Company NameJobwise (Altrincham) Limited
Company StatusDissolved
Company Number03190098
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 years ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NamesJobwise (Altrincham) Limited and Jobwise Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGrant James Barton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Floor Centurion House 129 Deansgate
Manchester
M3 3WR
Secretary NameRussell Barton
NationalityBritish
StatusClosed
Appointed25 April 1997(1 year after company formation)
Appointment Duration22 years, 8 months (closed 17 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Floor Centurion House 129 Deansgate
Manchester
M3 3WR
Secretary NamePauline Warwick
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Dawlish Avenue
Stockport
Cheshire
SK5 8AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejobwise.co.uk
Telephone0161 4747888
Telephone regionManchester

Location

Registered Address11 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

26 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
28 March 2014Company name changed jobwise LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
11 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 June 2010Secretary's details changed for Russell Barton on 24 April 2010 (1 page)
21 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Grant James Barton on 24 April 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 May 2009Return made up to 24/04/09; full list of members (3 pages)
21 May 2009Director's change of particulars / grant barton / 01/04/2009 (1 page)
21 May 2008Accounts for a small company made up to 30 April 2008 (4 pages)
21 May 2008Return made up to 24/04/08; no change of members
  • 363(287) ‐ Registered office changed on 21/05/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2007Accounts for a small company made up to 30 April 2007 (4 pages)
16 May 2007Return made up to 24/04/07; no change of members (6 pages)
7 June 2006Return made up to 24/04/06; full list of members (6 pages)
7 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)
9 May 2005Return made up to 24/04/05; full list of members (6 pages)
21 December 2004Accounts for a small company made up to 30 April 2004 (4 pages)
23 June 2004Return made up to 24/04/04; full list of members (6 pages)
13 March 2004Accounts for a small company made up to 30 April 2003 (4 pages)
21 May 2003Return made up to 24/04/03; full list of members (6 pages)
28 November 2002Accounts for a small company made up to 30 April 2002 (4 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
10 July 2002Return made up to 24/04/02; full list of members (6 pages)
24 September 2001Accounts for a small company made up to 30 April 2001 (4 pages)
11 May 2001Return made up to 24/04/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
12 February 2001Company name changed jobwise (altrincham) LIMITED\certificate issued on 12/02/01 (3 pages)
30 May 2000Return made up to 24/04/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
17 May 1999Return made up to 24/04/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
18 June 1998Return made up to 24/04/98; no change of members
  • 363(287) ‐ Registered office changed on 18/06/98
(4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
29 April 1996New director appointed (1 page)
29 April 1996New secretary appointed (1 page)
29 April 1996Secretary resigned (2 pages)
29 April 1996Director resigned (2 pages)
24 April 1996Incorporation (19 pages)