About

Registered Number: 01316634
Date of Incorporation: 10/06/1977 (46 years and 11 months ago)
Company Status: Active
Registered Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.