Company NameJust It Training Limited
DirectorsTracy Lewis and Luke Anthony Muscat Terribile
Company StatusActive
Company Number04179244
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Previous NameJust I.T. Training Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Tracy Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Universal Square Devonshire Street Nort
Manchester
M12 6JH
Director NameMr Luke Anthony Muscat Terribile
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Universal Square Devonshire Street Nort
Manchester
M12 6JH
Director NameIan Newsome
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleIT Trainer / Operations Direct
Correspondence Address32 Deanery Close
East Finchley
London
N2 8NS
Director NameHarvinder Thandi
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleIt Senior Trainer Training Dir
Correspondence Address17 Garrick Road
Greenford
Middlesex
UB6 9HT
Director NameMr Simon James Perriton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor St. Clare House
30-33 Minories
Tower Hill
London
EC3N 1DD
Secretary NameMr Simon James Perriton
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Buckingham Road
Wanstead
London
E11 2EB
Secretary NameSunil Kumar Duggal
NationalityBritish
StatusResigned
Appointed14 March 2005(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 29 July 2011)
RoleRecruitment Consultant
Correspondence AddressFlat 8 29 Morrish Road
Brixton
London
SW2 4ED
Director NameRobin David Tillier
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(7 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mason Close
Yateley
Hants
GU46 6BL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.justit.co.uk/
Email address[email protected]
Telephone020 74269835
Telephone regionLondon

Location

Registered AddressBuilding 4 Universal Square
Devonshire Street North
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Simon James Perriton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,648,473
Cash£1,335,171
Current Liabilities£1,420,616

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

8 June 2022Delivered 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 2006Delivered 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

Filing History

6 December 2017Accounts for a small company made up to 31 May 2017 (8 pages)
6 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-05
(3 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 July 2015Director's details changed for Simon James Perriton on 3 July 2015 (2 pages)
9 July 2015Director's details changed for Simon James Perriton on 3 July 2015 (2 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 September 2013Registered office address changed from 7 Sandys Row London London E1 7HW England on 13 September 2013 (1 page)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 August 2011Termination of appointment of Sunil Duggal as a secretary (1 page)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
2 May 2010Registered office address changed from 7 Sandys Row London E1 7HW United Kingdom on 2 May 2010 (1 page)
2 May 2010Registered office address changed from 7 Sandys Row London E1 7HW United Kingdom on 2 May 2010 (1 page)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 April 2009Return made up to 14/03/09; full list of members (3 pages)
10 April 2009Secretary's change of particulars / sunil duggal / 09/12/2008 (1 page)
30 January 2009Registered office changed on 30/01/2009 from dragoon house 37 artillery lane london E1 7LP (1 page)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 December 2008Appointment terminated director robin tillier (1 page)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 August 2008Return made up to 14/03/08; full list of members (3 pages)
17 July 2008Director appointed robin david tillier (2 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2007Return made up to 14/03/07; full list of members (6 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
24 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 June 2004Director resigned (1 page)
20 April 2004Return made up to 14/03/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 February 2004Director's particulars changed (1 page)
29 December 2003Registered office changed on 29/12/03 from: 26 buckingham road wanstead london E11 2EB (1 page)
7 April 2003Return made up to 14/03/03; full list of members (7 pages)
23 December 2002Director resigned (1 page)
11 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Ad 14/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
3 April 2001Secretary resigned (1 page)
14 March 2001Incorporation (12 pages)