Company NameJ Tiller Services Limited
Company StatusDissolved
Company Number03347289
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)
Previous NameFit Up Limited

Business Activity

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

Directors

Director NameJames Tiller
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(same day as company formation)
RoleCarpenter
Correspondence AddressYew Tree Cottage
5 Crescent Road
Bletchingley
Surrey
RH1 4RB
Secretary NameChristine Rita Tiller
NationalityBritish
StatusClosed
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address107 Kingswood Road
Shortlands
Bromley
Kent
BR2 0NG
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
6 July 2004Application for striking-off (1 page)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 May 2003Return made up to 08/04/03; full list of members (6 pages)
7 May 2002Return made up to 08/04/02; full list of members (10 pages)
7 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
8 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2000Registered office changed on 15/12/00 from: flat 4 18 anerley hill upper norwood london SE19 2AD (1 page)
20 November 2000Registered office changed on 20/11/00 from: bank chambers 1-3 woodford avenue ilford essex IG2 6UF (1 page)
23 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
13 October 2000Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
1 September 2000Director's particulars changed (1 page)
13 June 2000Return made up to 08/04/00; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 5 April 1999 (2 pages)
21 April 1999Return made up to 08/04/99; full list of members (5 pages)
13 January 1999Accounts for a small company made up to 5 April 1998 (2 pages)
23 March 1998Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page)
30 July 1997Company name changed fit up LIMITED\certificate issued on 31/07/97 (2 pages)
22 July 1997New secretary appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Secretary resigned (1 page)