Background WavePink WaveYellow Wave

JOBS ON THE WEB LIMITED (04659153)

JOBS ON THE WEB LIMITED (04659153) is an active UK company. incorporated on 6 February 2003. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. JOBS ON THE WEB LIMITED has been registered for 23 years. Current directors include WATTS, Tim.

Company Number
04659153
Status
active
Type
ltd
Incorporated
6 February 2003
Age
23 years
Address
Meriden Hall, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
WATTS, Tim
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOBS ON THE WEB LIMITED

JOBS ON THE WEB LIMITED is an active company incorporated on 6 February 2003 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. JOBS ON THE WEB LIMITED was registered 23 years ago.(SIC: 78109)

Status

active

Active since 23 years ago

Company No

04659153

LTD Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

MACBETH 1 LIMITED
From: 6 February 2003To: 10 July 2003
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Timeline

5 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Oct 16
Director Joined
Jan 21
Director Left
Jul 21
Owner Exit
Nov 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DUDLEY, Nigel John

Active
Meriden Hall, CoventryCV7 7PT
Secretary
Appointed 03 May 2005

WATTS, Tim

Active
Meriden Hall, CoventryCV7 7PT
Born September 1948
Director
Appointed 31 Dec 2020

MYTTON, Jill

Resigned
Highview Farm, Folley Road, WolverhamptonWV6 7JL
Secretary
Appointed 27 Jun 2003
Resigned 03 May 2005

SHAKESPEARES SECRETARIES LIMITED

Resigned
Somerset House, BirminghamB2 5DJ
Corporate secretary
Appointed 06 Feb 2003
Resigned 28 Jun 2003

DAVIES, Philip Glyn

Resigned
Waye Barton, Newton AbbotTQ13 8DT
Born September 1945
Director
Appointed 19 Aug 2003
Resigned 17 Jan 2005

EDMONDS, Michelle

Resigned
Apartment 7 60 Warren House Walk, Sutton ColdfieldB76 1TS
Born February 1972
Director
Appointed 15 Aug 2003
Resigned 17 Jan 2005

ENGLEFIELD, Roger

Resigned
Meriden Hall, CoventryCV7 7PT
Born October 1948
Director
Appointed 27 Jun 2003
Resigned 24 Jun 2021

MOCKFORD, Stuart Anthony

Resigned
Thrashers Barn, Crossway GreenDY13 9SN
Born March 1960
Director
Appointed 27 Jun 2003
Resigned 07 Oct 2016

SMITH, John Edward

Resigned
Hollymount Farm Wood End Lane, CoventryCV7 8DF
Born March 1948
Director
Appointed 27 Jun 2003
Resigned 17 Jan 2005

TRAYNOR, Christopher

Resigned
Terra Nova, RingwoodBH24 3NJ
Born March 1958
Director
Appointed 19 Aug 2003
Resigned 17 Jan 2005

WATTS, Timothy

Resigned
Aspley House, SolihullB94 5AL
Born September 1948
Director
Appointed 06 Mar 2003
Resigned 17 Jan 2005

WHITE, Michelle

Resigned
43 Goddard Avenue, SwindonSN1 4HS
Born November 1964
Director
Appointed 02 Dec 2003
Resigned 28 Jul 2004

SHAKESPEARES SECRETARIES LIMITED

Resigned
Somerset House, BirminghamB2 5DJ
Corporate director
Appointed 06 Feb 2003
Resigned 28 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2022

Mr Tim Watts

Ceased
Meriden Hall, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Feb 2017
Ceased 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Made Up Date
26 February 2009
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Made Up Date
21 December 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Accounts With Made Up Date
24 March 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
3 November 2005
244244
Accounts With Made Up Date
22 July 2005
AAAnnual Accounts
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288cChange of Particulars
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
225Change of Accounting Reference Date
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
287Change of Registered Office
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
88(2)R88(2)R
Legacy
11 July 2003
123Notice of Increase in Nominal Capital
Resolution
11 July 2003
RESOLUTIONSResolutions
Resolution
11 July 2003
RESOLUTIONSResolutions
Resolution
11 July 2003
RESOLUTIONSResolutions
Resolution
11 July 2003
RESOLUTIONSResolutions
Resolution
11 July 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Incorporation Company
6 February 2003
NEWINCIncorporation