INDUSTRIAL WATER JETTING SYSTEMS LIMITED
Overview
| Company Name | INDUSTRIAL WATER JETTING SYSTEMS LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 01316634 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INDUSTRIAL WATER JETTING SYSTEMS LIMITED?
- Sewerage (37000) / Water supply, sewerage, waste management and remediation activities
Where is INDUSTRIAL WATER JETTING SYSTEMS LIMITED located?
| Registered Office Address | Office 2 Lythgoe House BL3 2NZ Manchester Road Bolton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INDUSTRIAL WATER JETTING SYSTEMS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for INDUSTRIAL WATER JETTING SYSTEMS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | Yes |
What are the latest filings for INDUSTRIAL WATER JETTING SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Registered office address changed from Unit 1 Barons Court Graceways Whitehills Business Park Blackpool Lancashire FY4 5GP England to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on Feb 11, 2026 | 3 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of Noreen O’Dowd as a director on Apr 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 30, 2025 with updates | 4 pages | CS01 | ||
Change of details for Industrial Water Jetting Systems Group Limited as a person with significant control on Sep 25, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||
Registered office address changed from Meryll House 57 Worcester Road Bromsgrove B61 7DN England to Unit 1 Barons Court Graceways Whitehills Business Park Blackpool Lancashire FY4 5GP on May 24, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 013166340033, created on Oct 12, 2023 | 27 pages | MR01 | ||
Registered office address changed from Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st England to Meryll House 57 Worcester Road Bromsgrove B61 7DN on Sep 25, 2023 | 1 pages | AD01 | ||
Termination of appointment of Lawrence James Summers as a director on Sep 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alain Hubertus Philomena Loosveld as a director on Sep 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christian Keen as a director on Sep 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of James Michael Hobson as a director on Sep 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew Robert Findlay as a director on Sep 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ilaria Evans as a secretary on Sep 20, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Noreen O’Dowd as a director on Sep 20, 2023 | 2 pages | AP01 | ||
Appointment of Mr Peter Brendan O’Dowd as a director on Sep 20, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 013166340031 in full | 1 pages | MR04 | ||
Registration of charge 013166340032, created on Sep 20, 2023 | 43 pages | MR01 | ||
Full accounts made up to Mar 31, 2023 | 38 pages | AA | ||
Full accounts made up to Mar 31, 2022 | 36 pages | AA | ||
Satisfaction of charge 013166340022 in full | 1 pages | MR04 | ||
Who are the officers of INDUSTRIAL WATER JETTING SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O’DOWD, Peter Brendan | Director | Lythgoe House BL3 2NZ Manchester Road Office 2 Bolton | England | Irish | 313899250001 | |||||
| CALVERT, Hazel Anne | Secretary | Quantum 73 Sheering Road CM17 0JN Old Harlow Essex | British | 86884430001 | ||||||
| CALVERT, Mark Richard, Mr. | Secretary | High Bond End HG5 9BT Knaresborough Kirkman Bank North Yorkshire | British | 44425360003 | ||||||
| CALVERT, Mark Richard | Secretary | Foxwood House 64 Kent Road HG1 2NL Harrogate North Yorkshire | British | 44425360002 | ||||||
| COOPER, Joan Kyle | Secretary | Micawber House White Elm Road Woolpit IP30 9SQ Bury St Edmunds Suffolk | British | 10015030001 | ||||||
| COOPER, William James | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 265591290001 | |||||||
| CUSDEN, Ian | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 256871020001 | |||||||
| EVANS, Ilaria | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 300315530001 | |||||||
| GIBSON, Geoff | Secretary | Bylands Hopton Hall Lane WF14 8EL Mirfield West Yorkshire | British | 221764440001 | ||||||
| STEWART, Christopher | Secretary | Old Stowmarket Road Woolpit IP30 9QS Bury St Edmunds Dickens House Suffolk | British | 154335500001 | ||||||
| SZCZEPANSKI, Jan | Secretary | 16 Durkar Rise Crigglestone WF4 3QB Wakefield West Yorkshire | British | 10925740001 | ||||||
| WILTON, David Charles | Secretary | 27 Kent Road HG1 2LJ Harrogate North Yorkshire | British | 99414270001 | ||||||
| ARNOLD, James Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 249523870001 | |||||
| ASHTON, Max William Simon | Director | Old Stowmarket Road Woolpit IP30 9QS Bury St Edmunds Dickens House Suffolk | United Kingdom | British | 73381460001 | |||||
| BEESLEY, Martin Geoffrey | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 93895540002 | |||||
| CALVERT, Hazel Anne | Director | Quantum 73 Sheering Road CM17 0JN Old Harlow Essex | British | 86884430001 | ||||||
| CALVERT, Mark Richard, Mr. | Director | High Bond End HG5 9BT Knaresborough Kirkman Bank North Yorkshire | United Kingdom | British | 44425360003 | |||||
| CLARFIELD, Andrew | Director | Old Stowmarket Road Woolpit IP30 9QS Bury St Edmunds Dickens House Suffolk | United Kingdom | British | 139044820001 | |||||
| COOPER, Joan Kyle | Director | Micawber House White Elm Road Woolpit IP30 9SQ Bury St Edmunds Suffolk | British | 10015030001 | ||||||
| COOPER, Kenneth Owen | Director | Micawber House White Elm Road Woolpit IP30 9SQ Bury St Edmunds Suffolk | United Kingdom | British | 10015040001 | |||||
| EDWARDS, John Mark | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 275489690001 | |||||
| FINDLAY, Andrew Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 286381250001 | |||||
| GIBSON, Geoff | Director | Bylands Hopton Hall Lane WF14 8EL Mirfield West Yorkshire | England | British | 221764440001 | |||||
| HARCOURT, Peter James Rolston | Director | The Garth North Rigton LS17 0DJ Leeds North Yorkshire | England | British | 72476310002 | |||||
| HOBSON, James Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 281685990001 | |||||
| HOYLE, Trevor Matthew | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 49808240004 | |||||
| KEEN, Christian | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 54544790004 | |||||
| LOOSVELD, Alain Hubertus Philomena | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | Dutch | 300287610001 | |||||
| O’DOWD, Noreen | Director | Graceways Whitehills Business Park FY4 5GP Blackpool Unit 1 Barons Court Lancashire England | England | English | 313899500001 | |||||
| PIRRIE, Michael | Director | Bosmere Cottage Duke Street Haughley IP14 3QS Stowmarket Suffolk | England | British | 124359150001 | |||||
| STEWART, Christopher | Director | Old Stowmarket Road Woolpit IP30 9QS Bury St Edmunds Dickens House Suffolk | England | British | 153413490001 | |||||
| STORRER, Dale James | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 206054010001 | |||||
| SUMMERS, Lawrence James | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 192315840001 | |||||
| SZCZEPANSKI, Jan | Director | 16 Durkar Rise Crigglestone WF4 3QB Wakefield West Yorkshire | United Kingdom | British | 10925740001 | |||||
| WHISKERD, David Austen | Director | 121 Moffats Lane AL9 7RP Hatfield Hertfordshire | England | British | 103890940001 |
Who are the persons with significant control of INDUSTRIAL WATER JETTING SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Industrial Water Jetting Systems Group Limited | Apr 06, 2016 | 57 Worcester Road B61 7DN Bromsgrove Meryll House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INDUSTRIAL WATER JETTING SYSTEMS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0