APEX JMT LIMITED

Register to unlock more data on OkredoRegister

APEX JMT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03754511

Incorporation date

18/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

18 Sapcote Trading Centre, 374 High Road, London NW10 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1999)
dot icon22/01/2013
Final Gazette dissolved following liquidation
dot icon22/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2012
Liquidators' statement of receipts and payments to 2012-09-10
dot icon04/04/2012
Liquidators' statement of receipts and payments to 2012-03-10
dot icon09/10/2011
Liquidators' statement of receipts and payments to 2011-09-10
dot icon24/03/2011
Liquidators' statement of receipts and payments to 2011-03-10
dot icon03/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/10/2010
Insolvency court order
dot icon11/10/2010
Appointment of a voluntary liquidator
dot icon11/10/2010
Death of a liquidator
dot icon18/03/2010
Statement of affairs with form 4.19
dot icon18/03/2010
Appointment of a voluntary liquidator
dot icon18/03/2010
Resolutions
dot icon15/02/2010
Registered office address changed from 132 Burnt Ash Road Lee London SE9 8PU on 2010-02-16
dot icon18/12/2009
Termination of appointment of a director
dot icon28/10/2009
Annual return made up to 2009-04-19 with full list of shareholders
dot icon15/07/2009
Appointment Terminated Director graham kitchen
dot icon02/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/06/2009
Appointment Terminated Secretary oliver bailey
dot icon28/12/2008
Ad 21/11/08 gbp si 740@1=740 gbp ic 260/1000
dot icon27/11/2008
Director appointed oliver roy edward bailey
dot icon18/11/2008
Return made up to 19/04/08; full list of members
dot icon17/11/2008
Certificate of change of name
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/04/2008
Certificate of change of name
dot icon28/08/2007
Return made up to 19/04/07; full list of members
dot icon03/06/2007
Accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 19/04/06; full list of members
dot icon17/04/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon19/03/2007
Particulars of mortgage/charge
dot icon15/08/2006
Certificate of change of name
dot icon24/04/2006
Accounts made up to 2005-06-30
dot icon22/06/2005
Return made up to 19/04/05; full list of members
dot icon28/04/2005
Accounts made up to 2004-06-30
dot icon13/09/2004
Director resigned
dot icon08/06/2004
Director's particulars changed
dot icon26/05/2004
Return made up to 19/04/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/09/2003
Return made up to 19/04/03; full list of members
dot icon06/09/2003
Registered office changed on 07/09/03 from: 66 wigmore street london W1V 2HQ
dot icon25/02/2003
Auditor's resignation
dot icon12/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon13/05/2002
Return made up to 19/04/02; full list of members
dot icon24/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon21/06/2001
Director's particulars changed
dot icon21/06/2001
Secretary's particulars changed;director's particulars changed
dot icon23/05/2001
Return made up to 19/04/01; full list of members
dot icon23/05/2001
Registered office changed on 24/05/01
dot icon23/05/2001
Location of register of members address changed
dot icon22/11/2000
Accounts for a small company made up to 2000-06-30
dot icon22/11/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon20/09/2000
Return made up to 19/04/00; full list of members
dot icon21/06/2000
Location of register of members
dot icon21/06/2000
Registered office changed on 22/06/00 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU
dot icon11/05/2000
Return made up to 10/04/00; full list of members
dot icon10/02/2000
Ad 02/02/00--------- £ si 160@1=160 £ ic 100/260
dot icon08/02/2000
Resolutions
dot icon08/02/2000
Resolutions
dot icon08/02/2000
£ nc 100/100000 14/01/00
dot icon27/09/1999
Particulars of mortgage/charge
dot icon17/05/1999
Ad 20/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon03/05/1999
New secretary appointed;new director appointed
dot icon03/05/1999
New director appointed
dot icon28/04/1999
Secretary resigned
dot icon28/04/1999
Director resigned
dot icon18/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitchen, Graham William
Director
18/04/1999 - 21/06/2009
26
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/04/1999 - 18/04/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/04/1999 - 18/04/1999
67500
Bailey, Oliver Roy Edward
Director
18/04/1999 - 07/09/2004
11
Bailey, Oliver Roy Edward
Director
15/11/2008 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX JMT LIMITED

APEX JMT LIMITED is an(a) Dissolved company incorporated on 18/04/1999 with the registered office located at 18 Sapcote Trading Centre, 374 High Road, London NW10 2DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APEX JMT LIMITED?

toggle

APEX JMT LIMITED is currently Dissolved. It was registered on 18/04/1999 and dissolved on 22/01/2013.

Where is APEX JMT LIMITED located?

toggle

APEX JMT LIMITED is registered at 18 Sapcote Trading Centre, 374 High Road, London NW10 2DH.

What does APEX JMT LIMITED do?

toggle

APEX JMT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for APEX JMT LIMITED?

toggle

The latest filing was on 22/01/2013: Final Gazette dissolved following liquidation.