Check the

JUST I.T. TRAINING LIMITED

Company
JUST I.T. TRAINING LIMITED (04179244)

JUST I.T. TRAINING

Phone: 02076 554 619
A⁺ rating

ABOUT JUST I.T. TRAINING LIMITED

For as long as we have been helping young people into Apprenticeships, we have been on the receiving end of success stories from employers who couldn’t be happier with the effect they have had on their company.

The Apprenticeship Awards are our way of giving these achievements in IT and digital the recognition they deserve. Whether an Apprentice has had a positive impact on the company or gone against the odds to achieve their qualifications, the awards allow employers to recognise their hard work. Apprentices are also able to recognise the effort employers have put into the programme by having separate company awards.

Following the great success of our 2017 Awards, we will be returning again to BCS during National Apprenticeships Week for the Just IT Apprenticeship Awards 2018. With increasing numbers of individuals and employers embracing the apprenticeship programme through Just IT we are preparing for a bigger-than-ever event and celebration of all things apprenticeships. With all…

With so much positive news coming out recently about Apprenticeships, we are delighted to announce the return of the annual Just IT Apprenticeship Awards 2018.

Following our expansion of the employer awards in 2017 to recognise the vital contribution of companies to the apprenticeship programme, we will again be presenting a range of awards to both businesses and individuals who represent the very best of apprenticeships. We will also be presenting our annual Diversity award to the company which has demonstrated practical action to promote inclusiveness within their apprenticeship programme.

KEY FINANCES

Year
2017
Assets
£2599.39k ▼ £-733.72k (-22.01 %)
Cash
£899.37k ▼ £-817.59k (-47.62 %)
Liabilities
£1142.01k ▼ £-269.75k (-19.11 %)
Net Worth
£1457.38k ▼ £-463.97k (-24.15 %)

REGISTRATION INFO

Company name
JUST I.T. TRAINING LIMITED
Company number
04179244
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Mar 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
justitawards.co.uk
Phones
02076 554 619
Registered Address
2ND FLOOR,
ST. CLARE HOUSE 30-33 MINORIES,
TOWER HILL,
LONDON,
EC3N 1DD

ECONOMIC ACTIVITIES

85590
Other education n.e.c.

LAST EVENTS

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 May 2016
11 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100

CHARGES

25 August 2006
Status
Satisfied on 13 January 2009
Delivered
2 September 2006
Persons entitled
Legg Mason Investments Holdings Limited
Description
The sum of £15,000.

See Also


Last update 2018

JUST I.T. TRAINING LIMITED DIRECTORS

Simon James Perriton

  Acting
Appointed
14 March 2001
Occupation
Managing Director
Role
Director
Age
62
Nationality
British
Address
2nd Floor, St. Clare House, 30-33 Minories, Tower Hill, London, England, EC3N 1DD
Country Of Residence
England
Name
PERRITON, Simon James

Sunil Kumar Duggal

  Resigned
Appointed
14 March 2005
Resigned
29 July 2011
Role
Secretary
Address
Flat 8, 29 Morrish Road, Brixton, London, United Kingdom, SW2 4ED
Name
DUGGAL, Sunil Kumar

Simon James Perriton

  Resigned PSC
Appointed
14 March 2001
Resigned
14 March 2005
Occupation
Managing Director
Role
Secretary
Nationality
British
Address
26 Buckingham Road, Wanstead, London, E11 2EB
Name
PERRITON, Simon James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

AA COMPANY SERVICES LIMITED

  Resigned
Appointed
14 March 2001
Resigned
14 March 2001
Role
Nominee Secretary
Address
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ
Name
AA COMPANY SERVICES LIMITED

Ian Newsome

  Resigned
Appointed
14 March 2001
Resigned
28 May 2004
Occupation
It Trainer / Operations Direct
Role
Director
Age
57
Nationality
British
Address
32 Deanery Close, East Finchley, London, N2 8NS
Name
NEWSOME, Ian

Harvinder Thandi

  Resigned
Appointed
14 March 2001
Resigned
17 December 2002
Occupation
It Senior Trainer Training Dir
Role
Director
Age
47
Nationality
British
Address
17 Garrick Road, Greenford, Middlesex, UB6 9HT
Name
THANDI, Harvinder

Tillier Robin David Director

  Resigned
Appointed
01 June 2008
Resigned
12 December 2008
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
2 Mason Close, Yateley, Hants, GU46 6BL
Country Of Residence
England
Name
TILLIER, Robin David, Director

BUYVIEW LTD

  Resigned
Appointed
14 March 2001
Resigned
14 March 2001
Role
Nominee Director
Address
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ
Name
BUYVIEW LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.