RJ POWER CONNECTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewResolutions

View Document

09/07/259 July 2025 NewMemorandum and Articles of Association

View Document

25/06/2525 June 2025 Satisfaction of charge 105203010002 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 105203010001 in full

View Document

13/06/2513 June 2025 Statement of capital following an allotment of shares on 2017-08-01

View Document

10/01/2510 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

24/12/2424 December 2024 Change of details for Rj Power Networks Holdings Limited as a person with significant control on 2024-05-22

View Document

05/06/245 June 2024 Registration of charge 105203010002, created on 2024-05-24

View Document

22/05/2422 May 2024 Registered office address changed from Power House Polhill Business Centre, London Road Halstead Sevenoaks TN14 7AA England to Unit 4 Crayside Five Arches Business Estate Maidstone Road Sidcup Kent DA14 5AG on 2024-05-22

View Document

11/04/2411 April 2024 Termination of appointment of Barry John Mclean as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Matthew Martin Woolley as a director on 2024-04-11

View Document

17/01/2417 January 2024 Termination of appointment of Sarah Ann Higgs as a director on 2024-01-05

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/07/2331 July 2023 Notification of Rj Power Networks Holdings Limited as a person with significant control on 2023-04-01

View Document

31/07/2331 July 2023 Cessation of Rj Power Connections Holdings Limited as a person with significant control on 2023-04-01

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from Unit 24, Graylands Estate Langhurstwood Road Horsham RH12 4QD England to Power House Polhill Business Centre, London Road Halstead Sevenoaks TN14 7AA on 2022-02-17

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM UNIT 20 GRAYLANDS ESTATE LANGHURSTWOOD ROAD HORSHAM RH12 4QD ENGLAND

View Document

23/12/1923 December 2019 CESSATION OF RJ POWER GROUP AS A PSC

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RJ POWER CONNECTIONS HOLDINGS LIMITED

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, SECRETARY SARAH HIGGS

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR BARRY JOHN MCLEAN

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR PETER JONATHAN WHITE

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MRS SARAH ANN HIGGS

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105203010001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

24/05/1824 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

20/11/1720 November 2017 CESSATION OF GLENN ADAM ROWATT AS A PSC

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RJ POWER GROUP

View Document

11/07/1711 July 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MRS SARAH ANN HIGGS

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNIT A6 CHAUCER BUSINESS PARK DITTONS ROAD POLEGATE EAST SUSSEX BN26 6QH ENGLAND

View Document

12/12/1612 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company