ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Industrial Water Jetting Systems Limited

Industrial Water Jetting Systems Limited is an active company incorporated on 10 June 1977 with the registered office located in . Industrial Water Jetting Systems Limited was registered 48 years ago.
Status
Active
Active since incorporation
Company No
01316634
Private limited company
Age
48 years
Incorporated 10 June 1977
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 14 April 2025 (5 months ago)
Next confirmation dated 14 April 2026
Due by 28 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Address
Unit 1 Barons Court Graceways
Whitehills Business Park
Blackpool
Lancashire
FY4 5GP
England
Address changed on 24 May 2024 (1 year 4 months ago)
Previous address was Meryll House 57 Worcester Road Bromsgrove B61 7DN England
Telephone
01206212244
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Nov 1971
Director • Irish • Lives in England • Born in Aug 1958
Industrial Water Jetting Systems Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
IWJS Specialist Services Limited
Mr Peter Brendan O'Dowd and Mrs Noreen O'Dowd are mutual people.
Active
Industrial Water Jetting Systems Group Limited
Mrs Noreen O'Dowd and Mr Peter Brendan O'Dowd are mutual people.
Active
Industrial Water Training Services Limited
Mrs Noreen O'Dowd and Mr Peter Brendan O'Dowd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£654K
Increased by £654K (%)
Turnover
£17.28M
Decreased by £16.25M (-48%)
Employees
208
Decreased by 193 (-48%)
Total Assets
£17.41M
Decreased by £12.08M (-41%)
Total Liabilities
-£12.86M
Decreased by £30.7M (-70%)
Net Assets
£4.55M
Increased by £18.62M (-132%)
Debt Ratio (%)
74%
Decreased by 73.86% (-50%)
Latest Activity
Confirmation Submitted
5 Months Ago on 14 Apr 2025
Confirmation Submitted
5 Months Ago on 7 Apr 2025
Full Accounts Submitted
1 Year Ago on 3 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 24 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 May 2024
New Charge Registered
1 Year 11 Months Ago on 12 Oct 2023
Industrial Water Jetting Systems Group Limited (PSC) Details Changed
2 Years Ago on 25 Sep 2023
Charge Satisfied
2 Years Ago on 25 Sep 2023
Lawrence James Summers Resigned
2 Years Ago on 20 Sep 2023
Ilaria Evans Resigned
2 Years Ago on 20 Sep 2023
Get Credit Report
Discover Industrial Water Jetting Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 April 2025 with no updates
Submitted on 14 Apr 2025
Confirmation statement made on 30 March 2025 with updates
Submitted on 7 Apr 2025
Change of details for Industrial Water Jetting Systems Group Limited as a person with significant control on 25 September 2023
Submitted on 11 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 3 Sep 2024
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 24 May 2024
Submitted on 24 May 2024
Confirmation statement made on 30 March 2024 with no updates
Submitted on 7 May 2024
Registration of charge 013166340033, created on 12 October 2023
Submitted on 12 Oct 2023
Termination of appointment of Andrew Robert Findlay as a director on 20 September 2023
Submitted on 25 Sep 2023
Termination of appointment of James Michael Hobson as a director on 20 September 2023
Submitted on 25 Sep 2023
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 25 September 2023
Submitted on 25 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year