RJ POWER LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

03/07/243 July 2024 Application to strike the company off the register

View Document

05/06/245 June 2024 Registration of charge 118120420001, 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

27/02/2427 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

25/01/2425 January 2024 Termination of appointment of Sarah Ann Higgs as a director on 2024-01-12

View Document

31/07/2331 July 2023 Director's details changed for Mrs Sarah Ann Higgs on 2023-07-20

View Document

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

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

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

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

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

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

05/03/205 March 2020 DIRECTOR APPOINTED MR PETER JONATHAN WHITE

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM UNIT 20, GRAYLANDS ESTATE LANGHURSTWOOD ROAD R J POWER GROUP LTD HORSHAM RH12 4QD ENGLAND

View Document

12/02/1912 February 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

12/02/1912 February 2019 CESSATION OF SARAH ANN HIGGS AS A PSC

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR GLENN ADAM ROWATT

View Document

07/02/197 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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