Company NameJobwise (Warrington) Limited
Company StatusDissolved
Company Number03084770
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 9 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGrant James Barton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Floor Centurion House 129 Deansgate
Manchester
M3 3WR
Secretary NameRussell Barton
NationalityBritish
StatusClosed
Appointed25 April 1997(1 year, 9 months after company formation)
Appointment Duration22 years, 8 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Floor Centurion House 129 Deansgate
Manchester
M3 3WR
Director NameSandra Elizabeth Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleEmployment Consultant
Correspondence Address2 Pearn Avenue
Burnage
Manchester
Lancashire
M19 1FQ
Secretary NameGrant James Barton
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 West Road
Bowden
Altrincham
Cheshire
WA14 2JS
Secretary NamePauline Warwick
NationalityBritish
StatusResigned
Appointed02 October 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 1997)
RoleSecretary
Correspondence Address15 Dawlish Avenue
Stockport
Cheshire
SK5 8AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejobwise.co.uk
Telephone0161 4747888
Telephone regionManchester

Location

Registered Address111 Floor Centurion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Jobwise LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

2 September 2002Delivered on: 5 September 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

Filing History

7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
29 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
10 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 September 2010Secretary's details changed for Russell Barton on 27 July 2010 (1 page)
22 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Grant James Barton on 27 July 2010 (2 pages)
27 August 2009Accounts for a small company made up to 30 April 2009 (4 pages)
20 August 2009Return made up to 27/07/09; full list of members (3 pages)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Return made up to 27/07/08; full list of members (3 pages)
17 March 2009Director's change of particulars / grant barton / 31/10/2008 (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Registered office changed on 30/07/2008 from clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
21 May 2008Accounts for a small company made up to 30 April 2008 (4 pages)
22 August 2007Return made up to 27/07/07; no change of members (6 pages)
22 August 2007Accounts for a small company made up to 30 April 2007 (4 pages)
25 September 2006Return made up to 27/07/06; full list of members (6 pages)
5 June 2006Accounts for a small company made up to 30 April 2006 (4 pages)
12 December 2005Accounts for a small company made up to 30 April 2005 (4 pages)
24 August 2005Return made up to 27/07/05; full list of members (6 pages)
21 December 2004Accounts for a small company made up to 30 April 2004 (4 pages)
3 September 2004Return made up to 27/07/04; full list of members (6 pages)
13 March 2004Accounts for a small company made up to 30 April 2003 (4 pages)
15 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2002Accounts for a small company made up to 30 April 2002 (4 pages)
10 October 2002Return made up to 27/07/02; full list of members (6 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
24 September 2001Return made up to 27/07/01; full list of members (6 pages)
24 September 2001Accounts for a small company made up to 30 April 2001 (4 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
25 September 2000Return made up to 27/07/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 August 1999Return made up to 27/07/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
13 August 1998Return made up to 27/07/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 August 1997Return made up to 27/07/97; no change of members (4 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
20 February 1997Full accounts made up to 30 April 1996 (6 pages)
11 September 1996Return made up to 27/07/96; full list of members
  • 363(287) ‐ Registered office changed on 11/09/96
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995Accounting reference date notified as 30/04 (1 page)
3 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
27 July 1995Incorporation (38 pages)