J. J. RUDELL & CO. LIMITED
Overview
| Company Name | J. J. RUDELL & CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01259624 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J. J. RUDELL & CO. LIMITED?
- Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is J. J. RUDELL & CO. LIMITED located?
| Registered Office Address | 97 Darlington Street WV1 4HB Wolverhampton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J. J. RUDELL & CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for J. J. RUDELL & CO. LIMITED?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for J. J. RUDELL & CO. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Susan Jayne Jones as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 28 pages | AA | ||
Director's details changed for Mr Jonathan Weston on Aug 19, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Patricia Anne Rudell on Aug 19, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 03, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 012596240008 in full | 1 pages | MR04 | ||
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 97 Darlington Street Wolverhampton WV1 4HB on Feb 28, 2025 | 1 pages | AD01 | ||
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Feb 20, 2025 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Aug 03, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on Dec 04, 2023 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 012596240008, created on Jun 01, 2023 | 17 pages | MR01 | ||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Mr Jonathan Weston as a person with significant control on Aug 05, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Jonathan Weston on Aug 05, 2020 | 2 pages | CH01 | ||
Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on Mar 11, 2020 | 1 pages | AD01 | ||
Director's details changed for Mrs Patricia Anne Rudell on Sep 01, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Aug 16, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of J. J. RUDELL & CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUDELL, Patricia Anne | Director | WV1 4HB Wolverhampton 97 Darlington Street United Kingdom | England | British | 49079000005 | |||||
| WESTON, Jonathan | Director | WV1 4HB Wolverhampton 97 Darlington Street United Kingdom | England | British | 68191830005 | |||||
| RUDELL, Anthony Russell | Secretary | Winston Churchill House Ethel Street B2 4BG Birmingham | British | 14541940002 | ||||||
| RUDELL, Esther | Secretary | 23 Viceroy Close Edgbaston B5 7UR Birmingham West Midlands | British | 19465310001 | ||||||
| HARLOW, John Raymond | Director | 148 Edmund Street B3 2FD Birmingham Rutland House West Midlands England | Wales | British | 19465320005 | |||||
| JONES, Susan Jayne | Director | WV1 4HB Wolverhampton 97 Darlington Street United Kingdom | England | British | 177462230003 | |||||
| RIGBY, Ian William Garnett | Director | 3 Fallowfield WV6 7UD Perton West Midlands | England | British | 104622250001 | |||||
| RUDELL, Anthony Russell | Director | Winston Churchill House Ethel Street B2 4BG Birmingham | England | British | 14541940002 | |||||
| RUDELL, Esther | Director | 23 Viceroy Close Edgbaston B5 7UR Birmingham West Midlands | British | 19465310001 |
Who are the persons with significant control of J. J. RUDELL & CO. LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Patricia Anne Rudell | Apr 06, 2016 | WV1 4HB Wolverhampton 97 Darlington Street United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Weston | Apr 06, 2016 | WV1 4HB Wolverhampton 97 Darlington Street United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0