RJ POWER GROUP LIMITED

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 NewChange of share class name or designation

View Document

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

View Document

09/07/259 July 2025 NewResolutions

View Document

09/07/259 July 2025 NewParticulars of variation of rights attached to shares

View Document

25/06/2525 June 2025 Satisfaction of charge 067225080009 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 067225080006 in full

View Document

20/06/2520 June 2025 Resolutions

View Document

20/06/2520 June 2025 Resolutions

View Document

20/06/2520 June 2025 Resolutions

View Document

10/02/2510 February 2025 Satisfaction of charge 067225080008 in full

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

25/10/2425 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

13/06/2413 June 2024 Cessation of Rj Power Networks Holdings Limited as a person with significant control on 2024-05-13

View Document

13/06/2413 June 2024 Notification of Rj Power Networks Ltd as a person with significant control on 2024-05-13

View Document

05/06/245 June 2024 Registration of charge 067225080009, 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

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

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-14 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 Group 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

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 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

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 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

26/06/2026 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

18/10/1918 October 2019 CESSATION OF GLENN ADAM ROWATT AS A PSC

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RJ POWER GROUP HOLDINGS LIMITED

View Document

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

View Document

08/06/198 June 2019 ADOPT ARTICLES 23/05/2019

View Document

14/05/1914 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1915 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1915 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 46.30

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH 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

12/03/1812 March 2018 12/01/18 STATEMENT OF CAPITAL GBP 59.42

View Document

05/02/185 February 2018 ADOPT ARTICLES 08/01/2018

View Document

05/12/175 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1722 November 2017 ARTICLES 15-19 DIS APPLIED 09/10/2017

View Document

22/11/1722 November 2017 09/10/17 STATEMENT OF CAPITAL GBP 46.30

View Document

22/11/1722 November 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MRS SARAH ANN HIGGS

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY SARAH HIGGS

View Document

09/08/179 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/1714 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 47.35

View Document

14/07/1714 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

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

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM UNIT 15 LAWSON HUNT INDUSTRIAL PARK, GUILDFORD ROAD BROADBRIDGE HEATH HORSHAM RH12 3JR ENGLAND

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS FROST

View Document

12/04/1712 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1731 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 48.40

View Document

31/03/1731 March 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM UNIT 20 GRAYLANDS ESTATE LANGHURSTWOOD ROAD HORSHAM RH12 4QD ENGLAND

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNIT 15 LAWSON HUNT INDUSTRIAL PARK, GUILDFORD ROAD BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3JR ENGLAND

View Document

10/03/1710 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1728 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/1728 February 2017 06/02/17 STATEMENT OF CAPITAL GBP 49.45

View Document

21/02/1721 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1715 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/02/1715 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 49.90

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067225080007

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067225080006

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067225080005

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067225080004

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1626 May 2016 27/04/16 STATEMENT OF CAPITAL GBP 50.70

View Document

26/05/1626 May 2016 27/04/16 STATEMENT OF CAPITAL GBP 48.05

View Document

26/05/1626 May 2016 APPROVE AGREEMENT TERMS 30/03/2016

View Document

30/04/1630 April 2016 COMPANY NAME CHANGED RJ POWER LIMITED CERTIFICATE ISSUED ON 30/04/16

View Document

30/04/1630 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR KULWANT DHILLON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM THIRD FLOOR MAP HOUSE 34-36 ST LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UT

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR KULWANT DHILLON

View Document

11/11/1511 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR MATTHEW MARTIN WOOLLEY

View Document

10/08/1510 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/153 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/153 July 2015 17/06/15 STATEMENT OF CAPITAL GBP 56.30

View Document

03/07/153 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE BUSHELL

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067225080003

View Document

05/11/145 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 SUB-DIVISION 27/03/14

View Document

15/04/1415 April 2014 ADOPT ARTICLES 27/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 DIRECTOR APPOINTED MR CLIVE ROBERT BUSHELL

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067225080003

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE BUSHELL

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR CLIVE ROBERT BUSHELL

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM C/O UNIT 1 GAUGEMASTER INDUSTRIAL ESTATE GAUGEMASTER WAY FORD ARUNDEL WEST SUSSEX BN18 0RX

View Document

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY GLENN ROWATT

View Document

11/06/1311 June 2013 SECRETARY APPOINTED MR NICHOLAS JAMES FROST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/129 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 62.50

View Document

09/01/129 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/12/112 December 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH JAMIESON

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/11/109 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/01/1016 January 2010 01/12/09 STATEMENT OF CAPITAL GBP 100

View Document

23/12/0923 December 2009 NC INC ALREADY ADJUSTED 01/12/2009

View Document

23/12/0923 December 2009 ARTICLES OF ASSOCIATION

View Document

16/12/0916 December 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM UNIT 1 GUAGEMASTER INDUSTRIAL ESTATE GUAGEMASTER WAY FORD ARUNDEL WEST SUSSEX BN18 0RX

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PRIOR JAMIESON / 01/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN ADAM ROWATT / 01/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN ADAM ROWATT / 01/11/2009

View Document

09/11/099 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN UK

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/0814 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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