Company NameFuture365 Limited
DirectorSimon James Perriton
Company StatusActive
Company Number04185153
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Previous NameJust I.T. Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Simon James Perriton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(9 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor St. Clare House
30-33 Minories
Tower Hill
London
EC3N 1DD
Secretary NameMr Simon James Perriton
NationalityBritish
StatusCurrent
Appointed09 January 2002(9 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleTraining
Country of ResidenceEngland
Correspondence Address2nd Floor St. Clare House
30-33 Minories
Tower Hill
London
EC3N 1DD
Director NameIan Newsome
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(9 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address32 Deanery Close
East Finchley
London
N2 8NS
Director NameMr Sunil Kumar Duggal
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Henry Tate Mews
London
SW16 3HA
Director NameMr Lee Dempster
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(13 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2018)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St. Clare House
30-33 Minories
Tower Hill
London
EC3N 1DD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 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
Appointed22 March 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

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

Location

Registered Address34-40 High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18.9k at £1Simon Perriton
75.76%
Ordinary
6k at £1Just I.t. Training LTD
24.24%
Ordinary

Financials

Year2014
Net Worth£398,897
Cash£228,537
Current Liabilities£325,931

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 24,948
(5 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 24,948
(5 pages)
10 July 2015Secretary's details changed for Simon James Perriton on 3 July 2015 (1 page)
10 July 2015Secretary's details changed for Simon James Perriton on 3 July 2015 (1 page)
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)
25 June 2015Appointment of Mr Lee Dempster as a director on 17 March 2015 (2 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 132
(4 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 132
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 September 2013Registered office address changed from 7 Sandys Row London E1 7HW United Kingdom on 13 September 2013 (1 page)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
11 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
1 August 2011Termination of appointment of Sunil Duggal as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 October 2009Director's details changed for Sunil Kumar Duggal on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Sunil Kumar Duggal on 7 October 2009 (2 pages)
15 July 2009Return made up to 04/07/09; full list of members (4 pages)
10 April 2009Director'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)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 August 2008Return made up to 04/07/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 July 2007Return made up to 04/07/07; no change of members (7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 October 2006Ad 28/07/06--------- £ si 7@1=7 £ ic 125/132 (2 pages)
8 June 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 June 2004Director resigned (1 page)
20 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Director's particulars changed (1 page)
26 January 2004New director appointed (2 pages)
17 January 2004Ad 01/01/04--------- £ si 25@1=25 £ ic 100/125 (2 pages)
29 December 2003Accounts for a dormant company made up to 31 May 2003 (7 pages)
29 December 2003Registered office changed on 29/12/03 from: 26 buckingham road wanstead london E11 2EB (1 page)
17 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (10 pages)
31 December 2002Compulsory strike-off action has been discontinued (1 page)
23 December 2002Ad 17/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 2002Return made up to 22/03/02; full list of members (6 pages)
10 December 2002Director resigned (1 page)
10 December 2002Registered office changed on 10/12/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
10 December 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
10 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002New director appointed (2 pages)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
22 March 2001Incorporation (12 pages)