Rj Power Networks Ltd

DataGardener
rj power networks ltd
live
Medium

Rj Power Networks Ltd

09825864Private Limited With Share Capital

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

15/10/2015

Company Age

10 years

Directors

5

Employees

69

SIC Code

43210

Risk

low risk

Company Overview

Registration, classification & business activity

Rj Power Networks Ltd (09825864) is a private limited with share capital incorporated on 15/10/2015 (10 years old) and registered in chorley, PR71NY. The company operates under SIC code 43210 - electrical installation.

Rj power group is a specialist electrical contracting business, providing engineering solutions in the power sector.we consistently meet and exceed all of our customers’ requirements in respect of design, installation, testing and commissioning of both hv and lv power applications in the uk.rj power...

Private Limited With Share Capital
SIC: 43210
Medium
Incorporated 15/10/2015
PR71NY
69 employees

Financial Overview

Total Assets

£5.95M

Liabilities

£4.64M

Net Assets

£1.31M

Turnover

£17.82M

Cash

£38.8K

Key Metrics

69

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

73
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
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2025
Resolution
Category:Resolution
Date:09-07-2025
Memorandum Articles
Category:Incorporation
Date:09-07-2025
Statement Of Companys Objects
Category:Change Of Constitution
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
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
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 Updates
Category:Confirmation Statement
Date:24-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2024
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
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2022
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
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2022
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: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
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2019
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
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-07-2017
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
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
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-10-2016
Incorporation Company
Category:Incorporation
Date:15-10-2015

Import / Export

Imports
12 Months4
60 Months19
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

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

Trading Addresses

Unit 4 Five Arches Business Estate, Maidstone Road, Sidcup, Kent, DA145AG
Rochester House,Ackhurst Busines, Foxhole Road, Chorley, Pr7 1Ny, PR71NYRegistered

Contact

443450341480
info@rjpowergroup.co.uknetworks@rjpowergroup.co.uk
Rochester House,Ackhurst Busines, Foxhole Road, Chorley, PR71NY