ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J. J. Rudell & Co. Limited

J. J. Rudell & Co. Limited is an active company incorporated on 20 May 1976 with the registered office located in Wolverhampton, West Midlands. J. J. Rudell & Co. Limited was registered 49 years ago.
Status
Active
Active since incorporation
Company No
01259624
Private limited company
Age
49 years
Incorporated 20 May 1976
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 3 August 2025 (1 month ago)
Next confirmation dated 3 August 2026
Due by 17 August 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
97 Darlington Street
Wolverhampton
WV1 4HB
United Kingdom
Address changed on 28 Feb 2025 (6 months ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
01214271904
Email
Available in Endole App
People
Officers
3
Shareholders
6
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jun 1967 • Retail Jeweller
Director • British • Lives in England • Born in Feb 1948
Director • British • Lives in England • Born in Feb 1966
Mrs Patricia Anne Rudell
PSC • British • Lives in England • Born in Feb 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harborne Retailers Management Company Limited
Jonathan Weston is a mutual person.
Active
British School Of Watchmaking
Jonathan Weston is a mutual person.
Active
Above Average Properties Limited
Patricia Anne Rudell is a mutual person.
Active
Chestnut Grove Harborne Management Company Limited
Patricia Anne Rudell is a mutual person.
Active
Brands
Rudell the Jewellers
Rudell the Jewellers is a jewellery and watch specialist that has been operating since 1938.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.3M
Decreased by £1.36M (-24%)
Turnover
£13.57M
Decreased by £879K (-6%)
Employees
32
Increased by 1 (+3%)
Total Assets
£15.37M
Decreased by £113K (-1%)
Total Liabilities
-£1.37M
Decreased by £775K (-36%)
Net Assets
£14M
Increased by £662K (+5%)
Debt Ratio (%)
9%
Decreased by 4.94% (-36%)
Latest Activity
Mr Jonathan Weston Details Changed
20 Days Ago on 19 Aug 2025
Mrs Patricia Anne Rudell Details Changed
20 Days Ago on 19 Aug 2025
Confirmation Submitted
20 Days Ago on 19 Aug 2025
Charge Satisfied
6 Months Ago on 11 Mar 2025
Registered Address Changed
6 Months Ago on 28 Feb 2025
Registered Address Changed
6 Months Ago on 20 Feb 2025
Full Accounts Submitted
10 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 9 Aug 2024
Registered Address Changed
1 Year 9 Months Ago on 4 Dec 2023
Full Accounts Submitted
2 Years Ago on 21 Aug 2023
Get Credit Report
Discover J. J. Rudell & Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Jonathan Weston on 19 August 2025
Submitted on 20 Aug 2025
Director's details changed for Mrs Patricia Anne Rudell on 19 August 2025
Submitted on 20 Aug 2025
Confirmation statement made on 3 August 2025 with no updates
Submitted on 19 Aug 2025
Satisfaction of charge 012596240008 in full
Submitted on 11 Mar 2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 97 Darlington Street Wolverhampton WV1 4HB on 28 February 2025
Submitted on 28 Feb 2025
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 20 February 2025
Submitted on 20 Feb 2025
Full accounts made up to 31 March 2024
Submitted on 12 Nov 2024
Confirmation statement made on 3 August 2024 with updates
Submitted on 9 Aug 2024
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 4 December 2023
Submitted on 4 Dec 2023
Full accounts made up to 31 March 2023
Submitted on 21 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year