Background WavePink WaveYellow Wave

RJ POWER ( NORTH) LIMITED (12329473)

RJ POWER ( NORTH) LIMITED (12329473) is an active UK company. incorporated on 22 November 2019. with registered office in Chorley. The company operates in the Construction sector, engaged in electrical installation. RJ POWER ( NORTH) LIMITED has been registered for 6 years. Current directors include COWAN, Andrew David, MAXWELL, Lee, PIERCE, Andrew and 1 others.

Company Number
12329473
Status
active
Type
ltd
Incorporated
22 November 2019
Age
6 years
Address
Rochester House,Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Construction
Business Activity
Electrical installation
Directors
COWAN, Andrew David, MAXWELL, Lee, PIERCE, Andrew, VAUGHAN, Mathew Gareth
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RJ POWER ( NORTH) LIMITED

RJ POWER ( NORTH) LIMITED is an active company incorporated on 22 November 2019 with the registered office located in Chorley. The company operates in the Construction sector, specifically engaged in electrical installation. RJ POWER ( NORTH) LIMITED was registered 6 years ago.(SIC: 43210)

Status

active

Active since 6 years ago

Company No

12329473

LTD Company

Age

6 Years

Incorporated 22 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Rochester House,Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Unit 4 Crayside Five Arches Business Estate Maidstone Road Sidcup Kent DA14 5AG England
From: 22 May 2024To: 4 July 2025
Power House Polhill Business Centre, London Road Halstead Sevenoaks TN14 7AA England
From: 17 February 2022To: 22 May 2024
Unit 24, Graylands Estate Langhurstwood Road Horsham RH12 4QD England
From: 22 January 2020To: 17 February 2022
20 Graylands Langhurstwood Road Horsham RH12 4QD England
From: 29 November 2019To: 22 January 2020
119 Broomfield Avenue Unit 20, Graylands Estate Worthing BN14 7SF England
From: 22 November 2019To: 29 November 2019
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Owner Exit
Apr 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Owner Exit
Jun 24
Loan Cleared
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Secured
Nov 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

COWAN, Andrew David

Active
Foxhole Road, ChorleyPR7 1NY
Born October 1966
Director
Appointed 24 Jun 2025

MAXWELL, Lee

Active
Foxhole Road, ChorleyPR7 1NY
Born May 1973
Director
Appointed 24 Jun 2025

PIERCE, Andrew

Active
Foxhole Road, ChorleyPR7 1NY
Born December 1970
Director
Appointed 01 Dec 2020

VAUGHAN, Mathew Gareth

Active
Foxhole Road, ChorleyPR7 1NY
Born December 1976
Director
Appointed 24 Jun 2025

EMPSON, Andrew John

Resigned
Five Arches Business Estate, SidcupDA14 5AG
Born January 1964
Director
Appointed 01 Dec 2020
Resigned 24 Jun 2025

GERLACH, Clare Pam

Resigned
Five Arches Business Estate, SidcupDA14 5AG
Born January 1965
Director
Appointed 05 Jan 2024
Resigned 24 Jun 2025

HIGGS, Sarah Ann

Resigned
Polhill Business Centre, London Road, SevenoaksTN14 7AA
Born September 1965
Director
Appointed 21 Feb 2020
Resigned 05 Jan 2024

ROWATT, Glenn Adam

Resigned
Unit 20, Graylands Estate, WorthingBN14 7SF
Born December 1969
Director
Appointed 22 Nov 2019
Resigned 01 Dec 2020

WHITE, Peter Jonathan

Resigned
Five Arches Business Estate, SidcupDA14 5AG
Born December 1958
Director
Appointed 20 Feb 2020
Resigned 24 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
Five Arches Business Estate, SidcupDA14 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 May 2024
London Road, HalsteadTN14 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2023
Ceased 13 May 2024

Mr Peter Jonathan White

Ceased
Polhill Business Centre, London Road, SevenoaksTN14 7AA
Born December 1958

Nature of Control

Significant influence or control
Notified 01 Dec 2020
Ceased 14 Apr 2023

Mr Glenn Adam Rowatt

Ceased
Unit 20, Graylands Estate, WorthingBN14 7SF
Born December 1969

Nature of Control

Significant influence or control
Notified 22 Nov 2019
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Resolution
9 July 2025
RESOLUTIONSResolutions
Memorandum Articles
9 July 2025
MAMA
Statement Of Companys Objects
8 July 2025
CC04CC04
Change Account Reference Date Company Current Shortened
4 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2019
NEWINCIncorporation