D J P RAYNER WINDOW CLEANING LIMITED

Register to unlock more data on OkredoRegister

D J P RAYNER WINDOW CLEANING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06113004

Incorporation date

16/02/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Second Floor, Unit 6 Bennett Avenue, Horbury, Wakefield WF4 5RACopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2007)
dot icon11/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon21/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon24/04/2025
Amended accounts made up to 2024-02-29
dot icon17/12/2024
Registered office address changed from Bank Chambers, Market Street Huddersfield West Yorkshire HD1 2EW to Second Floor, Unit 6 Bennett Avenue Horbury Wakefield WF4 5RA on 2024-12-17
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-02-17
dot icon03/04/2024
Cessation of Gregory Peter Jackson as a person with significant control on 2024-02-17
dot icon20/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon26/10/2023
Termination of appointment of Gregory Peter Jackson as a director on 2023-10-25
dot icon26/10/2023
Appointment of Harry Rayner as a director on 2023-10-25
dot icon24/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/04/2013
Appointment of Mr Gregory Peter Jackson as a director
dot icon14/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/11/2011
Director's details changed for Melanie Rayner on 2011-11-21
dot icon21/11/2011
Secretary's details changed for Melanie Rayner on 2011-11-21
dot icon21/11/2011
Director's details changed for Darren John Peter Rayner on 2011-11-21
dot icon17/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon13/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/02/2009
Return made up to 16/02/09; full list of members
dot icon17/02/2009
Director and secretary's change of particulars / melanie rayner / 30/11/2008
dot icon16/02/2009
Director and secretary's change of particulars / melanie jackson / 30/11/2008
dot icon04/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/03/2008
Return made up to 16/02/08; full list of members
dot icon16/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
360.76K
-
0.00
235.39K
-
2022
15
333.23K
-
0.00
166.60K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

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
Rayner, Melanie
Director
16/02/2007 - Present
-
Jackson, Gregory Peter
Director
22/04/2013 - 25/10/2023
-
Rayner, Darren John Peter
Director
16/02/2007 - Present
-
Harry Rayner
Director
25/10/2023 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D J P RAYNER WINDOW CLEANING LIMITED

D J P RAYNER WINDOW CLEANING LIMITED is an(a) Active company incorporated on 16/02/2007 with the registered office located at Second Floor, Unit 6 Bennett Avenue, Horbury, Wakefield WF4 5RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D J P RAYNER WINDOW CLEANING LIMITED?

toggle

D J P RAYNER WINDOW CLEANING LIMITED is currently Active. It was registered on 16/02/2007 .

Where is D J P RAYNER WINDOW CLEANING LIMITED located?

toggle

D J P RAYNER WINDOW CLEANING LIMITED is registered at Second Floor, Unit 6 Bennett Avenue, Horbury, Wakefield WF4 5RA.

What does D J P RAYNER WINDOW CLEANING LIMITED do?

toggle

D J P RAYNER WINDOW CLEANING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D J P RAYNER WINDOW CLEANING LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-28 with no updates.