You are here: bizstats.co.uk > a-z index > J list

J.ruddock Limited LINCOLN


J.ruddock started in year 1917 as Private Limited Company with registration number 00148409. The J.ruddock company has been functioning successfully for 107 years now and its status is active. The firm's office is based in Lincoln at The Hall Far End. Postal code: LN5 0LG.

The company has 2 directors, namely Catherine R., John R.. Of them, John R. has been with the company the longest, being appointed on 1 April 1998 and Catherine R. has been with the company for the least time - from 22 December 2020. As of 19 April 2024, there were 4 ex directors - William R., John R. and others listed below. There were no ex secretaries.

J.ruddock Limited Address / Contact

Office Address The Hall Far End
Office Address2 Boothby Graffoe
Town Lincoln
Post code LN5 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00148409
Date of Incorporation Thu, 6th Sep 1917
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 107 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Catherine R.

Position: Director

Appointed: 22 December 2020

John R.

Position: Director

Appointed: 01 April 1998

John R.

Position: Secretary

Resigned: 14 May 1997

William R.

Position: Director

Appointed: 14 May 1997

Resigned: 29 October 2016

John R.

Position: Director

Appointed: 27 March 1992

Resigned: 15 March 1997

John R.

Position: Director

Appointed: 27 March 1992

Resigned: 15 March 1997

Margaret R.

Position: Director

Appointed: 27 March 1992

Resigned: 21 March 2007

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is John R. This PSC has significiant influence or control over this company,.

John R.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand41 02880 84449 40828 029108 49321 80534 431
Current Assets425 31488 68156 48635 432113 91427 71238 050
Debtors168 8077 8377 0787 4035 4215 9073 619
Other Debtors110 4287 8377 0786 5785 4215 9073 619
Property Plant Equipment316 675175 002157 502142 296128 037  
Total Inventories215 479      
Other
Accumulated Depreciation Impairment Property Plant Equipment460 791491 951509 451525 214539 473  
Average Number Employees During Period  1    
Creditors403 322369 577347 644332 247428 783428 357430 061
Fixed Assets1 002 823853 803836 303821 097801 3631 136 8261 136 826
Increase From Depreciation Charge For Year Property Plant Equipment 31 16017 50015 76314 25912 829 
Investment Property647 500647 500647 500647 500647 5001 111 0001 111 000
Investment Property Fair Value Model647 500647 500647 500647 500647 5001 111 000 
Investments Fixed Assets38 64831 30131 30131 30125 82625 82625 826
Investments In Joint Ventures500-500     
Net Current Assets Liabilities21 992-280 896-291 158-296 815-314 869-400 645-392 011
Other Creditors304 772355 494329 997330 497428 418428 357430 061
Other Investments Other Than Loans20 84714 00014 00014 00014 00014 00014 000
Other Taxation Social Security Payable46 85611 34117 6471 750365  
Property Plant Equipment Gross Cost777 466666 953666 953667 510667 510  
Total Assets Less Current Liabilities1 024 815572 907545 145524 282486 494736 181744 815
Trade Creditors Trade Payables51 6942 742     
Trade Debtors Trade Receivables58 379  825   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     552 302 
Disposals Property Plant Equipment     667 510 
Profit Loss     336 047 
Total Additions Including From Business Combinations Property Plant Equipment   557   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 18th, October 2023
Free Download (9 pages)

Company search