Company NameJobwise Limited
Company StatusActive
Company Number02350012
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Grant James Barton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(1 year, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameRussell Barton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1999(10 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameLeanne Marie Finnigan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(18 years, 1 month after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameMr Richard Poskitt
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(30 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameSandra Elizabeth Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 1999)
RoleEmployment Consultant
Correspondence Address2 Pearn Avenue
Burnage
Manchester
Lancashire
M19 1FQ
Secretary NameGrant James Barton
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address3 West Road
Bowden
Altrincham
Cheshire
WA14 2JS
Secretary NamePauline Warwick
NationalityBritish
StatusResigned
Appointed02 October 1995(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address15 Dawlish Avenue
Stockport
Cheshire
SK5 8AX
Secretary NameRussell Barton
NationalityBritish
StatusResigned
Appointed25 April 1997(8 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address228a Newton Road
Lowton
Warrington
WA3 2AF
Director NameLouise Michelle Lang
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(18 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Director NameSusan Tracey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(18 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Secretary NameLouise Michelle Lang
NationalityBritish
StatusResigned
Appointed01 April 2007(18 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN

Contact

Websitejobwise.co.uk
Telephone01204 533311
Telephone regionBolton

Location

Registered AddressMitchell Charlesworth
3rd Floor, 44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

125k at £1Jobwise Two LTD
96.08%
Ordinary A
1.3k at £1Grant James Barton
0.98%
Ordinary B
1.3k at £1Leanne Marie Goodwin
0.98%
Ordinary B
1.3k at £1Russell Barton
0.98%
Ordinary B
1.3k at £1Susan Tracey
0.98%
Ordinary B
1 at £1Bue Rose Equestrian Limited
0.00%
Ordinary C

Financials

Year2014
Turnover£3,679,966
Gross Profit£863,148
Net Worth£1,380,932
Cash£324,671
Current Liabilities£704,180

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

13 June 2002Delivered 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 1990Delivered 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

Filing History

12 March 2021Confirmation statement made on 15 February 2021 with updates (6 pages)
1 December 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
27 November 2020Registered 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 2020Director's details changed for Leanne Marie Goodwin on 21 September 2020 (2 pages)
28 September 2020Registered 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 2020Director's details changed for Russell Barton on 21 September 2020 (2 pages)
28 September 2020Director's details changed for Mr Richard Poskitt on 21 September 2020 (2 pages)
28 September 2020Director's details changed for Mr Grant James Barton on 21 September 2020 (2 pages)
25 September 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 130,103
(4 pages)
24 September 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 130,103
(4 pages)
3 March 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
13 November 2019Change of details for Jobwise Two Limited as a person with significant control on 10 July 2019 (2 pages)
11 November 2019Appointment of Mr Richard Poskitt as a director on 30 October 2019 (2 pages)
3 May 2019Registered 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 2019Registered 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 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
1 February 2019Unaudited abridged accounts made up to 30 April 2018 (11 pages)
15 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 130,101
(5 pages)
26 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 130,101
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 130,101
(5 pages)
25 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 130,101
(5 pages)
24 February 2015Group of companies' accounts made up to 30 April 2014 (18 pages)
24 February 2015Group of companies' accounts made up to 30 April 2014 (18 pages)
30 July 2014Full accounts made up to 30 April 2013 (15 pages)
30 July 2014Full accounts made up to 30 April 2013 (15 pages)
28 April 2014Re-registration of Memorandum and Articles (40 pages)
28 April 2014Certificate of re-registration from Public Limited Company to Private (1 page)
28 April 2014Certificate of re-registration from Public Limited Company to Private (1 page)
28 April 2014Statement of company's objects (2 pages)
28 April 2014Re-registration from a public company to a private limited company (2 pages)
28 April 2014Re-registration from a public company to a private limited company (2 pages)
28 April 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 April 2014Statement of company's objects (2 pages)
28 April 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 April 2014Re-registration of Memorandum and Articles (40 pages)
23 April 2014Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
23 April 2014Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 130,100
(5 pages)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 130,100
(5 pages)
8 May 2013Full accounts made up to 31 October 2012 (13 pages)
8 May 2013Full accounts made up to 31 October 2012 (13 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
19 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
19 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
20 July 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Termination of appointment of Susan Tracey as a director (1 page)
5 April 2012Termination of appointment of Susan Tracey as a director (1 page)
2 April 2012Termination of appointment of Louise Lang as a director (2 pages)
2 April 2012Termination of appointment of Louise Lang as a secretary (2 pages)
2 April 2012Termination of appointment of Louise Lang as a secretary (2 pages)
2 April 2012Termination of appointment of Louise Lang as a director (2 pages)
5 December 2011Full accounts made up to 30 April 2011 (15 pages)
5 December 2011Full accounts made up to 30 April 2011 (15 pages)
13 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
13 April 2011Director's details changed for Grant James Barton on 20 February 2011 (2 pages)
13 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
13 April 2011Director's details changed for Grant James Barton on 20 February 2011 (2 pages)
12 April 2011Director's details changed for Russell Barton on 20 February 2011 (2 pages)
12 April 2011Director's details changed for Russell Barton on 20 February 2011 (2 pages)
10 November 2010Group of companies' accounts made up to 30 April 2010 (18 pages)
10 November 2010Group of companies' accounts made up to 30 April 2010 (18 pages)
15 April 2010Secretary's details changed for Louise Michelle Meanwell on 20 February 2010 (1 page)
15 April 2010Director's details changed for Louise Michelle Meanwell on 20 February 2010 (2 pages)
15 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
15 April 2010Director's details changed for Leanne Marie Westwell on 20 February 2010 (2 pages)
15 April 2010Director's details changed for Susan Tracey on 20 February 2010 (2 pages)
15 April 2010Secretary's details changed for Louise Michelle Meanwell on 20 February 2010 (1 page)
15 April 2010Director's details changed for Leanne Marie Westwell on 20 February 2010 (2 pages)
15 April 2010Director's details changed for Susan Tracey on 20 February 2010 (2 pages)
15 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
15 April 2010Director's details changed for Louise Michelle Meanwell on 20 February 2010 (2 pages)
9 November 2009Group of companies' accounts made up to 30 April 2009 (19 pages)
9 November 2009Group of companies' accounts made up to 30 April 2009 (19 pages)
7 April 2009Return made up to 20/02/09; full list of members (8 pages)
7 April 2009Director's change of particulars / grant barton / 01/04/2008 (1 page)
7 April 2009Return made up to 20/02/09; full list of members (8 pages)
7 April 2009Director's change of particulars / grant barton / 01/04/2008 (1 page)
1 December 2008Group of companies' accounts made up to 30 April 2008 (18 pages)
1 December 2008Group of companies' accounts made up to 30 April 2008 (18 pages)
18 August 2008Registered office changed on 18/08/2008 from clifford house 13 corporation street stalybridge cheshire SK15 2JL (1 page)
18 August 2008Registered office changed on 18/08/2008 from clifford house 13 corporation street stalybridge cheshire SK15 2JL (1 page)
25 March 2008Return made up to 20/02/08; no change of members (8 pages)
25 March 2008Return made up to 20/02/08; no change of members (8 pages)
21 November 2007Group of companies' accounts made up to 30 April 2007 (17 pages)
21 November 2007Group of companies' accounts made up to 30 April 2007 (17 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Secretary resigned (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Secretary resigned (2 pages)
23 April 2007Return made up to 20/02/07; full list of members (9 pages)
23 April 2007Return made up to 20/02/07; full list of members (9 pages)
6 December 2006Group of companies' accounts made up to 30 April 2006 (17 pages)
6 December 2006Group of companies' accounts made up to 30 April 2006 (17 pages)
21 March 2006Return made up to 20/02/06; full list of members (9 pages)
21 March 2006Return made up to 20/02/06; full list of members (9 pages)
2 December 2005Group of companies' accounts made up to 30 April 2005 (17 pages)
2 December 2005Group of companies' accounts made up to 30 April 2005 (17 pages)
9 May 2005Return made up to 20/02/05; full list of members (9 pages)
9 May 2005Return made up to 20/02/05; full list of members (9 pages)
4 January 2005Group of companies' accounts made up to 30 April 2004 (17 pages)
4 January 2005Group of companies' accounts made up to 30 April 2004 (17 pages)
19 March 2004Return made up to 20/02/04; full list of members (9 pages)
19 March 2004Return made up to 20/02/04; full list of members (9 pages)
4 December 2003Group of companies' accounts made up to 30 April 2003 (17 pages)
4 December 2003Group of companies' accounts made up to 30 April 2003 (17 pages)
18 April 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 April 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 November 2002Group of companies' accounts made up to 30 April 2002 (17 pages)
25 November 2002Group of companies' accounts made up to 30 April 2002 (17 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
5 March 2002Return made up to 20/02/02; full list of members (8 pages)
5 March 2002Return made up to 20/02/02; full list of members (8 pages)
15 November 2001Group of companies' accounts made up to 30 April 2001 (17 pages)
15 November 2001Group of companies' accounts made up to 30 April 2001 (17 pages)
5 July 2001Return made up to 20/02/01; full list of members (8 pages)
5 July 2001Return made up to 20/02/01; full list of members (8 pages)
12 February 2001Company name changed jobwise group PLC\certificate issued on 12/02/01 (3 pages)
12 February 2001Company name changed jobwise group PLC\certificate issued on 12/02/01 (3 pages)
1 December 2000Full group accounts made up to 30 April 2000 (17 pages)
1 December 2000Full group accounts made up to 30 April 2000 (17 pages)
26 July 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
3 December 1999Full group accounts made up to 30 April 1999 (16 pages)
3 December 1999Full group accounts made up to 30 April 1999 (16 pages)
23 July 1999Memorandum and Articles of Association (11 pages)
23 July 1999Memorandum and Articles of Association (11 pages)
21 July 1999Return made up to 20/02/99; full list of members (6 pages)
21 July 1999Return made up to 20/02/99; full list of members (6 pages)
21 July 1999Ad 02/05/98--------- £ si 5000@1 (2 pages)
21 July 1999Ad 02/05/98--------- £ si 5000@1 (2 pages)
21 July 1999Ad 01/05/98--------- £ si 62500@1 (2 pages)
21 July 1999Ad 01/05/98--------- £ si 62500@1 (2 pages)
10 November 1998Full group accounts made up to 30 April 1998 (14 pages)
10 November 1998Full group accounts made up to 30 April 1998 (14 pages)
6 July 1998£ nc 100000/1000000 24/04/98 (1 page)
6 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 July 1998£ nc 100000/1000000 24/04/98 (1 page)
17 April 1998Return made up to 20/02/98; full list of members (6 pages)
17 April 1998Return made up to 20/02/98; full list of members (6 pages)
14 October 1997Full group accounts made up to 30 April 1997 (14 pages)
14 October 1997Full group accounts made up to 30 April 1997 (14 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
27 February 1997Return made up to 20/02/97; no change of members (4 pages)
27 February 1997Return made up to 20/02/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
19 December 1996Memorandum and Articles of Association (9 pages)
19 December 1996Memorandum and Articles of Association (9 pages)
4 December 1996Auditor's statement (1 page)
4 December 1996Certificate of re-registration from Private to Public Limited Company (1 page)
4 December 1996Application for reregistration from private to PLC (1 page)
4 December 1996Re-registration of Memorandum and Articles (9 pages)
4 December 1996Declaration on reregistration from private to PLC (1 page)
4 December 1996Auditor's statement (1 page)
4 December 1996Application for reregistration from private to PLC (1 page)
4 December 1996Auditor's report (1 page)
4 December 1996Balance Sheet (9 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 December 1996Auditor's report (1 page)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 December 1996Declaration on reregistration from private to PLC (1 page)
4 December 1996Certificate of re-registration from Private to Public Limited Company (1 page)
4 December 1996Re-registration of Memorandum and Articles (9 pages)
4 December 1996Balance Sheet (9 pages)
7 June 1996Company name changed jobwise LIMITED\certificate issued on 10/06/96 (2 pages)
7 June 1996Company name changed jobwise LIMITED\certificate issued on 10/06/96 (2 pages)
25 March 1996Return made up to 20/02/96; no change of members
  • 363(287) ‐ Registered office changed on 25/03/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 March 1996Return made up to 20/02/96; no change of members
  • 363(287) ‐ Registered office changed on 25/03/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Secretary resigned (2 pages)
4 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
4 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
22 May 1995Return made up to 20/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 1995Return made up to 20/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1989Incorporation (15 pages)
20 February 1989Incorporation (15 pages)