BIO CLEAN JETTING LIMITED

Register to unlock more data on OkredoRegister

BIO CLEAN JETTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07446608

Incorporation date

22/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The White House, Illey Lane, Halesowen B62 0HJCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2010)
dot icon12/02/2026
Change of details for Mr David Day as a person with significant control on 2026-02-11
dot icon11/11/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon30/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-11-30
dot icon11/06/2024
Registration of charge 074466080001, created on 2024-05-30
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon18/08/2023
Micro company accounts made up to 2022-11-30
dot icon02/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon14/08/2022
Micro company accounts made up to 2021-11-30
dot icon10/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon26/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon26/11/2020
Termination of appointment of Julie Marcell Day as a director on 2020-11-26
dot icon06/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon29/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon29/10/2018
Notification of David Day as a person with significant control on 2018-10-29
dot icon29/10/2018
Cessation of Macauley Kevin Rocky Day as a person with significant control on 2018-10-29
dot icon29/10/2018
Registered office address changed from , 15a Anchor Road, Walsall, WS9 8PT, England to The White House Illey Lane Halesowen B62 0HJ on 2018-10-29
dot icon11/09/2018
Registered office address changed from , PO Box 5180, 15a Anchor Road, Walsall, WS9 8PT, England to The White House Illey Lane Halesowen B62 0HJ on 2018-09-11
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon16/09/2017
Cessation of David Day as a person with significant control on 2017-09-01
dot icon16/09/2017
Registered office address changed from , the Orchard 20 Linden Avenue, Halesowen, Birmingham, West Midlands, B62 9EL to The White House Illey Lane Halesowen B62 0HJ on 2017-09-16
dot icon31/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon31/07/2017
Notification of Macauley Kevin Rocky Day as a person with significant control on 2017-07-18
dot icon31/07/2017
Appointment of Mrs Julie Marcell Day as a director on 2017-07-21
dot icon28/04/2017
Termination of appointment of Julie Marcell Day as a director on 2017-04-26
dot icon24/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon24/11/2016
Appointment of Mr Macauley Day as a director on 2016-11-24
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon30/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon22/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
67.45K
-
0.00
-
-
2022
2
131.46K
-
0.00
-
-
2022
2
131.46K
-
0.00
-
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

131.46K £Ascended94.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Macauley Kevin Rocky Day
Director
24/11/2016 - Present
2
Day, Julie Marcell
Director
22/11/2010 - 26/04/2017
-
Day, David William
Director
22/11/2010 - Present
-
Day, Julie Marcell
Director
21/07/2017 - 26/11/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIO CLEAN JETTING LIMITED

BIO CLEAN JETTING LIMITED is an(a) Active company incorporated on 22/11/2010 with the registered office located at The White House, Illey Lane, Halesowen B62 0HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIO CLEAN JETTING LIMITED?

toggle

BIO CLEAN JETTING LIMITED is currently Active. It was registered on 22/11/2010 .

Where is BIO CLEAN JETTING LIMITED located?

toggle

BIO CLEAN JETTING LIMITED is registered at The White House, Illey Lane, Halesowen B62 0HJ.

What does BIO CLEAN JETTING LIMITED do?

toggle

BIO CLEAN JETTING LIMITED operates in the Other building and industrial cleaning activities (81.22/9 - SIC 2007) sector.

How many employees does BIO CLEAN JETTING LIMITED have?

toggle

BIO CLEAN JETTING LIMITED had 2 employees in 2022.

What is the latest filing for BIO CLEAN JETTING LIMITED?

toggle

The latest filing was on 12/02/2026: Change of details for Mr David Day as a person with significant control on 2026-02-11.