Based in Stevenage in Hertfordshire, Industrial Water Jetting Systems Ltd was founded on 10 June 1977, it has a status of "Active". Cooper, William James, Cusden, Ian, Stewart, Christopher are listed as the directors of this business. Currently we aren't aware of the number of employees at the this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, William James | 23 December 2019 | - | 1 |
CUSDEN, Ian | 26 March 2019 | 23 December 2019 | 1 |
STEWART, Christopher | 09 September 2010 | 03 May 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
MR01 - N/A | 24 March 2020 | |
MR04 - N/A | 11 March 2020 | |
TM01 - Termination of appointment of director | 28 February 2020 | |
CC04 - Statement of companies objects | 19 February 2020 | |
MR04 - N/A | 13 February 2020 | |
AP03 - Appointment of secretary | 24 December 2019 | |
TM02 - Termination of appointment of secretary | 23 December 2019 | |
RESOLUTIONS - N/A | 18 December 2019 | |
TM01 - Termination of appointment of director | 03 October 2019 | |
AP01 - Appointment of director | 12 September 2019 | |
AP01 - Appointment of director | 12 September 2019 | |
AP01 - Appointment of director | 11 September 2019 | |
AP01 - Appointment of director | 11 September 2019 | |
AP01 - Appointment of director | 11 September 2019 | |
CS01 - N/A | 09 April 2019 | |
AA01 - Change of accounting reference date | 04 April 2019 | |
AP03 - Appointment of secretary | 28 March 2019 | |
AD01 - Change of registered office address | 28 March 2019 | |
TM01 - Termination of appointment of director | 28 March 2019 | |
TM01 - Termination of appointment of director | 28 March 2019 | |
AP01 - Appointment of director | 28 March 2019 | |
AA - Annual Accounts | 26 March 2019 | |
MR04 - N/A | 10 January 2019 | |
MR04 - N/A | 10 January 2019 | |
MR04 - N/A | 10 January 2019 | |
MR04 - N/A | 10 January 2019 | |
MR04 - N/A | 10 January 2019 | |
MR04 - N/A | 10 January 2019 | |
MR04 - N/A | 10 January 2019 | |
MR04 - N/A | 10 January 2019 | |
MR04 - N/A | 10 January 2019 | |
MR04 - N/A | 10 January 2019 | |
MR04 - N/A | 10 January 2019 | |
MR04 - N/A | 10 January 2019 | |
MR04 - N/A | 10 January 2019 | |
MR04 - N/A | 10 January 2019 | |
MR01 - N/A | 06 December 2018 | |
MR04 - N/A | 29 November 2018 | |
MR04 - N/A | 29 November 2018 | |
MR04 - N/A | 29 November 2018 | |
MR01 - N/A | 21 November 2018 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 03 May 2018 | |
AP01 - Appointment of director | 29 September 2017 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 15 February 2017 | |
MR01 - N/A | 14 November 2016 | |
MR01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 18 May 2016 | |
AR01 - Annual Return | 02 October 2015 | |
MR01 - N/A | 03 June 2015 | |
AA - Annual Accounts | 25 February 2015 | |
MR01 - N/A | 26 November 2014 | |
MR01 - N/A | 01 October 2014 | |
MR01 - N/A | 01 October 2014 | |
MR01 - N/A | 01 October 2014 | |
MR01 - N/A | 30 September 2014 | |
MR01 - N/A | 27 May 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 18 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2013 | |
AA - Annual Accounts | 01 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AR01 - Annual Return | 03 April 2013 | |
MG01 - Particulars of a mortgage or charge | 10 October 2012 | |
MG01 - Particulars of a mortgage or charge | 21 August 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 03 May 2012 | |
TM02 - Termination of appointment of secretary | 03 May 2012 | |
MG01 - Particulars of a mortgage or charge | 10 March 2012 | |
MG01 - Particulars of a mortgage or charge | 16 February 2012 | |
AR01 - Annual Return | 27 April 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 14 February 2011 | |
MG01 - Particulars of a mortgage or charge | 13 October 2010 | |
MG01 - Particulars of a mortgage or charge | 13 October 2010 | |
RESOLUTIONS - N/A | 12 October 2010 | |
TM02 - Termination of appointment of secretary | 23 September 2010 | |
TM01 - Termination of appointment of director | 23 September 2010 | |
TM01 - Termination of appointment of director | 23 September 2010 | |
TM01 - Termination of appointment of director | 23 September 2010 | |
TM01 - Termination of appointment of director | 23 September 2010 | |
AP03 - Appointment of secretary | 23 September 2010 | |
AP01 - Appointment of director | 23 September 2010 | |
AP01 - Appointment of director | 23 September 2010 | |
AP01 - Appointment of director | 23 September 2010 | |
RESOLUTIONS - N/A | 21 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2010 | |
AD01 - Change of registered office address | 16 September 2010 | |
MG01 - Particulars of a mortgage or charge | 15 September 2010 | |
MG01 - Particulars of a mortgage or charge | 15 September 2010 | |
MG01 - Particulars of a mortgage or charge | 13 July 2010 | |
AR01 - Annual Return | 23 April 2010 | |
AA - Annual Accounts | 25 February 2010 | |
MG01 - Particulars of a mortgage or charge | 17 October 2009 | |
395 - Particulars of a mortgage or charge | 24 July 2009 | |
363a - Annual Return | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 04 April 2009 | |
288b - Notice of resignation of directors or secretaries | 04 April 2009 | |
AA - Annual Accounts | 23 February 2009 | |
288a - Notice of appointment of directors or secretaries | 16 December 2008 | |
288b - Notice of resignation of directors or secretaries | 16 December 2008 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 24 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2008 | |
RESOLUTIONS - N/A | 28 September 2007 | |
288b - Notice of resignation of directors or secretaries | 24 September 2007 | |
288a - Notice of appointment of directors or secretaries | 14 September 2007 | |
287 - Change in situation or address of Registered Office | 29 June 2007 | |
288b - Notice of resignation of directors or secretaries | 29 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 June 2007 | |
395 - Particulars of a mortgage or charge | 20 June 2007 | |
395 - Particulars of a mortgage or charge | 19 June 2007 | |
AUD - Auditor's letter of resignation | 18 June 2007 | |
363s - Annual Return | 04 May 2007 | |
AA - Annual Accounts | 30 March 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 30 July 2005 | |
363s - Annual Return | 19 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
288a - Notice of appointment of directors or secretaries | 08 September 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
AA - Annual Accounts | 25 May 2004 | |
363s - Annual Return | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 16 April 2004 | |
RESOLUTIONS - N/A | 27 September 2003 | |
RESOLUTIONS - N/A | 27 September 2003 | |
RESOLUTIONS - N/A | 27 September 2003 | |
363s - Annual Return | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 04 February 2003 | |
288a - Notice of appointment of directors or secretaries | 04 February 2003 | |
395 - Particulars of a mortgage or charge | 21 January 2003 | |
395 - Particulars of a mortgage or charge | 21 January 2003 | |
395 - Particulars of a mortgage or charge | 21 January 2003 | |
395 - Particulars of a mortgage or charge | 21 January 2003 | |
287 - Change in situation or address of Registered Office | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 21 January 2003 | |
MEM/ARTS - N/A | 21 January 2003 | |
RESOLUTIONS - N/A | 20 January 2003 | |
RESOLUTIONS - N/A | 20 January 2003 | |
RESOLUTIONS - N/A | 20 January 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 January 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 January 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2003 | |
AA - Annual Accounts | 08 January 2003 | |
AA - Annual Accounts | 02 July 2002 | |
363s - Annual Return | 15 April 2002 | |
363s - Annual Return | 26 April 2001 | |
AA - Annual Accounts | 20 March 2001 | |
AA - Annual Accounts | 23 June 2000 | |
363s - Annual Return | 11 April 2000 | |
AA - Annual Accounts | 10 May 1999 | |
363s - Annual Return | 01 April 1999 | |
363s - Annual Return | 16 June 1998 | |
AA - Annual Accounts | 02 June 1998 | |
AA - Annual Accounts | 06 July 1997 | |
363s - Annual Return | 17 April 1997 | |
363s - Annual Return | 09 April 1996 | |
AA - Annual Accounts | 20 March 1996 | |
363s - Annual Return | 05 April 1995 | |
AA - Annual Accounts | 04 April 1995 | |
AA - Annual Accounts | 27 May 1994 | |
363s - Annual Return | 12 April 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 October 1993 | |
287 - Change in situation or address of Registered Office | 13 September 1993 | |
AA - Annual Accounts | 11 June 1993 | |
363s - Annual Return | 05 April 1993 | |
363a - Annual Return | 16 April 1992 | |
AA - Annual Accounts | 21 February 1992 | |
RESOLUTIONS - N/A | 11 June 1991 | |
AA - Annual Accounts | 11 June 1991 | |
363a - Annual Return | 11 June 1991 | |
AA - Annual Accounts | 09 August 1990 | |
363 - Annual Return | 09 August 1990 | |
AA - Annual Accounts | 25 October 1989 | |
363 - Annual Return | 25 October 1989 | |
AA - Annual Accounts | 22 July 1988 | |
363 - Annual Return | 22 July 1988 | |
AA - Annual Accounts | 03 September 1987 | |
363 - Annual Return | 03 September 1987 | |
AA - Annual Accounts | 08 August 1986 | |
363 - Annual Return | 04 July 1986 | |
AA - Annual Accounts | 31 March 1982 | |
AA - Annual Accounts | 26 January 1982 | |
AA - Annual Accounts | 01 July 1980 | |
NEWINC - New incorporation documents | 10 June 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 March 2020 | Outstanding |
N/A |
A registered charge | 03 December 2018 | Fully Satisfied |
N/A |
A registered charge | 21 November 2018 | Fully Satisfied |
N/A |
A registered charge | 09 November 2016 | Outstanding |
N/A |
A registered charge | 30 September 2016 | Outstanding |
N/A |
A registered charge | 28 May 2015 | Fully Satisfied |
N/A |
A registered charge | 25 November 2014 | Fully Satisfied |
N/A |
A registered charge | 01 October 2014 | Fully Satisfied |
N/A |
A registered charge | 30 September 2014 | Fully Satisfied |
N/A |
A registered charge | 30 September 2014 | Outstanding |
N/A |
A registered charge | 30 September 2014 | Fully Satisfied |
N/A |
A registered charge | 22 May 2014 | Fully Satisfied |
N/A |
Rent deposit deed | 25 September 2012 | Outstanding |
N/A |
Supplemental chattel mortgage | 16 August 2012 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 02 March 2012 | Fully Satisfied |
N/A |
Supplemental chattel mortgage | 14 February 2012 | Fully Satisfied |
N/A |
Supplemental chattel mortgage | 06 October 2010 | Fully Satisfied |
N/A |
Supplemental chattel mortgage | 06 October 2010 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 09 September 2010 | Fully Satisfied |
N/A |
Debenture | 09 September 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 09 July 2010 | Fully Satisfied |
N/A |
Chattel mortgage | 02 October 2009 | Fully Satisfied |
N/A |
Composite guarantee and trust debenture | 10 July 2009 | Fully Satisfied |
N/A |
Debenture | 14 June 2007 | Fully Satisfied |
N/A |
Composite guarantee and trust debenture | 14 June 2007 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 10 January 2003 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 10 January 2003 | Fully Satisfied |
N/A |
Memorandum of deposit of stocks and shares | 10 January 2003 | Fully Satisfied |
N/A |
A chattel mortgage | 10 January 2003 | Fully Satisfied |
N/A |
Debenture | 23 August 1985 | Fully Satisfied |
N/A |