Background WavePink WaveYellow Wave

JOBWISE LIMITED (02350012)

JOBWISE LIMITED (02350012) is an active UK company. incorporated on 20 February 1989. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. JOBWISE LIMITED has been registered for 37 years. Current directors include BARTON, Grant James, BARTON, Russell, FINNIGAN, Leanne Marie and 1 others.

Company Number
02350012
Status
active
Type
ltd
Incorporated
20 February 1989
Age
37 years
Address
Mitchell Charlesworth, Manchester, M2 5GP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BARTON, Grant James, BARTON, Russell, FINNIGAN, Leanne Marie, POSKITT, Richard
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOBWISE LIMITED

JOBWISE LIMITED is an active company incorporated on 20 February 1989 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. JOBWISE LIMITED was registered 37 years ago.(SIC: 78200)

Status

active

Active since 37 years ago

Company No

02350012

LTD Company

Age

37 Years

Incorporated 20 February 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

JOBWISE PLC
From: 12 February 2001To: 28 April 2014
JOBWISE GROUP PLC
From: 10 June 1996To: 12 February 2001
JOBWISE LIMITED
From: 20 February 1989To: 10 June 1996
Contact
Address

Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester, M2 5GP,

Previous Addresses

Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom
From: 27 November 2020To: 27 June 2022
Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom
From: 28 September 2020To: 27 November 2020
11th Floor, Centurion House Deansgate Manchester M3 3WR England
From: 3 May 2019To: 28 September 2020
11th Floot Centurion House Deansgate Manchester M3 3WR England
From: 3 May 2019To: 3 May 2019
Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN
From: 20 February 1989To: 3 May 2019
Timeline

6 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Nov 19
Funding Round
Sept 20
Funding Round
Sept 20
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BARTON, Grant James

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born July 1960
Director
Appointed N/A

BARTON, Russell

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born June 1962
Director
Appointed 31 Dec 1999

FINNIGAN, Leanne Marie

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born August 1973
Director
Appointed 01 Apr 2007

POSKITT, Richard

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born January 1986
Director
Appointed 30 Oct 2019

BARTON, Grant James

Resigned
3 West Road, AltrinchamWA14 2JS
Secretary
Appointed N/A
Resigned 02 Oct 1995

BARTON, Russell

Resigned
228a Newton Road, WarringtonWA3 2AF
Secretary
Appointed 25 Apr 1997
Resigned 01 Apr 2007

LANG, Louise Michelle

Resigned
44-46 Grosvenor Square, StalybridgeSK15 2JN
Secretary
Appointed 01 Apr 2007
Resigned 30 Mar 2012

WARWICK, Pauline

Resigned
15 Dawlish Avenue, StockportSK5 8AX
Secretary
Appointed 02 Oct 1995
Resigned 25 Apr 1997

HILL, Sandra Elizabeth

Resigned
2 Pearn Avenue, ManchesterM19 1FQ
Born July 1959
Director
Appointed N/A
Resigned 31 Dec 1999

LANG, Louise Michelle

Resigned
44-46 Grosvenor Square, StalybridgeSK15 2JN
Born September 1976
Director
Appointed 01 Apr 2007
Resigned 30 Mar 2012

TRACEY, Susan

Resigned
44-46 Grosvenor Square, StalybridgeSK15 2JN
Born May 1965
Director
Appointed 01 Apr 2007
Resigned 30 Mar 2012

Persons with significant control

1

Deansgate, ManchesterM3 3WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Group
24 February 2015
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Statement Of Companys Objects
28 April 2014
CC04CC04
Certificate Re Registration Public Limited Company To Private
28 April 2014
CERT10CERT10
Re Registration Memorandum Articles
28 April 2014
MARMAR
Resolution
28 April 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 April 2014
RR02RR02
Change Account Reference Date Company Previous Shortened
23 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 October 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Accounts With Accounts Type Group
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
9 November 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
1 December 2008
AAAnnual Accounts
Legacy
18 August 2008
287Change of Registered Office
Legacy
25 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 November 2007
AAAnnual Accounts
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 December 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 December 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 January 2005
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 December 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 November 2002
AAAnnual Accounts
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 November 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
1 December 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 December 1999
AAAnnual Accounts
Memorandum Articles
23 July 1999
MEM/ARTSMEM/ARTS
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1998
AAAnnual Accounts
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Legacy
6 July 1998
123Notice of Increase in Nominal Capital
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1997
AAAnnual Accounts
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Memorandum Articles
19 December 1996
MEM/ARTSMEM/ARTS
Certificate Re Registration Private To Public Limited Company
4 December 1996
CERT5CERT5
Resolution
4 December 1996
RESOLUTIONSResolutions
Resolution
4 December 1996
RESOLUTIONSResolutions
Legacy
4 December 1996
43(3)e43(3)e
Re Registration Memorandum Articles
4 December 1996
MARMAR
Auditors Statement
4 December 1996
AUDSAUDS
Auditors Report
4 December 1996
AUDRAUDR
Accounts Balance Sheet
4 December 1996
BSBS
Legacy
4 December 1996
43(3)43(3)
Certificate Change Of Name Company
7 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
26 May 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Legacy
7 April 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
287Change of Registered Office
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Resolution
11 March 1992
RESOLUTIONSResolutions
Resolution
11 March 1992
RESOLUTIONSResolutions
Resolution
11 March 1992
RESOLUTIONSResolutions
Legacy
11 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
287Change of Registered Office
Accounts With Accounts Type Small
17 April 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Legacy
24 February 1991
363363
Legacy
14 December 1990
395Particulars of Mortgage or Charge
Legacy
12 September 1990
225(1)225(1)
Legacy
28 August 1990
88(2)R88(2)R
Legacy
10 March 1989
288288
Legacy
10 March 1989
288288
Incorporation Company
20 February 1989
NEWINCIncorporation