30-33 Minories
Tower Hill
London
EC3N 1DD
Secretary Name | Mr Simon James Perriton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Training |
Country of Residence | England |
Correspondence Address | 2nd Floor St. Clare House 30-33 Minories Tower Hill London EC3N 1DD |
Director Name | Ian Newsome |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 32 Deanery Close East Finchley London N2 8NS |
Director Name | Mr Sunil Kumar Duggal |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Henry Tate Mews London SW16 3HA |
Director Name | Mr Lee Dempster |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 January 2018) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor St. Clare House 30-33 Minories Tower Hill London EC3N 1DD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 March 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.justit.co.uk/recruitment |
---|---|
Email address | [email protected] |
Telephone | 020 74269835 |
Telephone region | London |
Registered Address | 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
18.9k at £1 | Simon Perriton 75.76% Ordinary |
---|---|
6k at £1 | Just I.t. Training LTD 24.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £398,897 |
Cash | £228,537 |
Current Liabilities | £325,931 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
7 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
---|---|
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
10 July 2015 | Secretary's details changed for Simon James Perriton on 3 July 2015 (1 page) |
10 July 2015 | Secretary's details changed for Simon James Perriton on 3 July 2015 (1 page) |
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) |
25 June 2015 | Appointment of Mr Lee Dempster as a director on 17 March 2015 (2 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 September 2013 | Registered office address changed from 7 Sandys Row London E1 7HW United Kingdom on 13 September 2013 (1 page) |
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
11 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Termination of appointment of Sunil Duggal as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 October 2009 | Director's details changed for Sunil Kumar Duggal on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Sunil Kumar Duggal on 7 October 2009 (2 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
10 April 2009 | Director'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) |
16 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 October 2006 | Ad 28/07/06--------- £ si 7@1=7 £ ic 125/132 (2 pages) |
8 June 2006 | Return made up to 22/03/06; full list of members
|
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 April 2005 | Return made up to 22/03/05; full list of members
|
26 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 June 2004 | Director resigned (1 page) |
20 April 2004 | Return made up to 22/03/04; full list of members
|
9 February 2004 | Director's particulars changed (1 page) |
26 January 2004 | New director appointed (2 pages) |
17 January 2004 | Ad 01/01/04--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: 26 buckingham road wanstead london E11 2EB (1 page) |
17 April 2003 | Return made up to 22/03/03; full list of members
|
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (10 pages) |
31 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2002 | Ad 17/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 2002 | Return made up to 22/03/02; full list of members (6 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
10 December 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
10 December 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2001 | Incorporation (12 pages) |