Company NameWater Jet UK Limited
DirectorsKarl James Asbridge and David Bedford
Company StatusActive
Company Number06107663
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Previous NameBroken Ruler Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Karl James Asbridge
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(4 days after company formation)
Appointment Duration17 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Foundry Brow Mills Industrial Estate
Brighouse Road, Hipperholme
Halifax
West Yorkshire
HX3 8EF
Director NameMr David Bedford
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(6 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Foundry Brow Mills Industrial Estate
Brighouse Road, Hipperholme
Halifax
West Yorkshire
HX3 8EF
Director NameMr Nigel Barry Hudson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(4 days after company formation)
Appointment Duration6 years, 1 month (resigned 09 April 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Beechwood Grove
Drighlington
West Yorkshire
BD11 1AH
Secretary NamePaul Anthony Whitley
NationalityBritish
StatusResigned
Appointed19 February 2007(4 days after company formation)
Appointment Duration3 years, 12 months (resigned 15 February 2011)
RoleCompany Director
Correspondence Address8 Queen Street
Gomersal, Cleckheaton
Bradford
West Yorkshire
Bd19 Llg
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewaterjetuk.com
Telephone01422 204995
Telephone regionHalifax

Location

Registered AddressThe Old Foundry Brow Mills Industrial Estate Brighouse Road
Hipperholme
Halifax
West Yorkshire
HX3 8EF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Shareholders

25 at £1David Bedford
50.00%
Ordinary
25 at £1Karl Asbridge
50.00%
Ordinary

Financials

Year2014
Net Worth£12,087
Cash£8,176
Current Liabilities£113,053

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

4 February 2009Delivered on: 11 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 March 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
5 June 2023Micro company accounts made up to 28 February 2023 (6 pages)
7 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
9 June 2022Micro company accounts made up to 28 February 2022 (6 pages)
25 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
14 May 2021Micro company accounts made up to 28 February 2021 (6 pages)
10 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 29 February 2020 (6 pages)
17 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
24 June 2019Micro company accounts made up to 28 February 2019 (6 pages)
20 March 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
25 June 2018Micro company accounts made up to 28 February 2018 (6 pages)
23 April 2018Change of details for Mr Karl James Asbridge as a person with significant control on 23 April 2018 (2 pages)
23 April 2018Director's details changed for Mr Karl James Asbridge on 23 April 2018 (2 pages)
21 February 2018Director's details changed for Mr Karl James Asbridge on 6 October 2017 (2 pages)
21 February 2018Change of details for Mr Karl James Asbridge as a person with significant control on 6 October 2017 (2 pages)
20 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
4 July 2017Micro company accounts made up to 28 February 2017 (6 pages)
4 July 2017Micro company accounts made up to 28 February 2017 (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
6 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 50
(4 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 50
(4 pages)
29 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
29 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50
(4 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50
(4 pages)
3 February 2015Director's details changed for Karl James Asbridge on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Karl James Asbridge on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr David Bedford on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Karl James Asbridge on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr David Bedford on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr David Bedford on 3 February 2015 (2 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50
(4 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50
(4 pages)
25 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
30 April 2013Cancellation of shares. Statement of capital on 30 April 2013
  • GBP 50
(3 pages)
30 April 2013Purchase of own shares. (2 pages)
30 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2013Cancellation of shares. Statement of capital on 30 April 2013
  • GBP 50
(3 pages)
30 April 2013Purchase of own shares. (2 pages)
30 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 April 2013Termination of appointment of Nigel Hudson as a director (1 page)
16 April 2013Termination of appointment of Nigel Hudson as a director (1 page)
16 April 2013Appointment of Mr David Bedford as a director (2 pages)
16 April 2013Appointment of Mr David Bedford as a director (2 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
4 February 2013Director's details changed for Karl James Asbridge on 13 April 2012 (2 pages)
4 February 2013Director's details changed for Karl James Asbridge on 13 April 2012 (2 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
4 March 2011Termination of appointment of Paul Whitley as a secretary (1 page)
4 March 2011Termination of appointment of Paul Whitley as a secretary (1 page)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 March 2010Registered office address changed from New Chartford House, Centurion Way, Cleckheaton West Yorkshire BD19 3QB on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from New Chartford House, Centurion Way, Cleckheaton West Yorkshire BD19 3QB on 15 March 2010 (2 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Karl James Asbridge on 15 February 2010 (2 pages)
11 March 2010Director's details changed for Nigel Barry Hudson on 15 February 2010 (2 pages)
11 March 2010Director's details changed for Karl James Asbridge on 15 February 2010 (2 pages)
11 March 2010Director's details changed for Nigel Barry Hudson on 15 February 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 April 2009Return made up to 15/02/09; full list of members (5 pages)
2 April 2009Return made up to 15/02/09; full list of members (5 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 August 2008Ad 02/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 August 2008Ad 02/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
9 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 March 2008Return made up to 15/02/08; full list of members (7 pages)
17 March 2008Return made up to 15/02/08; full list of members (7 pages)
3 April 2007Memorandum and Articles of Association (17 pages)
3 April 2007Memorandum and Articles of Association (17 pages)
21 March 2007Company name changed broken ruler LIMITED\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed broken ruler LIMITED\certificate issued on 21/03/07 (2 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007Registered office changed on 23/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 February 2007Registered office changed on 23/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (1 page)
15 February 2007Incorporation (16 pages)
15 February 2007Incorporation (16 pages)