Company NameJobwise Two Limited
Company StatusActive
Company Number07197050
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGrant James Barton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(same day as company formation)
RoleCompany 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
Appointed29 March 2010(6 days after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
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(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejobwise.co.uk
Email address[email protected]
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

1 at £1Grant James Barton
20.00%
Ordinary A
1 at £1Grant James Barton
20.00%
Ordinary B
1 at £1James Peter Barton
20.00%
Ordinary E
1 at £1Russell Barton
20.00%
Ordinary A
1 at £1Russell Barton
20.00%
Ordinary C

Financials

Year2014
Net Worth£1,068,720
Current Liabilities£199,992

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

1 December 2020Total exemption full accounts made up to 30 April 2020 (10 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 2020Change of details for Mr Russell Barton as a person with significant control on 21 September 2020 (2 pages)
28 September 2020Registered 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 2020Director's details changed for Mr Richard Poskitt on 21 September 2020 (2 pages)
28 September 2020Director's details changed for Russell Barton on 21 September 2020 (2 pages)
28 September 2020Change of details for Mr Grant James Barton as a person with significant control on 21 September 2020 (2 pages)
28 September 2020Director's details changed for Grant James Barton on 21 September 2020 (2 pages)
23 March 2020Confirmation statement made on 22 March 2020 with updates (6 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
30 October 2019Appointment of Mr Richard Poskitt as a director on 30 October 2019 (2 pages)
10 July 2019Registered 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 10 July 2019 (2 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
11 June 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5
(4 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5
(4 pages)
22 July 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5
(4 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
17 October 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5
(4 pages)
17 October 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 5
(5 pages)
17 October 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5
(4 pages)
17 October 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 5
(5 pages)
17 October 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 5
(5 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 May 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(3 pages)
16 May 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(3 pages)
21 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Appointment of Russell Barton as a director (2 pages)
28 October 2010Appointment of Russell Barton as a director (2 pages)
5 July 2010Appointment of Grant James Barton as a director (3 pages)
5 July 2010Appointment of Grant James Barton as a director (3 pages)
25 March 2010Termination of appointment of Dunstana Davies as a director (2 pages)
25 March 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
25 March 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
25 March 2010Termination of appointment of Dunstana Davies as a director (2 pages)
22 March 2010Incorporation (49 pages)
22 March 2010Incorporation (49 pages)