator
dot icon16/09/2025
Insolvency filing
dot icon11/09/2025
Administrator's progress report
dot icon01/09/2025
Notice of a court order ending Administration
dot icon31/03/2025
Administrator's progress report
dot icon02/10/2024
Administrator's progress report
dot icon08/08/2024
Notice of extension of period of Administration
dot icon18/07/2024
Notice of order removing administrator from office
dot icon15/07/2024
Notice of appointment of a replacement or additional administrator
dot icon04/04/2024
Administrator's progress report
dot icon15/11/2023
Notice of deemed approval of proposals
dot icon26/10/2023
Statement of administrator's proposal
dot icon12/09/2023
Appointment of an administrator
dot icon05/09/2023
Registered office address changed from 120-124 Towngate Leyland PR25 2LQ England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-09-05
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon21/08/2023
Cessation of The First Interiors Group Ltd as a person with significant control on 2023-08-21
dot icon21/08/2023
Termination of appointment of Edward Ian Clapham as a director on 2023-08-21
dot icon21/08/2023
Termination of appointment of Thomas James Ellis as a director on 2023-08-21
dot icon25/06/2023
Termination of appointment of Elaine Ann Williams as a director on 2023-06-25
dot icon20/03/2023
Registered office address changed from Lower Street Baylham Needham Market Suffolk IP6 8JP to 120-124 Towngate Leyland PR25 2LQ on 2023-03-20
dot icon08/03/2023
Appointment of Mr Edward Ian Clapham as a director on 2023-02-28
dot icon08/03/2023
Notification of The First Interiors Group Ltd as a person with significant control on 2023-03-01
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon08/03/2023
Cessation of Elaine Williams as a person with significant control on 2023-03-01
dot icon04/07/2022
Cessation of Peter John Blemings as a person with significant control on 2022-06-21
dot icon04/07/2022
Appointment of Mr Thomas James Ellis as a director on 2022-07-04
dot icon30/06/2022
Registration of charge 021102520002, created on 2022-06-23
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon23/06/2022
Appointment of Mrs Elaine Williams as a director on 2022-06-21
dot icon23/06/2022
Notification of Elaine Williams as a person with significant control on 2022-06-21
dot icon23/06/2022
Termination of appointment of Darren James Holland as a director on 2022-06-21
dot icon23/06/2022
Termination of appointment of Paul Christopher Orriss as a director on 2022-06-21
dot icon23/06/2022
Termination of appointment of Peter John Blemings as a director on 2022-06-21
dot icon23/06/2022
Cessation of Darren James Holland as a person with significant control on 2022-06-21
dot icon23/06/2022
Termination of appointment of Peter John Blemings as a secretary on 2022-06-21
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon01/03/2018
Satisfaction of charge 1 in full
dot icon29/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon23/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon13/09/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon21/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon03/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon27/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon17/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon10/08/2010
Director's details changed for Darren Holland on 2010-07-28
dot icon19/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/08/2009
Return made up to 28/07/09; full list of members
dot icon30/01/2009
Full accounts made up to 2008-06-30
dot icon11/09/2008
Resolutions
dot icon19/08/2008
Return made up to 28/07/08; full list of members
dot icon14/08/2008
Ad 24/07/08\gbp si [email protected]=0.3\gbp ic 2/2.3\
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2008
S-div 06/02/08
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Director resigned
dot icon04/01/2008
Full accounts made up to 2007-06-30
dot icon27/09/2007
Auditor's resignation
dot icon10/08/2007
Return made up to 28/07/07; full list of members
dot icon10/08/2007
Director's particulars changed
dot icon28/04/2007
Full accounts made up to 2006-06-30
dot icon14/08/2006
Return made up to 28/07/06; full list of members
dot icon21/04/2006
Full accounts made up to 2005-06-30
dot icon28/07/2005
Return made up to 28/07/05; full list of members
dot icon29/04/2005
Full accounts made up to 2004-06-30
dot icon21/02/2005
New director appointed
dot icon28/07/2004
Return made up to 28/07/04; full list of members
dot icon12/02/2004
Full accounts made up to 2003-06-30
dot icon13/08/2003
Return made up to 28/07/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-06-30
dot icon03/09/2002
Director resigned
dot icon03/09/2002
New director appointed
dot icon10/08/2002
Return made up to 28/07/02; full list of members
dot icon24/01/2002
Full accounts made up to 2001-06-30
dot icon14/08/2001
Return made up to 28/07/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-06-30
dot icon14/08/2000
Return made up to 28/07/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-06-30
dot icon18/08/1999
Return made up to 28/07/99; full list of members
dot icon24/04/1999
Full accounts made up to 1998-06-30
dot icon28/07/1998
Return made up to 28/07/98; no change of members
dot icon16/07/1998
New director appointed
dot icon30/03/1998
Full accounts made up to 1997-06-30
dot icon11/01/1998
Director resigned
dot icon14/10/1997
Return made up to 28/07/97; full list of members
dot icon22/04/1997
Full accounts made up to 1996-06-30
dot icon03/08/1996
Return made up to 28/07/96; full list of members
dot icon06/03/1996
Full accounts made up to 1995-06-30
dot icon24/11/1995
Director's particulars changed
dot icon24/11/1995
Secretary's particulars changed
dot icon27/07/1995
Return made up to 28/07/95; full list of members
dot icon24/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Secretary's particulars changed;director's particulars changed
dot icon07/08/1994
Director resigned
dot icon21/07/1994
Return made up to 28/07/94; full list of members
dot icon03/03/1994
Full accounts made up to 1993-06-30
dot icon21/08/1993
Return made up to 28/07/93; full list of members
dot icon02/04/1993
Certificate of change of name
dot icon18/02/1993
Full accounts made up to 1992-06-30
dot icon17/08/1992
Return made up to 28/07/92; full list of members
dot icon29/01/1992
Full accounts made up to 1991-06-30
dot icon14/10/1991
New director appointed
dot icon23/09/1991
Auditor's resignation
dot icon14/08/1991
Return made up to 28/07/91; full list of members
dot icon10/04/1991
Full accounts made up to 1990-06-30
dot icon15/02/1991
Return made up to 27/07/90; no change of members
dot icon25/01/1990
Full accounts made up to 1989-06-30
dot icon09/10/1989
Return made up to 28/07/89; full list of members
dot icon09/10/1989
Return made up to 31/12/88; full list of members
dot icon14/09/1989
Full accounts made up to 1988-06-30
dot icon27/06/1989
Certificate of change of name
dot icon12/04/1988
Accounting reference date extended from 31/03 to 30/06
dot icon26/08/1987
Memorandum and Articles of Association
dot icon30/07/1987
Director resigned;new director appointed
dot icon30/07/1987
Secretary resigned;new secretary appointed
dot icon30/07/1987
Registered office changed on 30/07/87 from: 2 baches street london N1 6EE
dot icon22/07/1987
Certificate of change of name
dot icon13/03/1987
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£188,647.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
08/03/2024
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
363.11K
-
0.00
188.65K
-
2021
13
363.11K
-
0.00
188.65K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

363.11K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

188.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Elaine Ann
Director
21/06/2022 - 25/06/2023
23
Clapham, Edward Ian
Director
28/02/2023 - 21/08/2023
46
Ellis, Thomas James
Director
04/07/2022 - 21/08/2023
22
Miller, Sarah
Director
01/07/1998 - 01/07/2002
-
Orriss, Paul Christopher
Director
19/08/2002 - 21/06/2022
13

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About APEX BSJ LIMITED

APEX BSJ LIMITED is an(a) Liquidation company incorporated on 13/03/1987 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There is currently no active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX BSJ LIMITED?

toggle

APEX BSJ LIMITED is currently Liquidation. It was registered on 13/03/1987 .

Where is APEX BSJ LIMITED located?

toggle

APEX BSJ LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does APEX BSJ LIMITED do?

toggle

APEX BSJ LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does APEX BSJ LIMITED have?

toggle

APEX BSJ LIMITED had 13 employees in 2021.

What is the latest filing for APEX BSJ LIMITED?

toggle

The latest filing was on 14/01/2026: Order of court to wind up.