Company NameIt Jobs Watch Ltd
DirectorJohn Lee Grant
Company StatusActive
Company Number02977221
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Previous NameParadigm Software (UK) Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr John Lee Grant
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Secretary NameMs Rachel Anne Gregory
StatusCurrent
Appointed01 March 2017(22 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Secretary NameJohn Lee Grant
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleSoftware Developer
Correspondence Address50 Bromborough Road
Bebington
Wirral
Merseyside
L63 7RH
Secretary NameIvy Illidge
NationalityBritish
StatusResigned
Appointed25 April 1996(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 06 May 2001)
RoleCompany Director
Correspondence Address27 Osborne Court
Pool Bank
Wirral
CH62 5AY
Wales
Secretary NameRachel Anne Gregory
NationalityBritish
StatusResigned
Appointed06 May 2001(6 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 April 2014)
RoleCompany Director
Correspondence Address5 Saughall Close
Northwich
Cheshire
CW9 8GS
Director NameMs Rachel Gregory
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMr Raymond Frederick John Duggins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward Worth Drake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMrs Philomena Elizabeth Duggins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.itjobswatch.co.uk/
Email address[email protected]
Telephone01606 359138
Telephone regionNorthwich

Location

Registered AddressDrake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£38,290
Cash£24,283
Current Liabilities£5,985

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

13 October 2023Confirmation statement made on 10 October 2023 with updates (5 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
11 October 2021Confirmation statement made on 10 October 2021 with updates (5 pages)
9 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
15 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
11 April 2018Micro company accounts made up to 31 October 2017 (5 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
8 March 2017Appointment of Ms Rachel Anne Gregory as a secretary on 1 March 2017 (2 pages)
8 March 2017Appointment of Ms Rachel Anne Gregory as a secretary on 1 March 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-26
(3 pages)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-26
(3 pages)
14 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
14 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
14 April 2016Cancellation of shares. Statement of capital on 8 March 2016
  • GBP 668
(4 pages)
14 April 2016Purchase of own shares. (3 pages)
14 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
14 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
14 April 2016Cancellation of shares. Statement of capital on 8 March 2016
  • GBP 668
(4 pages)
14 April 2016Purchase of own shares. (3 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 March 2016Termination of appointment of Raymond Frederick John Duggins as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Raymond Frederick John Duggins as a director on 8 March 2016 (1 page)
25 February 2016Termination of appointment of Philomena Elizabeth Duggins as a director on 11 February 2016 (1 page)
25 February 2016Termination of appointment of Philomena Elizabeth Duggins as a director on 11 February 2016 (1 page)
26 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000
(5 pages)
26 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(5 pages)
27 October 2014Appointment of Ms Philomena Elizabeth Duggins as a director on 24 October 2014 (2 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(5 pages)
27 October 2014Appointment of Ms Philomena Elizabeth Duggins as a director on 24 October 2014 (2 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,000
(4 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,000
(4 pages)
1 May 2014Termination of appointment of Rachel Gregory as a director (1 page)
1 May 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 2,000
(3 pages)
1 May 2014Appointment of Mr Raymond Frederick John Duggins as a director (2 pages)
1 May 2014Termination of appointment of Rachel Gregory as a secretary (1 page)
1 May 2014Termination of appointment of Rachel Gregory as a director (1 page)
1 May 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 2,000
(3 pages)
1 May 2014Termination of appointment of Rachel Gregory as a secretary (1 page)
1 May 2014Appointment of Mr Raymond Frederick John Duggins as a director (2 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (5 pages)
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
16 October 2012Director's details changed for John Lee Grant on 22 March 2012 (2 pages)
16 October 2012Director's details changed for John Lee Grant on 22 March 2012 (2 pages)
16 October 2012Director's details changed for John Lee Grant on 16 October 2012 (2 pages)
16 October 2012Director's details changed for John Lee Grant on 16 October 2012 (2 pages)
8 May 2012Registered office address changed from 5 Saughall Close Northwich Cheshire CW9 8GS on 8 May 2012 (1 page)
8 May 2012Appointment of Ms Rachel Gregory as a director (2 pages)
8 May 2012Registered office address changed from 5 Saughall Close Northwich Cheshire CW9 8GS on 8 May 2012 (1 page)
8 May 2012Appointment of Ms Rachel Gregory as a director (2 pages)
8 May 2012Registered office address changed from 5 Saughall Close Northwich Cheshire CW9 8GS on 8 May 2012 (1 page)
16 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 October 2009Director's details changed for John Lee Grant on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for John Lee Grant on 29 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 October 2008Return made up to 10/10/08; full list of members (3 pages)
17 October 2008Return made up to 10/10/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 October 2007Return made up to 10/10/07; full list of members (2 pages)
18 October 2007Return made up to 10/10/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 October 2006Return made up to 10/10/06; full list of members (2 pages)
12 October 2006Return made up to 10/10/06; full list of members (2 pages)
17 January 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
17 January 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
12 October 2005Return made up to 10/10/05; full list of members (2 pages)
12 October 2005Return made up to 10/10/05; full list of members (2 pages)
3 March 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
1 November 2004Return made up to 10/10/04; full list of members (6 pages)
1 November 2004Return made up to 10/10/04; full list of members (6 pages)
1 November 2004Registered office changed on 01/11/04 from: stanhope house mark rake bromborough wirral merseyside CH62 2DN (1 page)
1 November 2004Registered office changed on 01/11/04 from: stanhope house mark rake bromborough wirral merseyside CH62 2DN (1 page)
8 March 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
8 March 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
12 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/03
(6 pages)
12 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/03
(6 pages)
30 April 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
30 April 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
6 November 2002Return made up to 10/10/02; full list of members (6 pages)
6 November 2002Return made up to 10/10/02; full list of members (6 pages)
7 February 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
7 February 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
5 November 2001Return made up to 10/10/01; full list of members (6 pages)
5 November 2001Return made up to 10/10/01; full list of members (6 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
24 January 2001Full accounts made up to 31 October 2000 (12 pages)
24 January 2001Full accounts made up to 31 October 2000 (12 pages)
8 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Full accounts made up to 31 October 1999 (13 pages)
25 January 2000Full accounts made up to 31 October 1999 (13 pages)
29 October 1999Return made up to 10/10/99; full list of members (6 pages)
29 October 1999Return made up to 10/10/99; full list of members (6 pages)
11 June 1999Full accounts made up to 31 October 1998 (15 pages)
11 June 1999Full accounts made up to 31 October 1998 (15 pages)
31 December 1998Return made up to 10/10/98; no change of members (4 pages)
31 December 1998Return made up to 10/10/98; no change of members (4 pages)
8 December 1998Registered office changed on 08/12/98 from: 4 jubilee cres port sunlight wirral LG2 5DP (1 page)
8 December 1998Registered office changed on 08/12/98 from: 4 jubilee cres port sunlight wirral LG2 5DP (1 page)
19 May 1998Amended full accounts made up to 31 October 1996 (11 pages)
19 May 1998Amended full accounts made up to 31 October 1996 (11 pages)
19 May 1998Full accounts made up to 31 October 1997 (10 pages)
19 May 1998Full accounts made up to 31 October 1997 (10 pages)
26 November 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1997Full accounts made up to 31 October 1996 (10 pages)
5 September 1997Full accounts made up to 31 October 1996 (10 pages)
13 October 1996Return made up to 10/10/96; no change of members (4 pages)
13 October 1996Return made up to 10/10/96; no change of members (4 pages)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
14 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
14 May 1996Withdrawal of application for striking off (1 page)
14 May 1996Compulsory strike-off action has been discontinued (1 page)
14 May 1996Compulsory strike-off action has been discontinued (1 page)
14 May 1996Withdrawal of application for striking off (1 page)
9 May 1996Return made up to 10/10/95; full list of members (6 pages)
9 May 1996Return made up to 10/10/95; full list of members (6 pages)
7 May 1996New secretary appointed (2 pages)
7 May 1996New secretary appointed (2 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996Secretary resigned (1 page)
27 February 1996First Gazette notice for voluntary strike-off (1 page)
27 February 1996First Gazette notice for voluntary strike-off (1 page)
12 January 1996Application for striking-off (1 page)
12 January 1996Application for striking-off (1 page)
12 January 1996New secretary appointed;new director appointed (2 pages)
12 January 1996New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
10 October 1994Incorporation (14 pages)
10 October 1994Incorporation (14 pages)