Company NameJ.Rayner & Sons Limited
DirectorsColin Martin Rayner and John Alan Rayner
Company StatusActive
Company Number00530462
CategoryPrivate Limited Company
Incorporation Date17 March 1954(70 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameColin Martin Rayner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1997(43 years, 1 month after company formation)
Appointment Duration27 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameJohn Alan Rayner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1997(43 years, 1 month after company formation)
Appointment Duration27 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address132 Coppermill Road
Wraysbury
Staines
Middlesex
TW19 5NR
Director NameMr Eric Mortimer Rayner
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(38 years, 3 months after company formation)
Appointment Duration10 years (resigned 02 July 2002)
RoleFarmer
Correspondence AddressRed House Sutton Lane
Slough
Berkshire
SL3 8AH
Director NameMr Gerald Henry Rayner
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(38 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 July 2006)
RoleFarmer
Correspondence Address28 Layburn Crescent
Slough
Berkshire
SL3 8QN
Director NameMr Micheal Anthony Rayner
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(38 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 21 January 2016)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address3 Riverside Bungalows
Poyle Park
Slough
Berks
SL3 0JB
Director NameMr Frank Philip Rayner
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(38 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 30 June 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address4 Brook View Richmond
South Street Letcombe Regis
Wantage
Oxfordshire
OX12 9RG
Secretary NameMr Gerald Henry Rayner
NationalityBritish
StatusResigned
Appointed06 June 1992(38 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 July 2006)
RoleCompany Director
Correspondence Address28 Layburn Crescent
Slough
Berkshire
SL3 8QN

Contact

Websitejraynerandsonsltd.co.uk

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3.8k at £1Executors Of Estate Of G.s. Rayner
8.33%
Ordinary
3.8k at £1John Alan Rayner
8.33%
Ordinary
15k at £1Mr Michael Anthony Rayner
33.33%
Ordinary
7.5k at £1Colin Martin Rayner
16.67%
Ordinary
7.5k at £1Executors Of Estate Of Gerald Henry Rayner
16.67%
Ordinary
7.5k at £1Mr Frank Philip Rayner
16.67%
Ordinary
2 at £1Executors Of E. Rayner
0.00%
Ordinary

Financials

Year2014
Net Worth£296,967
Cash£30,376
Current Liabilities£407,186

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
23 April 2019Registered office address changed from Berkyn Manor Farm Stanwell Road Horton Slough England SL3 9PE to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 23 April 2019 (1 page)
8 January 2019Total exemption full accounts made up to 31 March 2018 (20 pages)
4 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
7 March 2018Notification of Colin Martin Rayner as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
30 June 2017Termination of appointment of Frank Philip Rayner as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Frank Philip Rayner as a director on 30 June 2017 (1 page)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 45,000
(6 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 45,000
(6 pages)
22 March 2016Termination of appointment of Micheal Anthony Rayner as a director on 21 January 2016 (1 page)
22 March 2016Termination of appointment of Micheal Anthony Rayner as a director on 21 January 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Director's details changed for Colin Martin Rayner on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Colin Martin Rayner on 19 August 2015 (2 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 45,000
(7 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 45,000
(7 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 45,000
(7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 45,000
(7 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 45,000
(7 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 45,000
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
16 January 2013Registered office address changed from Berkyn Manor Farm Horton Near Slough Berkshire SL3 9PE on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Berkyn Manor Farm Horton Near Slough Berkshire SL3 9PE on 16 January 2013 (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
22 July 2011Director's details changed for Mr Frank Philip Rayner on 1 June 2011 (2 pages)
22 July 2011Director's details changed for Mr Frank Philip Rayner on 1 June 2011 (2 pages)
22 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
22 July 2011Director's details changed for Mr Frank Philip Rayner on 1 June 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Director's details changed for Colin Martin Rayner on 10 August 2010 (2 pages)
1 September 2010Director's details changed for Colin Martin Rayner on 10 August 2010 (2 pages)
4 June 2010Director's details changed for Mr Frank Philip Rayner on 1 October 2009 (2 pages)
4 June 2010Director's details changed for John Alan Rayner on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Mr Frank Philip Rayner on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Frank Philip Rayner on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Micheal Anthony Rayner on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Micheal Anthony Rayner on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Micheal Anthony Rayner on 1 October 2009 (2 pages)
4 June 2010Director's details changed for John Alan Rayner on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for John Alan Rayner on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 June 2009Return made up to 01/06/09; full list of members (5 pages)
12 June 2009Return made up to 01/06/09; full list of members (5 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
10 June 2008Return made up to 01/06/08; full list of members (6 pages)
10 June 2008Return made up to 01/06/08; full list of members (6 pages)
9 June 2008Registered office changed on 09/06/2008 from berkyn manor horton near slough berkshire SL3 9PE (1 page)
9 June 2008Registered office changed on 09/06/2008 from berkyn manor horton near slough berkshire SL3 9PE (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Location of register of members (1 page)
20 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
24 August 2007Return made up to 01/06/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 August 2007Return made up to 01/06/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
12 June 2006Return made up to 01/06/06; full list of members (10 pages)
12 June 2006Return made up to 01/06/06; full list of members (10 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Return made up to 06/06/05; full list of members (10 pages)
14 June 2005Return made up to 06/06/05; full list of members (10 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 June 2004Return made up to 06/06/04; full list of members (10 pages)
15 June 2004Return made up to 06/06/04; full list of members (10 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 July 2003Return made up to 06/06/03; full list of members (10 pages)
1 July 2003Return made up to 06/06/03; full list of members (10 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
13 June 2002Return made up to 06/06/02; full list of members (12 pages)
13 June 2002Return made up to 06/06/02; full list of members (12 pages)
6 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
6 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
15 June 2001Return made up to 06/06/01; full list of members (10 pages)
15 June 2001Return made up to 06/06/01; full list of members (10 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 June 2000Return made up to 06/06/00; full list of members (10 pages)
12 June 2000Return made up to 06/06/00; full list of members (10 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 June 1999Return made up to 06/06/99; no change of members (6 pages)
15 June 1999Return made up to 06/06/99; no change of members (6 pages)
17 February 1999Return made up to 06/06/98; full list of members; amend (10 pages)
17 February 1999Return made up to 06/06/98; full list of members; amend (10 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 June 1998Return made up to 06/06/98; full list of members (8 pages)
12 June 1998Return made up to 06/06/98; full list of members (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 June 1997Return made up to 06/06/97; full list of members (9 pages)
6 June 1997Return made up to 06/06/97; full list of members (9 pages)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Memorandum and Articles of Association (13 pages)
2 May 1997Memorandum and Articles of Association (13 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1997New director appointed (2 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 June 1996Return made up to 06/06/96; no change of members
  • 363(287) ‐ Registered office changed on 02/06/96
(4 pages)
2 June 1996Return made up to 06/06/96; no change of members
  • 363(287) ‐ Registered office changed on 02/06/96
(4 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 August 1995Return made up to 06/06/95; full list of members (6 pages)
7 August 1995Return made up to 06/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 March 1954Incorporation (16 pages)
17 March 1954Incorporation (16 pages)