Warning: file_put_contents(c/f1820fe4ec1ea4f70ecf6a258948fd57.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/a3e1287140a1460ad2fd352f1fe29c4a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Jacinthe Rayner Limited, TW19 5JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JACINTHE RAYNER LIMITED

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

This company is commonly known as Jacinthe Rayner Limited. The company was founded 89 years ago and was given the registration number 00292283. The firm's registered office is in STAINES. You can find them at 76 Ouseley Road, Wraysbury, Staines, Middlesex. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:JACINTHE RAYNER LIMITED
Company Number:00292283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1934
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:76 Ouseley Road, Wraysbury, Staines, Middlesex, TW19 5JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Datchet Village Pharmcay, The Green, Datchet, Slough, England, SL3 9JH

Director28 February 2022Active
Datchet Village Pharmcay, The Green, Datchet, Slough, England, SL3 9JH

Director28 February 2022Active
Cranstone, Staines Road, Wraysbury, Staines, TW19 5BY

Secretary31 March 2000Active
The Garden House 29 Horton Road, Datchet, Slough, SL3 9EN

Secretary-Active
Cranstone, Staines Road, Wraysbury, Staines, TW19 5BY

Director31 March 2000Active
Cranstone, Staines Road, Wraysbury, Staines, TW19 5BY

Director31 March 2000Active
3 Buccleugh Road, Datchet, SL3 9EP

Director-Active
3 Buccleugh Road, Datchet, SL3 9EP

Director-Active
The Garden House 29 Horton Road, Datchet, Slough, SL3 9EN

Director-Active
The Garden House 29 Horton Road, Datchet, Slough, SL3 9EN

Director-Active

People with Significant Control

Simon Carter Trading Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:76, Ouseley Road, Staines-Upon-Thames, England, TW19 5JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Accounts

Change account reference date company previous shortened.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Address

Change registered office address company with date old address new address.

Download
2022-03-16Officers

Termination secretary company with name termination date.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption full.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.