Manchester
M2 5GP
Director Name | Russell Barton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1999(10 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Leanne Marie Finnigan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(18 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 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 | Current |
Appointed | 30 October 2019(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Sandra Elizabeth Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 1999) |
Role | Employment Consultant |
Correspondence Address | 2 Pearn Avenue Burnage Manchester Lancashire M19 1FQ |
Secretary Name | Grant James Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 3 West Road Bowden Altrincham Cheshire WA14 2JS |
Secretary Name | Pauline Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 15 Dawlish Avenue Stockport Cheshire SK5 8AX |
Secretary Name | Russell Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 228a Newton Road Lowton Warrington WA3 2AF |
Director Name | Louise Michelle Lang |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(18 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
Director Name | Susan Tracey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(18 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
Secretary Name | Louise Michelle Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(18 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
Website | jobwise.co.uk |
---|---|
Telephone | 01204 533311 |
Telephone region | Bolton |
Registered Address | Mitchell Charlesworth 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 |
Address Matches | Over 90 other UK companies use this postal address |
125k at £1 | Jobwise Two LTD 96.08% Ordinary A |
---|---|
1.3k at £1 | Grant James Barton 0.98% Ordinary B |
1.3k at £1 | Leanne Marie Goodwin 0.98% Ordinary B |
1.3k at £1 | Russell Barton 0.98% Ordinary B |
1.3k at £1 | Susan Tracey 0.98% Ordinary B |
1 at £1 | Bue Rose Equestrian Limited 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £3,679,966 |
Gross Profit | £863,148 |
Net Worth | £1,380,932 |
Cash | £324,671 |
Current Liabilities | £704,180 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
13 June 2002 | Delivered on: 21 June 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 December 1990 | Delivered on: 14 December 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 March 2021 | Confirmation statement made on 15 February 2021 with updates (6 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
27 November 2020 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 November 2020 (1 page) |
28 September 2020 | Director's details changed for Leanne Marie Goodwin on 21 September 2020 (2 pages) |
28 September 2020 | Registered office address changed from 11th Floor, Centurion House Deansgate Manchester M3 3WR England to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page) |
28 September 2020 | Director's details changed for Russell Barton on 21 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Mr Richard Poskitt on 21 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Mr Grant James Barton on 21 September 2020 (2 pages) |
25 September 2020 | Statement of capital following an allotment of shares on 24 September 2020
|
24 September 2020 | Statement of capital following an allotment of shares on 24 September 2020
|
3 March 2020 | Confirmation statement made on 15 February 2020 with updates (5 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
13 November 2019 | Change of details for Jobwise Two Limited as a person with significant control on 10 July 2019 (2 pages) |
11 November 2019 | Appointment of Mr Richard Poskitt as a director on 30 October 2019 (2 pages) |
3 May 2019 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to 11th Floot Centurion House Deansgate Manchester M3 3WR on 3 May 2019 (1 page) |
3 May 2019 | Registered office address changed from 11th Floot Centurion House Deansgate Manchester M3 3WR England to 11th Floor, Centurion House Deansgate Manchester M3 3WR on 3 May 2019 (1 page) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
1 February 2019 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
15 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 February 2015 | Group of companies' accounts made up to 30 April 2014 (18 pages) |
24 February 2015 | Group of companies' accounts made up to 30 April 2014 (18 pages) |
30 July 2014 | Full accounts made up to 30 April 2013 (15 pages) |
30 July 2014 | Full accounts made up to 30 April 2013 (15 pages) |
28 April 2014 | Re-registration of Memorandum and Articles (40 pages) |
28 April 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 April 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 April 2014 | Statement of company's objects (2 pages) |
28 April 2014 | Re-registration from a public company to a private limited company (2 pages) |
28 April 2014 | Re-registration from a public company to a private limited company (2 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Statement of company's objects (2 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Re-registration of Memorandum and Articles (40 pages) |
23 April 2014 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
23 April 2014 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
21 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
8 May 2013 | Full accounts made up to 31 October 2012 (13 pages) |
8 May 2013 | Full accounts made up to 31 October 2012 (13 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
19 October 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Termination of appointment of Susan Tracey as a director (1 page) |
5 April 2012 | Termination of appointment of Susan Tracey as a director (1 page) |
2 April 2012 | Termination of appointment of Louise Lang as a director (2 pages) |
2 April 2012 | Termination of appointment of Louise Lang as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Louise Lang as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Louise Lang as a director (2 pages) |
5 December 2011 | Full accounts made up to 30 April 2011 (15 pages) |
5 December 2011 | Full accounts made up to 30 April 2011 (15 pages) |
13 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Director's details changed for Grant James Barton on 20 February 2011 (2 pages) |
13 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Director's details changed for Grant James Barton on 20 February 2011 (2 pages) |
12 April 2011 | Director's details changed for Russell Barton on 20 February 2011 (2 pages) |
12 April 2011 | Director's details changed for Russell Barton on 20 February 2011 (2 pages) |
10 November 2010 | Group of companies' accounts made up to 30 April 2010 (18 pages) |
10 November 2010 | Group of companies' accounts made up to 30 April 2010 (18 pages) |
15 April 2010 | Secretary's details changed for Louise Michelle Meanwell on 20 February 2010 (1 page) |
15 April 2010 | Director's details changed for Louise Michelle Meanwell on 20 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Director's details changed for Leanne Marie Westwell on 20 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Susan Tracey on 20 February 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Louise Michelle Meanwell on 20 February 2010 (1 page) |
15 April 2010 | Director's details changed for Leanne Marie Westwell on 20 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Susan Tracey on 20 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Director's details changed for Louise Michelle Meanwell on 20 February 2010 (2 pages) |
9 November 2009 | Group of companies' accounts made up to 30 April 2009 (19 pages) |
9 November 2009 | Group of companies' accounts made up to 30 April 2009 (19 pages) |
7 April 2009 | Return made up to 20/02/09; full list of members (8 pages) |
7 April 2009 | Director's change of particulars / grant barton / 01/04/2008 (1 page) |
7 April 2009 | Return made up to 20/02/09; full list of members (8 pages) |
7 April 2009 | Director's change of particulars / grant barton / 01/04/2008 (1 page) |
1 December 2008 | Group of companies' accounts made up to 30 April 2008 (18 pages) |
1 December 2008 | Group of companies' accounts made up to 30 April 2008 (18 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from clifford house 13 corporation street stalybridge cheshire SK15 2JL (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from clifford house 13 corporation street stalybridge cheshire SK15 2JL (1 page) |
25 March 2008 | Return made up to 20/02/08; no change of members (8 pages) |
25 March 2008 | Return made up to 20/02/08; no change of members (8 pages) |
21 November 2007 | Group of companies' accounts made up to 30 April 2007 (17 pages) |
21 November 2007 | Group of companies' accounts made up to 30 April 2007 (17 pages) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Secretary resigned (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Secretary resigned (2 pages) |
23 April 2007 | Return made up to 20/02/07; full list of members (9 pages) |
23 April 2007 | Return made up to 20/02/07; full list of members (9 pages) |
6 December 2006 | Group of companies' accounts made up to 30 April 2006 (17 pages) |
6 December 2006 | Group of companies' accounts made up to 30 April 2006 (17 pages) |
21 March 2006 | Return made up to 20/02/06; full list of members (9 pages) |
21 March 2006 | Return made up to 20/02/06; full list of members (9 pages) |
2 December 2005 | Group of companies' accounts made up to 30 April 2005 (17 pages) |
2 December 2005 | Group of companies' accounts made up to 30 April 2005 (17 pages) |
9 May 2005 | Return made up to 20/02/05; full list of members (9 pages) |
9 May 2005 | Return made up to 20/02/05; full list of members (9 pages) |
4 January 2005 | Group of companies' accounts made up to 30 April 2004 (17 pages) |
4 January 2005 | Group of companies' accounts made up to 30 April 2004 (17 pages) |
19 March 2004 | Return made up to 20/02/04; full list of members (9 pages) |
19 March 2004 | Return made up to 20/02/04; full list of members (9 pages) |
4 December 2003 | Group of companies' accounts made up to 30 April 2003 (17 pages) |
4 December 2003 | Group of companies' accounts made up to 30 April 2003 (17 pages) |
18 April 2003 | Return made up to 20/02/03; full list of members
|
18 April 2003 | Return made up to 20/02/03; full list of members
|
25 November 2002 | Group of companies' accounts made up to 30 April 2002 (17 pages) |
25 November 2002 | Group of companies' accounts made up to 30 April 2002 (17 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
15 November 2001 | Group of companies' accounts made up to 30 April 2001 (17 pages) |
15 November 2001 | Group of companies' accounts made up to 30 April 2001 (17 pages) |
5 July 2001 | Return made up to 20/02/01; full list of members (8 pages) |
5 July 2001 | Return made up to 20/02/01; full list of members (8 pages) |
12 February 2001 | Company name changed jobwise group PLC\certificate issued on 12/02/01 (3 pages) |
12 February 2001 | Company name changed jobwise group PLC\certificate issued on 12/02/01 (3 pages) |
1 December 2000 | Full group accounts made up to 30 April 2000 (17 pages) |
1 December 2000 | Full group accounts made up to 30 April 2000 (17 pages) |
26 July 2000 | Return made up to 20/02/00; full list of members
|
26 July 2000 | Return made up to 20/02/00; full list of members
|
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
3 December 1999 | Full group accounts made up to 30 April 1999 (16 pages) |
3 December 1999 | Full group accounts made up to 30 April 1999 (16 pages) |
23 July 1999 | Memorandum and Articles of Association (11 pages) |
23 July 1999 | Memorandum and Articles of Association (11 pages) |
21 July 1999 | Return made up to 20/02/99; full list of members (6 pages) |
21 July 1999 | Return made up to 20/02/99; full list of members (6 pages) |
21 July 1999 | Ad 02/05/98--------- £ si 5000@1 (2 pages) |
21 July 1999 | Ad 02/05/98--------- £ si 5000@1 (2 pages) |
21 July 1999 | Ad 01/05/98--------- £ si 62500@1 (2 pages) |
21 July 1999 | Ad 01/05/98--------- £ si 62500@1 (2 pages) |
10 November 1998 | Full group accounts made up to 30 April 1998 (14 pages) |
10 November 1998 | Full group accounts made up to 30 April 1998 (14 pages) |
6 July 1998 | £ nc 100000/1000000 24/04/98 (1 page) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | £ nc 100000/1000000 24/04/98 (1 page) |
17 April 1998 | Return made up to 20/02/98; full list of members (6 pages) |
17 April 1998 | Return made up to 20/02/98; full list of members (6 pages) |
14 October 1997 | Full group accounts made up to 30 April 1997 (14 pages) |
14 October 1997 | Full group accounts made up to 30 April 1997 (14 pages) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
27 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 December 1996 | Memorandum and Articles of Association (9 pages) |
19 December 1996 | Memorandum and Articles of Association (9 pages) |
4 December 1996 | Auditor's statement (1 page) |
4 December 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 December 1996 | Application for reregistration from private to PLC (1 page) |
4 December 1996 | Re-registration of Memorandum and Articles (9 pages) |
4 December 1996 | Declaration on reregistration from private to PLC (1 page) |
4 December 1996 | Auditor's statement (1 page) |
4 December 1996 | Application for reregistration from private to PLC (1 page) |
4 December 1996 | Auditor's report (1 page) |
4 December 1996 | Balance Sheet (9 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Auditor's report (1 page) |
4 December 1996 | Resolutions
|
4 December 1996 | Declaration on reregistration from private to PLC (1 page) |
4 December 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 December 1996 | Re-registration of Memorandum and Articles (9 pages) |
4 December 1996 | Balance Sheet (9 pages) |
7 June 1996 | Company name changed jobwise LIMITED\certificate issued on 10/06/96 (2 pages) |
7 June 1996 | Company name changed jobwise LIMITED\certificate issued on 10/06/96 (2 pages) |
25 March 1996 | Return made up to 20/02/96; no change of members
|
25 March 1996 | Return made up to 20/02/96; no change of members
|
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
22 May 1995 | Return made up to 20/02/95; full list of members
|
22 May 1995 | Return made up to 20/02/95; full list of members
|
11 March 1992 | Resolutions
|
11 March 1992 | Resolutions
|
20 February 1989 | Incorporation (15 pages) |
20 February 1989 | Incorporation (15 pages) |