Manchester
M2 5GP
Director Name | Sandra Barton |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Secretary Name | James Peter Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP |
Director Name | Mr Grant James Barton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Mr Russell Barton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
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(22 years, 7 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jobwise.co.uk |
---|---|
Telephone | 0161 4747888 |
Telephone region | Manchester |
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 |
1 at £1 | James Barton 50.00% Ordinary |
---|---|
1 at £1 | Sandra Barton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,132,785 |
Cash | £96,542 |
Current Liabilities | £1,326,990 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
27 November 2009 | Delivered on: 2 December 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 October 2003 | Delivered on: 3 November 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 22, 24 and 26 st petersgate stockport and land on the north-east side of north place stockport greater manchester t/nos GM613169 and GM262523. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 November 2002 | Delivered on: 2 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 springfield street warrington t/n CH282364. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 November 2002 | Delivered on: 2 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 and 20 bridge street bolton greater manchester bolton t/n LA84087. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 December 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
26 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 26 November 2020 (1 page) |
29 September 2020 | Director's details changed for James Peter Barton on 21 September 2020 (2 pages) |
28 September 2020 | Change of details for Mr Grant James Barton as a person with significant control on 21 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Sandra Barton on 21 September 2020 (2 pages) |
28 September 2020 | Change of details for Mr Russell Barton as a person with significant control 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 | Registered office address changed from 11 Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page) |
28 September 2020 | Change of details for James Peter Barton as a person with significant control on 21 September 2020 (2 pages) |
28 September 2020 | Secretary's details changed for James Peter Barton on 21 September 2020 (1 page) |
28 September 2020 | Director's details changed for Mr Russell Barton on 21 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Mr Grant James Barton on 21 September 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
17 March 2020 | Notification of Russell Barton as a person with significant control on 24 May 2019 (2 pages) |
17 March 2020 | Notification of Grant James Barton as a person with significant control on 24 May 2019 (2 pages) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
5 December 2019 | Company name changed jobwise (holdings) LIMITED\certificate issued on 05/12/19
|
20 November 2019 | Resolutions
|
13 November 2019 | Change of details for Sandra Barton as a person with significant control on 11 July 2019 (2 pages) |
13 November 2019 | Change of details for James Peter Barton as a person with significant control on 11 July 2019 (2 pages) |
30 October 2019 | Appointment of Mr Richard Poskitt as a director on 30 October 2019 (2 pages) |
23 September 2019 | Change of name notice (2 pages) |
23 September 2019 | Resolutions
|
11 July 2019 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to 11 Floor Centurion House 129 Deansgate Manchester M3 3WR on 11 July 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2018 | Notification of Sandra Barton as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Mr Russell Barton as a director on 1 May 2018 (2 pages) |
1 May 2018 | Notification of James Peter Barton as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Appointment of Mr Grant James Barton as a director on 1 May 2018 (2 pages) |
1 May 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2017 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 June 2017 | Confirmation statement made on 19 March 2017 with updates (13 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 June 2017 | Annual return made up to 19 March 2016 Statement of capital on 2017-06-05
|
5 June 2017 | Confirmation statement made on 19 March 2017 with updates (13 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 June 2017 | Administrative restoration application (3 pages) |
5 June 2017 | Annual return made up to 19 March 2016 Statement of capital on 2017-06-05
|
5 June 2017 | Administrative restoration application (3 pages) |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2016 | Compulsory strike-off action has been suspended (1 page) |
19 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (14 pages) |
29 November 2013 | Administrative restoration application (3 pages) |
29 November 2013 | Administrative restoration application (3 pages) |
29 November 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (14 pages) |
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
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 19 March 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Director's details changed for James Peter Barton on 19 March 2011 (2 pages) |
15 July 2011 | Director's details changed for James Peter Barton on 19 March 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Sandra Barton on 19 March 2010 (2 pages) |
6 May 2010 | Secretary's details changed for James Peter Barton on 19 March 2010 (1 page) |
6 May 2010 | Secretary's details changed for James Peter Barton on 19 March 2010 (1 page) |
6 May 2010 | Director's details changed for Sandra Barton on 19 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from, melbourne house 44-46 grosvenor street, stalybridge, cheshire, SK15 2JN (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from, melbourne house 44-46 grosvenor street, stalybridge, cheshire, SK15 2JN (1 page) |
8 February 2009 | Return made up to 19/03/08; no change of members
|
8 February 2009 | Return made up to 19/03/08; no change of members
|
19 January 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
13 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
13 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
17 June 2004 | Return made up to 19/03/04; full list of members (7 pages) |
17 June 2004 | Return made up to 19/03/04; full list of members (7 pages) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Return made up to 19/03/02; full list of members (6 pages) |
6 August 2002 | Return made up to 19/03/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
4 April 2001 | Return made up to 19/03/01; full list of members
|
4 April 2001 | Return made up to 19/03/01; full list of members
|
26 July 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
26 July 2000 | Return made up to 19/03/00; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
26 July 2000 | Return made up to 19/03/00; full list of members (6 pages) |
9 May 1999 | Return made up to 19/03/99; no change of members
|
9 May 1999 | Return made up to 19/03/99; no change of members
|
24 January 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
24 January 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
23 March 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
23 March 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
18 July 1997 | Memorandum and Articles of Association (15 pages) |
18 July 1997 | Memorandum and Articles of Association (15 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | £ nc 1000/100000 27/03/97 (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Director resigned (1 page) |
17 July 1997 | £ nc 1000/100000 27/03/97 (1 page) |
10 July 1997 | Company name changed speed 6241 LIMITED\certificate issued on 11/07/97 (2 pages) |
10 July 1997 | Company name changed speed 6241 LIMITED\certificate issued on 11/07/97 (2 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: classic house, 174/180 old street, london, EC1V 9BP (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: classic house, 174/180 old street, london, EC1V 9BP (1 page) |
19 March 1997 | Incorporation (20 pages) |
19 March 1997 | Incorporation (20 pages) |