Company NameApex Jmt Limited
Company StatusDissolved
Company Number03754511
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date23 January 2013 (11 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Oliver Roy Edward Bailey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2008(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 23 January 2013)
RoleSalesman
Country of ResidenceEngland
Correspondence Address132 Bromley Road
Beckenham
Kent
BR3 6PG
Director NameOliver Roy Edward Bailey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleSalesman
Correspondence AddressFlat 5 Wooderson Court
55 Rectory Road
Beckenham
Kent
BR3 1HQ
Director NameMr Graham William Kitchen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Seal Drive
Sevenoaks
Kent
TN15 0AH
Secretary NameOliver Roy Edward Bailey
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleSalesman
Correspondence AddressFlat 5 Wooderson Court
55 Rectory Road
Beckenham
Kent
BR3 1HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Shareholders

1000 at 1Oliver Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,335
Cash£57,652
Current Liabilities£1,236,478

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 January 2013Final Gazette dissolved following liquidation (1 page)
23 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2013Final Gazette dissolved following liquidation (1 page)
23 October 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
23 October 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
4 October 2012Liquidators' statement of receipts and payments to 10 September 2012 (7 pages)
4 October 2012Liquidators' statement of receipts and payments to 10 September 2012 (7 pages)
4 October 2012Liquidators statement of receipts and payments to 10 September 2012 (7 pages)
5 April 2012Liquidators' statement of receipts and payments to 10 March 2012 (6 pages)
5 April 2012Liquidators' statement of receipts and payments to 10 March 2012 (6 pages)
5 April 2012Liquidators statement of receipts and payments to 10 March 2012 (6 pages)
10 October 2011Liquidators' statement of receipts and payments to 10 September 2011 (6 pages)
10 October 2011Liquidators' statement of receipts and payments to 10 September 2011 (6 pages)
10 October 2011Liquidators statement of receipts and payments to 10 September 2011 (6 pages)
25 March 2011Liquidators' statement of receipts and payments to 10 March 2011 (6 pages)
25 March 2011Liquidators' statement of receipts and payments to 10 March 2011 (6 pages)
25 March 2011Liquidators statement of receipts and payments to 10 March 2011 (6 pages)
4 November 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 November 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Death of a liquidator (1 page)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
12 October 2010Death of a liquidator (1 page)
19 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-11
(1 page)
19 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2010Statement of affairs with form 4.19 (8 pages)
19 March 2010Appointment of a voluntary liquidator (1 page)
19 March 2010Statement of affairs with form 4.19 (8 pages)
19 March 2010Appointment of a voluntary liquidator (1 page)
16 February 2010Registered office address changed from 132 Burnt Ash Road Lee London SE9 8PU on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from 132 Burnt Ash Road Lee London SE9 8PU on 16 February 2010 (2 pages)
19 December 2009Termination of appointment of a director (1 page)
19 December 2009Termination of appointment of a director (1 page)
29 October 2009Annual return made up to 19 April 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 19 April 2009 with a full list of shareholders (3 pages)
16 July 2009Appointment Terminated Director graham kitchen (1 page)
16 July 2009Appointment terminated director graham kitchen (1 page)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 June 2009Appointment terminated secretary oliver bailey (1 page)
26 June 2009Appointment Terminated Secretary oliver bailey (1 page)
29 December 2008Ad 21/11/08 gbp si 740@1=740 gbp ic 260/1000 (2 pages)
29 December 2008Ad 21/11/08\gbp si 740@1=740\gbp ic 260/1000\ (2 pages)
28 November 2008Director appointed oliver roy edward bailey (2 pages)
28 November 2008Director appointed oliver roy edward bailey (2 pages)
19 November 2008Return made up to 19/04/08; full list of members (3 pages)
19 November 2008Return made up to 19/04/08; full list of members (3 pages)
18 November 2008Company name changed jmt LIMITED\certificate issued on 19/11/08 (4 pages)
18 November 2008Company name changed jmt LIMITED\certificate issued on 19/11/08 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 April 2008Company name changed the morgan partnership (GB) LIMITED\certificate issued on 19/04/08 (2 pages)
18 April 2008Company name changed the morgan partnership (GB) LIMITED\certificate issued on 19/04/08 (2 pages)
29 August 2007Return made up to 19/04/07; full list of members (2 pages)
29 August 2007Return made up to 19/04/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 June 2007Accounts made up to 31 December 2006 (2 pages)
18 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
18 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
18 April 2007Return made up to 19/04/06; full list of members (2 pages)
18 April 2007Return made up to 19/04/06; full list of members (2 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
16 August 2006Company name changed leading edge permanent recruitme nt LIMITED\certificate issued on 16/08/06 (2 pages)
16 August 2006Company name changed leading edge permanent recruitme nt LIMITED\certificate issued on 16/08/06 (2 pages)
25 April 2006Accounts made up to 30 June 2005 (2 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
23 June 2005Return made up to 19/04/05; full list of members (2 pages)
23 June 2005Return made up to 19/04/05; full list of members (2 pages)
29 April 2005Accounts made up to 30 June 2004 (2 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
27 May 2004Return made up to 19/04/04; full list of members (7 pages)
27 May 2004Return made up to 19/04/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 September 2003Registered office changed on 07/09/03 from: 66 wigmore street london W1V 2HQ (1 page)
7 September 2003Registered office changed on 07/09/03 from: 66 wigmore street london W1V 2HQ (1 page)
7 September 2003Return made up to 19/04/03; full list of members (7 pages)
7 September 2003Return made up to 19/04/03; full list of members (7 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
13 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 May 2002Return made up to 19/04/02; full list of members (5 pages)
14 May 2002Return made up to 19/04/02; full list of members (5 pages)
25 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 June 2001Secretary's particulars changed;director's particulars changed (1 page)
22 June 2001Secretary's particulars changed;director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
24 May 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 2001Return made up to 19/04/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
23 November 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
23 November 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
21 September 2000Return made up to 19/04/00; full list of members (6 pages)
21 September 2000Return made up to 19/04/00; full list of members (6 pages)
22 June 2000Location of register of members (1 page)
22 June 2000Location of register of members (1 page)
22 June 2000Registered office changed on 22/06/00 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
22 June 2000Registered office changed on 22/06/00 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
12 May 2000Return made up to 10/04/00; full list of members (6 pages)
12 May 2000Return made up to 10/04/00; full list of members (6 pages)
11 February 2000Ad 02/02/00--------- £ si 160@1=160 £ ic 100/260 (2 pages)
11 February 2000Ad 02/02/00--------- £ si 160@1=160 £ ic 100/260 (2 pages)
9 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
9 February 2000£ nc 100/100000 14/01/00 (1 page)
9 February 2000£ nc 100/100000 14/01/00 (1 page)
9 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
18 May 1999Ad 20/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 1999Ad 20/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Secretary resigned (1 page)
19 April 1999Incorporation (17 pages)
19 April 1999Incorporation (17 pages)