Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATH DRAIN AND JETTING SERVICE LIMITED
Company Information for

BATH DRAIN AND JETTING SERVICE LIMITED

SUITE 9 CORUM 2, CORUM OFFICE PARK CROWN WAY, WARMLEY, BRISTOL, BS30 8FJ,
Company Registration Number
01564806
Private Limited Company
Active

Company Overview

About Bath Drain And Jetting Service Ltd
BATH DRAIN AND JETTING SERVICE LIMITED was founded on 1981-05-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Bath Drain And Jetting Service Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BATH DRAIN AND JETTING SERVICE LIMITED
 
Legal Registered Office
SUITE 9 CORUM 2, CORUM OFFICE PARK CROWN WAY
WARMLEY
BRISTOL
BS30 8FJ
Other companies in BA2
 
Filing Information
Company Number 01564806
Company ID Number 01564806
Date formed 1981-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB313321120  
Last Datalog update: 2024-04-06 20:52:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH DRAIN AND JETTING SERVICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BATH DRAIN AND JETTING SERVICE LIMITED

Current Directors
Officer Role Date Appointed
RUTH ELISABETH PRESSWOOD
Company Secretary 2014-12-03
THOMAS ELLIOT PRESSWOOD
Director 2001-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER JAMES PRESSWOOD
Company Secretary 1991-06-19 2014-12-03
EDWARD JOHN PRESSWOOD
Director 2009-07-01 2014-12-03
OLIVER JAMES PRESSWOOD
Director 1991-06-19 2014-12-03
SUSAN GABRIELLE MARY PRESSWOOD
Director 1991-06-19 2014-12-03
BRIAN FRANK CHAPLIN
Director 1991-06-19 2001-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ELLIOT PRESSWOOD MEGA-ROD LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
THOMAS ELLIOT PRESSWOOD EARLY BATH LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-06-21CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-03-09MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-06-21CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-03-16AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-03-19AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-06-25PSC05Change of details for Early Bath Limited as a person with significant control on 2018-06-19
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-02-17AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 23
2016-06-30AR0119/06/16 ANNUAL RETURN FULL LIST
2016-01-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015648060002
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 23
2015-06-29AR0119/06/15 ANNUAL RETURN FULL LIST
2015-02-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PRESSWOOD
2015-02-03AP03Appointment of Ruth Elisabeth Presswood as company secretary on 2014-12-03
2015-02-03TM02Termination of appointment of Oliver James Presswood on 2014-12-03
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PRESSWOOD
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER PRESSWOOD
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 23
2014-12-01SH06Cancellation of shares. Statement of capital on 2014-11-10 GBP 23
2014-12-01SH03Purchase of own shares
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 60
2014-06-26AR0119/06/14 ANNUAL RETURN FULL LIST
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ELLIOT PRESSWOOD / 19/06/2014
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GABRIELLE MARY PRESSWOOD / 19/06/2014
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES PRESSWOOD / 19/06/2014
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD JOHN PRESSWOOD / 19/06/2014
2014-06-26CH03SECRETARY'S DETAILS CHNAGED FOR OLIVER JAMES PRESSWOOD on 2014-06-19
2014-05-21MEM/ARTSARTICLES OF ASSOCIATION
2014-05-21CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-21RES13CONFLICT OF INTEREST 02/05/2014
2014-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-05AA31/10/13 TOTAL EXEMPTION SMALL
2013-06-24AR0119/06/13 FULL LIST
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD JOHN PRESSWOOD / 24/06/2013
2013-02-01AA31/10/12 TOTAL EXEMPTION SMALL
2012-06-27AR0119/06/12 FULL LIST
2012-01-24AA31/10/11 TOTAL EXEMPTION SMALL
2011-06-24AR0119/06/11 FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ELLIOT PRESSWOOD / 19/06/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GABRIELLE MARY PRESSWOOD / 19/06/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES PRESSWOOD / 19/06/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD JOHN PRESSWOOD / 19/06/2011
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM CLEVELAND HOUSE SYDNEY ROAD BATH BA2 6NR
2011-02-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-03AR0119/06/10 FULL LIST
2010-04-19AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-02AP01DIRECTOR APPOINTED DR EDWARD JOHN PRESSWOOD
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ELLIOT PRESSWOOD / 01/07/2009
2009-09-03363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-08-07169GBP IC 100/60 01/07/09 GBP SR 40@1=40
2009-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-07RES01ADOPT MEM AND ARTS 03/07/2009
2009-05-15AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-04363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-05-08AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-10363sRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-21363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-06-24363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-09-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-06288cDIRECTOR'S PARTICULARS CHANGED
2004-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-21363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-07-02363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-11-13288bDIRECTOR RESIGNED
2001-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-07-03363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-07-02287REGISTERED OFFICE CHANGED ON 02/07/01 FROM: CARRIAGE COURT 25 CIRCUS MEWS BATH BA1 2PW
2001-02-02288aNEW DIRECTOR APPOINTED
2000-06-26363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-22363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1998-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0153755 Active Licenced property: LOCKSBROOK COURT UNIT 5 LOCKS BROOK ROAD BATH LOCKS BROOK ROAD GB BA1 3EN;MIDLAND ROAD YARD AT WINDSOR BRIDGE BATH GB BA2 3DT. Correspondance address: LOCKSBROOK COURT UNIT 5 88-89 LOCKSBROOK ROAD BATH 88-89 LOCKSBROOK ROAD GB BA1 3EN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BATH DRAIN AND JETTING SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-10 Outstanding EARLY BATH LIMITED
RENT DEPOSIT DEED 2006-09-22 Satisfied BRYMAIN INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATH DRAIN AND JETTING SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of BATH DRAIN AND JETTING SERVICE LIMITED registering or being granted any patents
Domain Names

BATH DRAIN AND JETTING SERVICE LIMITED owns 1 domain names.

mega-rod.co.uk  

Trademarks
We have not found any records of BATH DRAIN AND JETTING SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH DRAIN AND JETTING SERVICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BATH DRAIN AND JETTING SERVICE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BATH DRAIN AND JETTING SERVICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATH DRAIN AND JETTING SERVICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BATH DRAIN AND JETTING SERVICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.