Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED
Company Information for

INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED

MERYLL HOUSE, 57 WORCESTER ROAD, BROMSGROVE, B61 7DN,
Company Registration Number
07346504
Private Limited Company
Active

Company Overview

About Industrial Water Jetting Systems Group Ltd
INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED was founded on 2010-08-16 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Industrial Water Jetting Systems Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED
 
Legal Registered Office
MERYLL HOUSE
57 WORCESTER ROAD
BROMSGROVE
B61 7DN
Other companies in IP30
 
Previous Names
IWJS NEWCO LIMITED13/01/2012
Filing Information
Company Number 07346504
Company ID Number 07346504
Date formed 2010-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 17:56:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED
The accountancy firm based at this address is PINFIELDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED

Current Directors
Officer Role Date Appointed
DANIELLE ANNA ASHTON
Company Secretary 2011-12-01
MAX WILLIAM SIMON ASHTON
Director 2010-08-16
ANDREW CLARFIELD
Director 2010-08-16
CHRISTOPHER STEWART
Director 2010-08-16
DALE JAMES STORRER
Director 2017-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX WILLIAM SIMON ASHTON ASHFORD LOAN LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ASHFORD IB LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
MAX WILLIAM SIMON ASHTON MARY TAVY DEVELOPMENTS LTD Director 2016-06-20 CURRENT 2016-05-10 Active
MAX WILLIAM SIMON ASHTON RAPIDATA SERVICES LIMITED Director 2016-06-06 CURRENT 1997-02-03 Liquidation
MAX WILLIAM SIMON ASHTON VRD GROUP LTD Director 2016-05-06 CURRENT 2016-05-06 Liquidation
MAX WILLIAM SIMON ASHTON MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
MAX WILLIAM SIMON ASHTON FAWCETT SPACE DEVELOPMENT LIMITED Director 2016-03-11 CURRENT 2015-04-27 Liquidation
MAX WILLIAM SIMON ASHTON BISHOPS PLACE APARTMENTS LIMITED Director 2016-01-18 CURRENT 2015-12-11 Active
MAX WILLIAM SIMON ASHTON CONSORT PROPERTY TRADING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT ASSETS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT LENDING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON HENRY SPACE DEVELOPMENT LIMITED Director 2015-11-11 CURRENT 2015-04-27 Active
MAX WILLIAM SIMON ASHTON REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
MAX WILLIAM SIMON ASHTON GOOD COMPANIONS STUDENT LIVING LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MAX WILLIAM SIMON ASHTON SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
MAX WILLIAM SIMON ASHTON SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON HC1234 LIMITED Director 2014-10-29 CURRENT 2014-09-12 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON TFG SECURITY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MAX WILLIAM SIMON ASHTON TFG CAPITAL LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
MAX WILLIAM SIMON ASHTON 94 GREENCROFT GARDENS FREEHOLD LIMITED Director 2014-07-31 CURRENT 2013-12-17 Active
MAX WILLIAM SIMON ASHTON SAMPSONS FARM CONSTRUCTION LIMITED Director 2014-04-30 CURRENT 2014-03-13 Active
MAX WILLIAM SIMON ASHTON TORBAY HOLIDAY APARTMENTS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2014-11-25
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT DEVELOPMENTS LIMITED Director 2014-03-07 CURRENT 2014-02-21 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
MAX WILLIAM SIMON ASHTON MTF HOME LOANS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON PROMPT FINANCE LIMITED Director 2013-10-14 CURRENT 2013-10-14 Liquidation
MAX WILLIAM SIMON ASHTON ACD PROPERTY LIMITED Director 2012-01-05 CURRENT 2012-01-05 Liquidation
MAX WILLIAM SIMON ASHTON M T FINANCE LIMITED Director 2011-12-15 CURRENT 2008-06-18 Active
MAX WILLIAM SIMON ASHTON AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
MAX WILLIAM SIMON ASHTON AQUAJET (GB) LIMITED Director 2011-11-17 CURRENT 2000-02-03 Liquidation
MAX WILLIAM SIMON ASHTON ASHTON FINANCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
MAX WILLIAM SIMON ASHTON DSS ENVIRONMENTAL LIMITED Director 2011-07-29 CURRENT 2009-04-07 Liquidation
MAX WILLIAM SIMON ASHTON AQUADUCKS LIMITED Director 2010-09-09 CURRENT 1994-01-20 Dissolved 2016-03-15
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS LIMITED Director 2010-09-09 CURRENT 1977-06-10 Active
MAX WILLIAM SIMON ASHTON LM ENGINEERING SOLUTIONS LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ARCHITECTURAL TERRACOTTA LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2017-06-07
MAX WILLIAM SIMON ASHTON RANGERS PROPERTIES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2016-03-17
MAX WILLIAM SIMON ASHTON VERYBLUE LIMITED Director 2007-04-20 CURRENT 2007-04-02 Dissolved 2014-08-19
MAX WILLIAM SIMON ASHTON P UK REALISATIONS 2011 LIMITED Director 2004-02-10 CURRENT 1991-06-12 Liquidation
MAX WILLIAM SIMON ASHTON BOXBAWN PROPERTIES LIMITED Director 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-02
MAX WILLIAM SIMON ASHTON CELLICA LIMITED Director 1999-12-07 CURRENT 1999-10-19 Active
ANDREW CLARFIELD ACD PROPERTY LIMITED Director 2012-01-05 CURRENT 2012-01-05 Liquidation
ANDREW CLARFIELD AQUADUCKS LIMITED Director 2010-09-09 CURRENT 1994-01-20 Dissolved 2016-03-15
ANDREW CLARFIELD INDUSTRIAL WATER JETTING SYSTEMS LIMITED Director 2010-09-09 CURRENT 1977-06-10 Active
ANDREW CLARFIELD LM ENGINEERING SOLUTIONS LIMITED Director 2009-09-22 CURRENT 2009-09-02 Active - Proposal to Strike off
ANDREW CLARFIELD ARCHITECTURAL TERRACOTTA LIMITED Director 2009-05-01 CURRENT 2009-04-06 Dissolved 2017-06-07
CHRISTOPHER STEWART AQUADUCKS LIMITED Director 2010-09-09 CURRENT 1994-01-20 Dissolved 2016-03-15
CHRISTOPHER STEWART INDUSTRIAL WATER JETTING SYSTEMS LIMITED Director 2010-09-09 CURRENT 1977-06-10 Active
DALE JAMES STORRER INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2017-09-29 CURRENT 2015-08-12 Active
DALE JAMES STORRER INDUSTRIAL WATER JETTING SYSTEMS LIMITED Director 2017-09-29 CURRENT 1977-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-2931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-06CONFIRMATION STATEMENT MADE ON 25/09/24, WITH UPDATES
2023-10-12REGISTRATION OF A CHARGE / CHARGE CODE 073465040007
2023-09-25DIRECTOR APPOINTED MR PETER BRENDAN ODOWD
2023-09-25DIRECTOR APPOINTED MRS NOREEN ODOWD
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st England
2023-09-25Termination of appointment of Ilaria Evans on 2023-09-20
2023-09-25APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT FINDLAY
2023-09-25APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL HOBSON
2023-09-25APPOINTMENT TERMINATED, DIRECTOR ALAIN HUBERTUS PHILOMENA LOOSVELD
2023-09-25APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JAMES SUMMERS
2023-09-25APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEEN
2023-09-25CESSATION OF M GROUP SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-25Notification of Nod Topco Ltd as a person with significant control on 2023-09-20
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-09-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073465040005
2023-09-25REGISTRATION OF A CHARGE / CHARGE CODE 073465040006
2023-08-23FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-10APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT WINNICOTT
2023-02-28APPOINTMENT TERMINATED, DIRECTOR JOHN MARK EDWARDS
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL ARNOLD
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL ARNOLD
2022-12-21CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-11-17FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-17FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-17AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-22TM02Termination of appointment of William James Cooper on 2022-09-15
2022-09-22AP03Appointment of Mrs Ilaria Evans as company secretary on 2022-09-15
2022-09-21AP01DIRECTOR APPOINTED MR ALAIN HUBERTUS PHILOMENA LOOSVELD
2022-09-15AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEOFFREY BEESLEY
2021-08-18AP01DIRECTOR APPOINTED MR ANDREW ROBERT FINDLAY
2021-04-12AP01DIRECTOR APPOINTED MR JOHN MARK EDWARDS
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS WILSON
2021-03-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-05SH20Statement by Directors
2021-03-05SH19Statement of capital on 2021-03-05 GBP 2,201
2021-03-05CAP-SSSolvency Statement dated 23/02/21
2021-03-05RES13Resolutions passed:
  • Cancel share prem a/c 23/02/2021
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 073465040005
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 073465040005
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 073465040005
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073465040004
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073465040004
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073465040004
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MATTHEW HOYLE
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MATTHEW HOYLE
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MATTHEW HOYLE
2019-12-24AP03Appointment of Mr William James Cooper as company secretary on 2019-12-23
2019-12-23TM02Termination of appointment of Ian Cusden on 2019-12-23
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-18SH08Change of share class name or designation
2019-12-18RES12Resolution of varying share rights or name
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DALE JAMES STORRER
2019-09-17AP01DIRECTOR APPOINTED MR MARTIN GEOFFREY BEESLEY
2019-09-12AP01DIRECTOR APPOINTED MR JOHN DOUGLAS WILSON
2019-07-02PSC02Notification of M Group Services Limited as a person with significant control on 2019-06-24
2019-07-02PSC07CESSATION OF ANDREW CLARFIELD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-04-04AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-03-29AP01DIRECTOR APPOINTED MR JAMES ROBERT WINNICOTT
2019-03-29AP01DIRECTOR APPOINTED MR JAMES ROBERT WINNICOTT
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM Dickens House Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM Dickens House Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS
2019-03-28TM02Termination of appointment of Julia Clarfield on 2019-03-26
2019-03-28TM02Termination of appointment of Julia Clarfield on 2019-03-26
2019-03-28AP03Appointment of Mr Ian Cusden as company secretary on 2019-03-26
2019-03-28AP03Appointment of Mr Ian Cusden as company secretary on 2019-03-26
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARFIELD
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARFIELD
2019-03-28AP01DIRECTOR APPOINTED MR TREVOR HOYLE
2019-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-07AP03Appointment of Mrs Julia Clarfield as company secretary on 2011-12-01
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 073465040004
2018-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-06-18CC04Statement of company's objects
2018-06-05PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW CLARFIELD / 01/06/2018
2018-06-05PSC04PSC'S CHANGE OF PARTICULARS / MR MAX ASHTON / 18/02/2018
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 2200.6
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-04RES01ADOPT ARTICLES 04/06/18
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 2200.6
2018-03-27SH0126/02/18 STATEMENT OF CAPITAL GBP 2200.6
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-10-10AP01DIRECTOR APPOINTED MR DALE JAMES STORRER
2017-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2106
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 2106
2016-03-10SH0112/02/16 STATEMENT OF CAPITAL GBP 2106.00
2016-02-22SH08Change of share class name or designation
2016-01-22AR0119/01/16 ANNUAL RETURN FULL LIST
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2105.4
2015-06-01AR0119/01/15 ANNUAL RETURN FULL LIST
2015-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2105.4
2014-03-04AR0119/01/14 ANNUAL RETURN FULL LIST
2013-10-02DISS40Compulsory strike-off action has been discontinued
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-13AR0119/01/13 FULL LIST
2012-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-06AA01PREVEXT FROM 31/08/2011 TO 30/09/2011
2012-02-02AR0119/01/12 FULL LIST
2012-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2012 FROM DICKENS HOUSE OLD STOWMARKET ROAD WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9QS
2012-01-13RES15CHANGE OF NAME 10/01/2012
2012-01-13CERTNMCOMPANY NAME CHANGED IWJS NEWCO LIMITED CERTIFICATE ISSUED ON 13/01/12
2012-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-21AP03SECRETARY APPOINTED MRS DANIELLE ANNA ASHTON
2011-12-02SH02SUB-DIVISION 17/11/11
2011-12-02RES12VARYING SHARE RIGHTS AND NAMES
2011-12-02RES01ADOPT ARTICLES 16/11/2011
2011-12-02SH0117/11/11 STATEMENT OF CAPITAL GBP 2105.4
2011-09-16AR0116/08/11 FULL LIST
2010-09-23RES01ADOPT ARTICLES 09/09/2010
2010-09-23MEM/ARTSARTICLES OF ASSOCIATION
2010-09-23RES01ALTER ARTICLES 09/09/2010
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-25SH0119/08/10 STATEMENT OF CAPITAL GBP 2000
2010-08-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-08-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
37 - Sewerage
370 - Sewerage
37000 - Sewerage




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-03-10 Outstanding CENTRIC SPV 1 LIMITED
DEBENTURE 2010-09-15 Outstanding CABLE FINANCE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2010-09-15 Outstanding CENTRIC SPV 1 LIMITED
Intangible Assets
Patents
We have not found any records of INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED
Trademarks
We have not found any records of INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (37000 - Sewerage) as INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.