Company NameSJT Services Limited
Company StatusDissolved
Company Number02813135
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Tillotson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1993(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 The Chestnuts
Codicote
Hitchin
Hertfordshire
SG4 8XR
Director NameStephen John Tillotson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed27 April 1993(same day as company formation)
RoleConsultant
Correspondence Address9 Knowl Park
Elstree
Borehamwood
Hertfordshire
WD6 3NQ
Secretary NameStephen John Tillotson
NationalityEnglish
StatusClosed
Appointed27 April 1993(same day as company formation)
RoleConsultant
Correspondence Address9 Knowl Park
Elstree
Borehamwood
Hertfordshire
WD6 3NQ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressAlpha House
176a High Street
Barnet
Hertfordshire
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,655
Cash£356
Current Liabilities£38,553

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
9 April 2003Application for striking-off (1 page)
19 June 2002Return made up to 27/04/02; full list of members (8 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 July 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
14 June 2001Return made up to 27/04/01; full list of members (6 pages)
31 May 2000Return made up to 27/04/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 July 1999Secretary's particulars changed;director's particulars changed (1 page)
20 July 1999Registered office changed on 20/07/99 from: lawrence nudds & co leighton house 35 darkes lane potters bar hertfordshire EN6 1BB (1 page)
14 June 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 June 1998Return made up to 27/04/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 May 1997Return made up to 27/04/97; full list of members (6 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
18 July 1996Return made up to 27/04/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
31 May 1995Return made up to 27/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)