Manchester
M2 5GP
Director Name | Grant James Barton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 16 March 2021) |
Role | Employment Consultant |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP |
Secretary Name | Russell Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(14 years, 12 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP |
Director Name | Russell Barton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2005(23 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP |
Director Name | Mr Richard Poskitt |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2019(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP |
Secretary Name | James Peter Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(12 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bendemeer Old Crofts Bank Davyhulme Manchester M41 7GY |
Secretary Name | Pauline Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 15 Dawlish Avenue Stockport Cheshire SK5 8AX |
Secretary Name | A R Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Correspondence Address | Clifford House 13a Corporation Street Stalybridge Cheshire SK15 2JL |
Website | jobwise.co.uk |
---|---|
Telephone | 0161 4747888 |
Telephone region | Manchester |
Registered Address | Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Jobwise PLC 50.00% Ordinary A |
---|---|
50 at £1 | Grant James Barton 25.00% Ordinary B |
25 at £1 | James Peter Barton 12.50% Ordinary B |
25 at £1 | Sandra Barton 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £115,549 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 April 1998 | Delivered on: 28 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 17 the downs altrincham cheshire t/n G722276. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
16 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
---|---|
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 December 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 December 2010 | Secretary's details changed for Russell Barton on 3 November 2010 (1 page) |
16 December 2010 | Director's details changed for James Peter Barton on 3 November 2010 (2 pages) |
16 December 2010 | Director's details changed for Russell Barton on 3 November 2010 (2 pages) |
16 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Director's details changed for Russell Barton on 3 November 2010 (2 pages) |
16 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Secretary's details changed for Russell Barton on 3 November 2010 (1 page) |
16 December 2010 | Director's details changed for Grant James Barton on 3 November 2010 (2 pages) |
16 December 2010 | Director's details changed for Grant James Barton on 3 November 2010 (2 pages) |
16 December 2010 | Director's details changed for James Peter Barton on 3 November 2010 (2 pages) |
15 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for James Peter Barton on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Grant James Barton on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Russell Barton on 15 December 2009 (2 pages) |
27 August 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
3 February 2009 | Return made up to 03/11/08; full list of members (4 pages) |
2 February 2009 | Location of debenture register (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page) |
2 February 2009 | Location of register of members (1 page) |
11 June 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
7 December 2007 | Return made up to 03/11/07; no change of members (7 pages) |
7 December 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
23 March 2007 | Return made up to 03/11/06; full list of members (8 pages) |
5 June 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
14 February 2006 | New director appointed (2 pages) |
12 December 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
2 December 2005 | Return made up to 03/11/05; full list of members (8 pages) |
21 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
10 December 2004 | Return made up to 03/11/04; full list of members (8 pages) |
13 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
5 December 2003 | Return made up to 03/11/03; full list of members (8 pages) |
8 December 2002 | Return made up to 03/11/02; full list of members (8 pages) |
28 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
5 March 2002 | Return made up to 03/11/01; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
31 May 2001 | Return made up to 03/11/00; full list of members (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 July 2000 | Return made up to 03/11/99; full list of members (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 May 1999 | Return made up to 03/11/98; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
11 March 1997 | Return made up to 03/11/96; full list of members (6 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 June 1996 | Company name changed jobwise group LIMITED\certificate issued on 10/06/96 (2 pages) |
30 November 1995 | Return made up to 03/11/95; no change of members
|
30 November 1995 | New secretary appointed (2 pages) |
7 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |