RJ POWER NETWORKS HOLDINGS LIMITED

Unit 4 Crayside Five Arches Business Estate Unit 4 Crayside Five Arches Business Estate, Sidcup, DA14 5AG, Kent, England
StatusACTIVE
Company No.11906144
CategoryPrivate Limited Company
Incorporated26 Mar 2019
Age5 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

RJ POWER NETWORKS HOLDINGS LIMITED is an active private limited company with number 11906144. It was incorporated 5 years, 2 months, 9 days ago, on 26 March 2019. The company address is Unit 4 Crayside Five Arches Business Estate Unit 4 Crayside Five Arches Business Estate, Sidcup, DA14 5AG, Kent, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 May 2024

Action Date: 22 May 2024

Category: Address

Type: AD01

Old address: Power House Polhill Business Centre, London Road Halstead Sevenoaks TN14 7AA England

New address: Unit 4 Crayside Five Arches Business Estate Maidstone Road Sidcup Kent DA14 5AG

Change date: 2024-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-05

Officer name: Sarah Ann Higgs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2023

Action Date: 14 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-14

Capital : 3,000 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Jonathan White

Notification date: 2023-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Martin Woolley

Notification date: 2023-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-17

Psc name: Peter Jonathan White

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-17

Psc name: Darren Stevens

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

New address: Power House Polhill Business Centre, London Road Halstead Sevenoaks TN14 7AA

Old address: Unit 24, Graylands Estate Langhurstwood Road Horsham RH12 4QD England

Change date: 2022-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-17

Psc name: Mr Peter Jonathan White

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2021

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glenn Adam Rowatt

Cessation date: 2020-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2021

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Jonathon White

Notification date: 2020-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Adam Rowatt

Termination date: 2021-03-31

Documents

View document PDF

Resolution

Date: 26 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

New address: Unit 24, Graylands Estate Langhurstwood Road Horsham RH12 4QD

Old address: Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD England

Change date: 2020-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Matthew Martin Woolley

Documents

View document PDF

Resolution

Date: 15 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-26

Officer name: Mr Peter Jonathan White

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-26

Officer name: Mrs Sarah Ann Higgs

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Pierce

Appointment date: 2019-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Pierce

Appointment date: 2019-07-26

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2019

Action Date: 04 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-04

Capital : 712.32 GBP

Documents

View document PDF

Resolution

Date: 08 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Capital : 463.00 GBP

Date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 26 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRG CONSULTING LTD

2 BROOKLANDS,PLYMOUTH,PL7 5EB

Number:09835661
Status:ACTIVE
Category:Private Limited Company

ENGLISH BRIDGE WORKSHOP LIMITED

ABBEY FOREGATE,SHROPSHIRE,SY2 6AD

Number:03002566
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KANLEYS LTD

42 YEATMAN ROAD,LONDON,N6 4DT

Number:11150684
Status:ACTIVE
Category:Private Limited Company

LAMDA ENGINEERING SERVICES LIMITED

15 HIGH STREET,BRACKLEY,NN13 7DH

Number:08022803
Status:ACTIVE
Category:Private Limited Company

RED ROCK CONSTRUCTION GROUP UK LTD

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:09579352
Status:LIQUIDATION
Category:Private Limited Company

SCRUFFS CHILDCARE LIMITED

226 KING STREET,CASTLE DOUGLAS,DG7 1DS

Number:SC381555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source