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 FINANCE
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
-
Check the company
-
UK
-
City of London
- Company name
- JUST I.T. TRAINING LIMITED
- Company number
- 04179244
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Mar 2001
Age - 25 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
- 63
- 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
- 58
- 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
- 48
- 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
- 71
- 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.