Background WavePink WaveYellow Wave

INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED (07346504)

INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED (07346504) is an active UK company. incorporated on 16 August 2010. with registered office in Bromsgrove. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED has been registered for 15 years.

Company Number
07346504
Status
active
Type
ltd
Incorporated
16 August 2010
Age
15 years
Address
Meryll House, Bromsgrove, B61 7DN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED

INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED is an active company incorporated on 16 August 2010 with the registered office located in Bromsgrove. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED was registered 15 years ago.(SIC: 37000)

Status

active

Active since 15 years ago

Company No

07346504

LTD Company

Age

15 Years

Incorporated 16 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

IWJS NEWCO LIMITED
From: 16 August 2010To: 13 January 2012
Contact
Address

Meryll House 57 Worcester Road Bromsgrove, B61 7DN,

Previous Addresses

Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st England
From: 28 March 2019To: 25 September 2023
Dickens House Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS
From: 2 February 2012To: 28 March 2019
Dickens House Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS
From: 16 August 2010To: 2 February 2012
Timeline

49 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Aug 10
Funding Round
Dec 11
Share Issue
Dec 11
Funding Round
Mar 16
Director Joined
Oct 17
Funding Round
Mar 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Feb 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Capital Update
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Mar 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Oct 23
6
Funding
29
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Legacy
5 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 March 2021
SH19Statement of Capital
Legacy
5 March 2021
CAP-SSCAP-SS
Resolution
5 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
18 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
25 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
25 June 2018
AAAnnual Accounts
Statement Of Companys Objects
18 June 2018
CC04CC04
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Resolution
4 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 February 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Group
25 February 2015
AAAnnual Accounts
Accounts With Accounts Type Group
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Gazette Filings Brought Up To Date
2 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Group
2 November 2012
AAAnnual Accounts
Legacy
10 March 2012
MG01MG01
Change Account Reference Date Company Previous Extended
6 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2012
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Capital Allotment Shares
2 December 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 December 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
2 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Resolution
23 September 2010
RESOLUTIONSResolutions
Memorandum Articles
23 September 2010
MEM/ARTSMEM/ARTS
Resolution
23 September 2010
RESOLUTIONSResolutions
Legacy
15 September 2010
MG01MG01
Legacy
15 September 2010
MG01MG01
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Incorporation Company
16 August 2010
NEWINCIncorporation