Rolfe Judd Planning Limited THE OVAL


Founded in 1992, Rolfe Judd Planning, classified under reg no. 02741774 is an active company. Currently registered at Old Church Court SW8 1NZ, The Oval the company has been in the business for thirty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 3 directors in the the company, namely Janice D., Jonathan R. and Sean T.. In addition one secretary - Nathan D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rolfe Judd Planning Limited Address / Contact

Office Address Old Church Court
Office Address2 Claylands
Town The Oval
Post code SW8 1NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02741774
Date of Incorporation Fri, 21st Aug 1992
Industry Urban planning and landscape architectural activities
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Nathan D.

Position: Secretary

Appointed: 16 December 2013

Janice D.

Position: Director

Appointed: 01 April 2013

Jonathan R.

Position: Director

Appointed: 01 October 2011

Sean T.

Position: Director

Appointed: 01 October 2011

Ian G.

Position: Director

Appointed: 01 October 2011

Resigned: 17 November 2022

Keith H.

Position: Secretary

Appointed: 30 June 2002

Resigned: 16 December 2013

Peter G.

Position: Secretary

Appointed: 13 August 2001

Resigned: 30 June 2002

Keith H.

Position: Secretary

Appointed: 31 August 2000

Resigned: 13 August 2001

Simon D.

Position: Secretary

Appointed: 01 October 1999

Resigned: 31 August 2000

Daryl M.

Position: Director

Appointed: 01 October 1995

Resigned: 07 April 2017

Douglas N.

Position: Director

Appointed: 28 September 1992

Resigned: 01 October 1995

Donald H.

Position: Secretary

Appointed: 28 September 1992

Resigned: 01 October 1999

Keith H.

Position: Director

Appointed: 28 September 1992

Resigned: 16 December 2013

Richard D.

Position: Director

Appointed: 28 September 1992

Resigned: 01 October 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 1992

Resigned: 28 September 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 August 1992

Resigned: 28 September 1992

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Rolfe Judd Holdings Ltd from London, England. This PSC is classified as "a holding company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rolfe Judd Holdings Ltd

Old Church Court Claylands Road, London, SW8 1NZ, England

Legal authority England
Legal form Holding Company
Country registered England
Place registered England
Registration number 4198298
Notified on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand729 452938 3781 289 800725 103770 757
Current Assets1 882 4852 151 3622 451 6082 013 1891 987 647
Debtors1 153 0331 212 9841 161 8081 288 0861 216 890
Net Assets Liabilities1 159 6751 299 3661 342 7621 386 3111 485 651
Other Debtors  46460 7121 250
Property Plant Equipment37 57231 93627 14638 45931 152
Other
Audit Fees Expenses5 0005 4005 1009 38413 099
Accumulated Depreciation Impairment Property Plant Equipment23 60929 24534 03543 23550 542
Additions Other Than Through Business Combinations Property Plant Equipment   20 513 
Administrative Expenses2 075 9632 028 6792 159 1161 981 6932 218 160
Average Number Employees During Period2822232323
Comprehensive Income Expense252 720326 329236 771505 112277 278
Corporation Tax Payable60 54077 617134 06576 32986 269
Cost Sales260 217280 204341 948245 070192 656
Creditors753 243877 8641 130 834658 030527 229
Depreciation Expense Property Plant Equipment6 6315 6364 7909 2007 307
Depreciation Rate Used For Property Plant Equipment 15151515
Dividends Paid204 983186 638193 375461 563177 938
Gross Profit Loss2 387 4602 429 0552 449 3592 605 0932 559 149
Increase From Depreciation Charge For Year Property Plant Equipment 5 6364 7909 2007 307
Net Current Assets Liabilities1 129 2421 273 4981 320 7741 355 1591 460 418
Operating Profit Loss311 497400 376290 243623 400340 989
Other Creditors532 200650 035833 084427 629255 713
Other Interest Receivable Similar Income Finance Income5032 4992 0671951 330
Other Taxation Social Security Payable160 503147 254163 685154 072156 193
Profit Loss252 720326 329236 771505 112277 278
Profit Loss On Ordinary Activities Before Tax312 000402 875292 310623 595342 319
Property Plant Equipment Gross Cost 61 18161 18181 69481 694
Taxation Including Deferred Taxation Balance Sheet Subtotal7 1396 0685 1587 3075 919
Tax Tax Credit On Profit Or Loss On Ordinary Activities59 28076 54655 539118 48365 041
Total Assets Less Current Liabilities1 166 8141 305 4341 347 9201 393 6181 491 570
Trade Creditors Trade Payables 2 958  29 054
Trade Debtors Trade Receivables1 153 0331 212 9841 161 3441 227 3741 215 640
Turnover Revenue2 647 6772 709 2592 791 3072 850 1632 751 805

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-09-30
filed on: 28th, July 2023
Free Download (16 pages)

Company search

Advertisements