Rj Power ( North) Limited

DataGardener
live
Micro

Rj Power ( North) Limited

12329473Private Limited With Share Capital

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

22/11/2019

Company Age

6 years

Directors

5

Employees

15

SIC Code

43210

Risk

moderate risk

Company Overview

Registration, classification & business activity

Rj Power ( North) Limited (12329473) is a private limited with share capital incorporated on 22/11/2019 (6 years old) and registered in chorley, PR71NY. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Micro
Incorporated 22/11/2019
PR71NY
15 employees

Financial Overview

Total Assets

£1.15M

Liabilities

£933.5K

Net Assets

£212.4K

Est. Turnover

£1.90M

AI Estimated
Unreported
Cash

£10.4K

Key Metrics

15

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

54
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2026
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
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
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2025
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
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 Satisfy Charge Full
Category:Mortgage
Date:05-06-2024
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
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2024
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
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2022
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:02-12-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-11-2019
Incorporation Company
Category:Incorporation
Date:22-11-2019

Risk Assessment

moderate 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

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

Contact

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