RJ POWER GROUP LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
RJ POWER GROUP LIMITED is a Private Limited Company from SEVENOAKS ENGLAND and has the status: Active.
RJ POWER GROUP LIMITED was incorporated 15 years ago on 14/10/2008 and has the registered number: 06722508. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RJ POWER GROUP LIMITED was incorporated 15 years ago on 14/10/2008 and has the registered number: 06722508. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RJ POWER GROUP LIMITED - SEVENOAKS
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
POWER HOUSE POLHILL BUSINESS CENTRE, LONDON ROAD
SEVENOAKS
TN14 7AA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
RJ POWER LIMITED (until 30/04/2016)
RJ POWER LIMITED (until 30/04/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/10/2023 | 28/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW MARTIN WOOLLEY | Jul 1973 | British | Director | 2015-04-01 | CURRENT |
MR PETER JONATHAN WHITE | Dec 1958 | British | Director | 2020-10-01 | CURRENT |
MR KEITH PRIOR JAMIESON | Nov 1967 | British | Director | 2008-10-14 UNTIL 2011-09-30 | RESIGNED |
MRS SARAH ANN HIGGS | Sep 1965 | British | Director | 2017-10-02 UNTIL 2024-01-05 | RESIGNED |
MR KULWANT DHILLON | Jan 1968 | British | Director | 2015-12-01 UNTIL 2016-03-25 | RESIGNED |
MR CLIVE ROBERT BUSHELL | Jan 1967 | British | Director | 2014-01-06 UNTIL 2014-02-21 | RESIGNED |
MR CLIVE ROBERT BUSHELL | Jan 1967 | British | Director | 2014-03-31 UNTIL 2015-03-31 | RESIGNED |
MR GLENN ADAM ROWATT | Dec 1969 | English | Secretary | 2008-10-14 UNTIL 2013-06-10 | RESIGNED |
MR GLENN ADAM ROWATT | Dec 1969 | English | Director | 2008-10-14 UNTIL 2021-03-31 | RESIGNED |
MRS SARAH ANN HIGGS | Secretary | 2017-07-01 UNTIL 2017-10-01 | RESIGNED | ||
MR NICHOLAS JAMES FROST | Secretary | 2013-06-10 UNTIL 2017-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rj Power Networks Holdings Limited | 2023-04-01 | Sevenoaks | Voting rights 75 to 100 percent | |
Rj Power Group Holdings Limited | 2019-03-28 - 2023-04-01 | Horsham | Ownership of shares 75 to 100 percent | |
Mr Glenn Adam Rowatt | 2016-04-06 - 2019-03-28 | 12/1969 | Horsham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RJ Power Group Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-28 | 31-03-2023 | £1,248,437 Cash £342,873 equity |
RJ Power Group Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-30 | 31-03-2022 | £54,567 Cash £342,869 equity |
RJ Power Group Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-22 | 31-03-2021 | £277,843 Cash £522,869 equity |
RJ Power Group Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-27 | 31-03-2020 | £203,301 Cash £630,387 equity |
RJ Power Group Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-25 | 31-03-2018 | £148,036 Cash £489,067 equity |
RJ Power Group Limited - Accounts to registrar (filleted) - small 17.3 | 2017-10-26 | 31-03-2017 | £114,547 Cash £340,136 equity |
RJ Power Group Limited - Abbreviated accounts 16.1 | 2016-07-08 | 31-03-2016 | £279,897 Cash £581,577 equity |
R J Power Limited - Limited company - abbreviated - 11.6 | 2015-05-20 | 31-03-2015 | £480,389 Cash £534,475 equity |