UKBizDB.co.uk

D J P RAYNER WINDOW CLEANING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D J P Rayner Window Cleaning Limited. The company was founded 17 years ago and was given the registration number 06113004. The firm's registered office is in WEST YORKSHIRE. You can find them at Bank Chambers, Market Street, Huddersfield, West Yorkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:D J P RAYNER WINDOW CLEANING LIMITED
Company Number:06113004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Scalebor Square, Burley In Wharfedale Ilkley, Leeds, England, LS29 7SP

Secretary16 February 2007Active
10, Scalebor Square, Burley In Wharfedale Ilkley, Leeds, England, LS29 7SP

Director16 February 2007Active
Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW

Director25 October 2023Active
10, Scalebor Square, Burley In Wharfedale Ilkley, Leeds, England, LS29 7SP

Director16 February 2007Active
14, Laurel Court Swarcliffe Road, Harrogate, England, HG1 4NW

Director22 April 2013Active

People with Significant Control

Mr Gregory Peter Jackson
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Bank Chambers, Market Street, West Yorkshire, HD1 2EW
Nature of control:
  • Significant influence or control
Mr Darren John Peter Rayner
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Bank Chambers, Market Street, West Yorkshire, HD1 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melanie Rayner
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:Bank Chambers, Market Street, West Yorkshire, HD1 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Capital

Capital allotment shares.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.