Company NameD J P Rayner Window Cleaning Limited
Company StatusActive
Company Number06113004
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren John Peter Rayner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleWindow Cleaner
Country of ResidenceEngland
Correspondence Address10 Scalebor Square
Burley In Wharfedale Ilkley
Leeds
West Yorkshire
LS29 7SP
Director NameMrs Melanie Rayner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Scalebor Square
Burley In Wharfedale Ilkley
Leeds
West Yorkshire
LS29 7SP
Secretary NameMelanie Rayner
NationalityBritish
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Scalebor Square
Burley In Wharfedale Ilkley
Leeds
West Yorkshire
LS29 7SP
Director NameHarry Rayner
Date of BirthApril 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(16 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers, Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr Gregory Peter Jackson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(6 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Laurel Court Swarcliffe Road
Harrogate
North Yorkshire
HG1 4NW

Location

Registered AddressBank Chambers, Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Darren John Peter Rayner
50.00%
Ordinary
1 at £1Melanie Rayner
50.00%
Ordinary

Financials

Year2014
Net Worth£99,898
Cash£85,733
Current Liabilities£76,571

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
26 October 2023Appointment of Harry Rayner as a director on 25 October 2023 (2 pages)
26 October 2023Termination of appointment of Gregory Peter Jackson as a director on 25 October 2023 (1 page)
24 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
18 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
1 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
20 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
27 March 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(6 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(6 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(6 pages)
18 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 April 2013Appointment of Mr Gregory Peter Jackson as a director (2 pages)
22 April 2013Appointment of Mr Gregory Peter Jackson as a director (2 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 November 2011Secretary's details changed for Melanie Rayner on 21 November 2011 (2 pages)
21 November 2011Secretary's details changed for Melanie Rayner on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Darren John Peter Rayner on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Melanie Rayner on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Darren John Peter Rayner on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Melanie Rayner on 21 November 2011 (2 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
17 February 2009Director and secretary's change of particulars / melanie rayner / 30/11/2008 (1 page)
17 February 2009Director and secretary's change of particulars / melanie rayner / 30/11/2008 (1 page)
16 February 2009Director and secretary's change of particulars / melanie jackson / 30/11/2008 (1 page)
16 February 2009Director and secretary's change of particulars / melanie jackson / 30/11/2008 (1 page)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 March 2008Return made up to 16/02/08; full list of members (4 pages)
20 March 2008Return made up to 16/02/08; full list of members (4 pages)
16 February 2007Incorporation (30 pages)
16 February 2007Incorporation (30 pages)