INDUSTRIAL WATER JETTING SYSTEMS LIMITED

INDUSTRIAL WATER JETTING SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameINDUSTRIAL WATER JETTING SYSTEMS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 01316634
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for INDUSTRIAL WATER JETTING SYSTEMS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for INDUSTRIAL WATER JETTING SYSTEMS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueYes

    What are the latest filings for INDUSTRIAL WATER JETTING SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of deemed approval of proposals

    3 pagesAM06

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Noreen O’Dowd as a director on Apr 15, 2025

    1 pagesTM01

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 30, 2025 with updates

    4 pagesCS01

    Change of details for Industrial Water Jetting Systems Group Limited as a person with significant control on Sep 25, 2023

    2 pagesPSC05

    Full accounts made up to Mar 31, 2024

    31 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Registration of charge 013166340033, created on Oct 12, 2023

    27 pagesMR01

    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 pagesAD01

    Termination of appointment of Lawrence James Summers as a director on Sep 20, 2023

    1 pagesTM01

    Termination of appointment of Alain Hubertus Philomena Loosveld as a director on Sep 20, 2023

    1 pagesTM01

    Termination of appointment of Christian Keen as a director on Sep 20, 2023

    1 pagesTM01

    Termination of appointment of James Michael Hobson as a director on Sep 20, 2023

    1 pagesTM01

    Termination of appointment of Andrew Robert Findlay as a director on Sep 20, 2023

    1 pagesTM01

    Termination of appointment of Ilaria Evans as a secretary on Sep 20, 2023

    1 pagesTM02

    Appointment of Mrs Noreen O’Dowd as a director on Sep 20, 2023

    2 pagesAP01

    Appointment of Mr Peter Brendan O’Dowd as a director on Sep 20, 2023

    2 pagesAP01

    Satisfaction of charge 013166340031 in full

    1 pagesMR04

    Registration of charge 013166340032, created on Sep 20, 2023

    43 pagesMR01

    Full accounts made up to Mar 31, 2023

    38 pagesAA

    Full accounts made up to Mar 31, 2022

    36 pagesAA

    Satisfaction of charge 013166340022 in full

    1 pagesMR04

    Who are the officers of INDUSTRIAL WATER JETTING SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O’DOWD, Peter Brendan
    Lythgoe House
    BL3 2NZ Manchester Road
    Office 2
    Bolton
    Director
    Lythgoe House
    BL3 2NZ Manchester Road
    Office 2
    Bolton
    EnglandIrish313899250001
    CALVERT, Hazel Anne
    Quantum
    73 Sheering Road
    CM17 0JN Old Harlow
    Essex
    Secretary
    Quantum
    73 Sheering Road
    CM17 0JN Old Harlow
    Essex
    British86884430001
    CALVERT, Mark Richard, Mr.
    High Bond End
    HG5 9BT Knaresborough
    Kirkman Bank
    North Yorkshire
    Secretary
    High Bond End
    HG5 9BT Knaresborough
    Kirkman Bank
    North Yorkshire
    British44425360003
    CALVERT, Mark Richard
    Foxwood House 64 Kent Road
    HG1 2NL Harrogate
    North Yorkshire
    Secretary
    Foxwood House 64 Kent Road
    HG1 2NL Harrogate
    North Yorkshire
    British44425360002
    COOPER, Joan Kyle
    Micawber House White Elm Road
    Woolpit
    IP30 9SQ Bury St Edmunds
    Suffolk
    Secretary
    Micawber House White Elm Road
    Woolpit
    IP30 9SQ Bury St Edmunds
    Suffolk
    British10015030001
    COOPER, William James
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    265591290001
    CUSDEN, Ian
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    256871020001
    EVANS, Ilaria
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    300315530001
    GIBSON, Geoff
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    Secretary
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    British221764440001
    STEWART, Christopher
    Old Stowmarket Road
    Woolpit
    IP30 9QS Bury St Edmunds
    Dickens House
    Suffolk
    Secretary
    Old Stowmarket Road
    Woolpit
    IP30 9QS Bury St Edmunds
    Dickens House
    Suffolk
    British154335500001
    SZCZEPANSKI, Jan
    16 Durkar Rise
    Crigglestone
    WF4 3QB Wakefield
    West Yorkshire
    Secretary
    16 Durkar Rise
    Crigglestone
    WF4 3QB Wakefield
    West Yorkshire
    British10925740001
    WILTON, David Charles
    27 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    Secretary
    27 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    British99414270001
    ARNOLD, James Michael
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish249523870001
    ASHTON, Max William Simon
    Old Stowmarket Road
    Woolpit
    IP30 9QS Bury St Edmunds
    Dickens House
    Suffolk
    Director
    Old Stowmarket Road
    Woolpit
    IP30 9QS Bury St Edmunds
    Dickens House
    Suffolk
    United KingdomBritish73381460001
    BEESLEY, Martin Geoffrey
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish93895540002
    CALVERT, Hazel Anne
    Quantum
    73 Sheering Road
    CM17 0JN Old Harlow
    Essex
    Director
    Quantum
    73 Sheering Road
    CM17 0JN Old Harlow
    Essex
    British86884430001
    CALVERT, Mark Richard, Mr.
    High Bond End
    HG5 9BT Knaresborough
    Kirkman Bank
    North Yorkshire
    Director
    High Bond End
    HG5 9BT Knaresborough
    Kirkman Bank
    North Yorkshire
    United KingdomBritish44425360003
    CLARFIELD, Andrew
    Old Stowmarket Road
    Woolpit
    IP30 9QS Bury St Edmunds
    Dickens House
    Suffolk
    Director
    Old Stowmarket Road
    Woolpit
    IP30 9QS Bury St Edmunds
    Dickens House
    Suffolk
    United KingdomBritish139044820001
    COOPER, Joan Kyle
    Micawber House White Elm Road
    Woolpit
    IP30 9SQ Bury St Edmunds
    Suffolk
    Director
    Micawber House White Elm Road
    Woolpit
    IP30 9SQ Bury St Edmunds
    Suffolk
    British10015030001
    COOPER, Kenneth Owen
    Micawber House White Elm Road
    Woolpit
    IP30 9SQ Bury St Edmunds
    Suffolk
    Director
    Micawber House White Elm Road
    Woolpit
    IP30 9SQ Bury St Edmunds
    Suffolk
    United KingdomBritish10015040001
    EDWARDS, John Mark
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish275489690001
    FINDLAY, Andrew Robert
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish286381250001
    GIBSON, Geoff
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    Director
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    EnglandBritish221764440001
    HARCOURT, Peter James Rolston
    The Garth
    North Rigton
    LS17 0DJ Leeds
    North Yorkshire
    Director
    The Garth
    North Rigton
    LS17 0DJ Leeds
    North Yorkshire
    EnglandBritish72476310002
    HOBSON, James Michael
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish281685990001
    HOYLE, Trevor Matthew
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish49808240004
    KEEN, Christian
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish54544790004
    LOOSVELD, Alain Hubertus Philomena
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandDutch300287610001
    O’DOWD, Noreen
    Graceways
    Whitehills Business Park
    FY4 5GP Blackpool
    Unit 1 Barons Court
    Lancashire
    England
    Director
    Graceways
    Whitehills Business Park
    FY4 5GP Blackpool
    Unit 1 Barons Court
    Lancashire
    England
    EnglandEnglish313899500001
    PIRRIE, Michael
    Bosmere Cottage
    Duke Street Haughley
    IP14 3QS Stowmarket
    Suffolk
    Director
    Bosmere Cottage
    Duke Street Haughley
    IP14 3QS Stowmarket
    Suffolk
    EnglandBritish124359150001
    STEWART, Christopher
    Old Stowmarket Road
    Woolpit
    IP30 9QS Bury St Edmunds
    Dickens House
    Suffolk
    Director
    Old Stowmarket Road
    Woolpit
    IP30 9QS Bury St Edmunds
    Dickens House
    Suffolk
    EnglandBritish153413490001
    STORRER, Dale James
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish206054010001
    SUMMERS, Lawrence James
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish192315840001
    SZCZEPANSKI, Jan
    16 Durkar Rise
    Crigglestone
    WF4 3QB Wakefield
    West Yorkshire
    Director
    16 Durkar Rise
    Crigglestone
    WF4 3QB Wakefield
    West Yorkshire
    United KingdomBritish10925740001
    WHISKERD, David Austen
    121 Moffats Lane
    AL9 7RP Hatfield
    Hertfordshire
    Director
    121 Moffats Lane
    AL9 7RP Hatfield
    Hertfordshire
    EnglandBritish103890940001

    Who are the persons with significant control of INDUSTRIAL WATER JETTING SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    57 Worcester Road
    B61 7DN Bromsgrove
    Meryll House
    England
    Apr 06, 2016
    57 Worcester Road
    B61 7DN Bromsgrove
    Meryll House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07346504
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INDUSTRIAL WATER JETTING SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2025Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Peter John Harold
    Office 2 Lythgoe House Manchester Road
    BL3 2NZ Bolton
    Lancashire
    practitioner
    Office 2 Lythgoe House Manchester Road
    BL3 2NZ Bolton
    Lancashire

    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