Manchester
M12 6JH
Director Name | Mr Luke Anthony Muscat Terribile |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 4 Universal Square Devonshire Street Nort Manchester M12 6JH |
Director Name | Ian Newsome |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | IT Trainer / Operations Direct |
Correspondence Address | 32 Deanery Close East Finchley London N2 8NS |
Director Name | Harvinder Thandi |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | It Senior Trainer Training Dir |
Correspondence Address | 17 Garrick Road Greenford Middlesex UB6 9HT |
Director Name | Mr Simon James Perriton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor St. Clare House 30-33 Minories Tower Hill London EC3N 1DD |
Secretary Name | Mr Simon James Perriton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Buckingham Road Wanstead London E11 2EB |
Secretary Name | Sunil Kumar Duggal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 July 2011) |
Role | Recruitment Consultant |
Correspondence Address | Flat 8 29 Morrish Road Brixton London SW2 4ED |
Director Name | Robin David Tillier |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mason Close Yateley Hants GU46 6BL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.justit.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74269835 |
Telephone region | London |
Registered Address | Building 4 Universal Square Devonshire Street North Manchester M12 6JH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Simon James Perriton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,648,473 |
Cash | £1,335,171 |
Current Liabilities | £1,420,616 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
8 June 2022 | Delivered on: 13 June 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
25 August 2006 | Delivered on: 2 September 2006 Satisfied on: 13 January 2009 Persons entitled: Legg Mason Investments Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £15,000. Fully Satisfied |
6 December 2017 | Accounts for a small company made up to 31 May 2017 (8 pages) |
---|---|
6 October 2017 | Resolutions
|
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 July 2015 | Director's details changed for Simon James Perriton on 3 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Simon James Perriton on 3 July 2015 (2 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 September 2013 | Registered office address changed from 7 Sandys Row London London E1 7HW England on 13 September 2013 (1 page) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 August 2011 | Termination of appointment of Sunil Duggal as a secretary (1 page) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
2 May 2010 | Registered office address changed from 7 Sandys Row London E1 7HW United Kingdom on 2 May 2010 (1 page) |
2 May 2010 | Registered office address changed from 7 Sandys Row London E1 7HW United Kingdom on 2 May 2010 (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
10 April 2009 | Secretary's change of particulars / sunil duggal / 09/12/2008 (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from dragoon house 37 artillery lane london E1 7LP (1 page) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 December 2008 | Appointment terminated director robin tillier (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 August 2008 | Return made up to 14/03/08; full list of members (3 pages) |
17 July 2008 | Director appointed robin david tillier (2 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 March 2007 | Return made up to 14/03/07; full list of members (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Return made up to 14/03/06; full list of members
|
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Return made up to 14/03/05; full list of members
|
9 June 2004 | Director resigned (1 page) |
20 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 February 2004 | Director's particulars changed (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 26 buckingham road wanstead london E11 2EB (1 page) |
7 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
23 December 2002 | Director resigned (1 page) |
11 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 April 2002 | Return made up to 14/03/02; full list of members
|
2 August 2001 | Ad 14/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
3 April 2001 | Secretary resigned (1 page) |
14 March 2001 | Incorporation (12 pages) |