Rj Power Group Limited

DataGardener
rj power group limited
live
Micro

Rj Power Group Limited

06722508Private Limited With Share Capital

Rochester House, Ackhurst Busine, Foxhole Road, Chorley, PR71NY
Incorporated

14/10/2008

Company Age

17 years

Directors

6

Employees

6

SIC Code

43210

Risk

low risk

Company Overview

Registration, classification & business activity

Rj Power Group Limited (06722508) is a private limited with share capital incorporated on 14/10/2008 (17 years old) and registered in chorley, PR71NY. The company operates under SIC code 43210 - electrical installation.

Rj power group limited is a construction company based out of unit 15 lawson hunt industrial park, guildford road broadbridge heath, horsham, united kingdom.

Private Limited With Share Capital
SIC: 43210
Micro
Incorporated 14/10/2008
PR71NY
6 employees

Financial Overview

Total Assets

£812.3K

Liabilities

£1.19M

Net Assets

£-377.8K

Cash

£24.7K

Key Metrics

6

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Replacement Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:16-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-01-2026
Legacy
Category:Accounts
Date:09-01-2026
Legacy
Category:Other
Date:09-01-2026
Legacy
Category:Other
Date:09-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2025
Capital Name Of Class Of Shares
Category:Capital
Date:07-11-2025
Confirmation Statement
Category:Confirmation Statement
Date:17-10-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-07-2025
Capital Name Of Class Of Shares
Category:Capital
Date:09-07-2025
Memorandum Articles
Category:Incorporation
Date:09-07-2025
Resolution
Category:Resolution
Date:09-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2025
Resolution
Category:Resolution
Date:20-06-2025
Resolution
Category:Resolution
Date:20-06-2025
Resolution
Category:Resolution
Date:20-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-01-2025
Legacy
Category:Accounts
Date:10-01-2025
Legacy
Category:Other
Date:10-01-2025
Legacy
Category:Other
Date:10-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2019
Resolution
Category:Resolution
Date:08-06-2019
Capital Return Purchase Own Shares
Category:Capital
Date:14-05-2019
Capital Cancellation Shares
Category:Capital
Date:15-04-2019
Resolution
Category:Resolution
Date:15-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2018
Capital Allotment Shares
Category:Capital
Date:12-03-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-02-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-02-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-02-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-02-2018
Resolution
Category:Resolution
Date:05-02-2018
Capital Return Purchase Own Shares
Category:Capital
Date:05-12-2017
Capital Cancellation Shares
Category:Capital
Date:22-11-2017
Resolution
Category:Resolution
Date:22-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-10-2017
Capital Return Purchase Own Shares
Category:Capital
Date:09-08-2017
Capital Cancellation Shares
Category:Capital
Date:14-07-2017
Resolution
Category:Resolution
Date:14-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-04-2017
Capital Return Purchase Own Shares
Category:Capital
Date:12-04-2017
Capital Cancellation Shares
Category:Capital
Date:31-03-2017
Resolution
Category:Resolution
Date:31-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2017
Capital Return Purchase Own Shares
Category:Capital
Date:10-03-2017
Capital Cancellation Shares
Category:Capital
Date:28-02-2017
Resolution
Category:Resolution
Date:28-02-2017
Capital Return Purchase Own Shares
Category:Capital
Date:21-02-2017
Capital Cancellation Shares
Category:Capital
Date:15-02-2017
Resolution
Category:Resolution
Date:15-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2016

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

Rochester House, Ackhurst Busine, Foxhole Road, Chorley, Pr7 1Ny, PR71NYRegistered
Transcar Projects Ltd, 4 Crayside Five Arches Business Cen, Maidstone Road, Sidcup, Kent, DA145AG

Contact

03450341480
info@rjpowergroup.co.uknetworks@rjpowergroup.co.uk
Rochester House, Ackhurst Busine, Foxhole Road, Chorley, PR71NY