UKBizDB.co.uk

RJ POWER GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rj Power Group Limited. The company was founded 15 years ago and was given the registration number 06722508. The firm's registered office is in HORSHAM. You can find them at Unit 24, Graylands Estate, Langhurstwood Road, Horsham, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:RJ POWER GROUP LIMITED
Company Number:06722508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 24, Graylands Estate, Langhurstwood Road, Horsham, England, RH12 4QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Power House, Polhill Business Centre, London Road, Halstead, Sevenoaks, England, TN14 7AA

Director01 October 2020Active
Power House, Polhill Business Centre, London Road, Halstead, Sevenoaks, England, TN14 7AA

Director01 April 2015Active
Unit 15, Lawson Hunt Industrial Park, Guildford Road, Broadbridge Heath, Horsham, England, RH12 3JR

Secretary10 June 2013Active
Unit 20, Graylands Estate, Langhurstwood Road, Horsham, England, RH12 4QD

Secretary01 July 2017Active
Gaugemaster Industrial Estate, Gaugemaster Way, Ford, Arundel, England, BN18 0RX

Secretary14 October 2008Active
Third Floor Map House, 34-36 St Leonards Road, Eastbourne, United Kingdom, BN21 3UT

Director31 March 2014Active
Third Floor Map House, 34-36 St Leonards Road, Eastbourne, United Kingdom, BN21 3UT

Director06 January 2014Active
Unit 15, Lawson Hunt Industrial Park, Guildford Road, Broadbridge Heath, Horsham, England, RH12 3JR

Director01 December 2015Active
Power House, Polhill Business Centre, London Road, Halstead, Sevenoaks, England, TN14 7AA

Director02 October 2017Active
Gaugemaster Industrial Estate, Gaugemaster Way, Ford, Arundel, England, BN18 0RX

Director14 October 2008Active
Unit 24, Graylands Estate, Langhurstwood Road, Horsham, England, RH12 4QD

Director14 October 2008Active

People with Significant Control

Rj Power Networks Holdings Limited
Notified on:01 April 2023
Status:Active
Country of residence:England
Address:Power House, Polhill, Sevenoaks, England, TN14 7AA
Nature of control:
  • Voting rights 75 to 100 percent
Rj Power Group Holdings Limited
Notified on:28 March 2019
Status:Active
Country of residence:England
Address:20, Langhurstwood Road, Horsham, England, RH12 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Glenn Adam Rowatt
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:English
Country of residence:England
Address:Unit 20, Graylands Estate, Langhurstwood Road, Horsham, England, RH12 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Termination director company with name termination date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Address

Change registered office address company with date old address new address.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-08Resolution

Resolution.

Download
2019-05-14Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.