J GAS LIMITED

🌳Matureactive
SC274899 · ltd · incorporated 2004-10-19
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 21.3y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
book net assets
Opportunity
79/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 46719
Sector: Wholesale & retail
Investor take
Pursue
Conservative operator with a 61-year-old founder — textbook succession opportunity.

Opportunity 79/100 (strong), bankability 75/100. Strong seller-intent signal (60/100, director aged 61). Share purchase looks the cleaner deal structure. Most likely exit: strategic trade sale (78/100).

🏦

Refinance opportunity

7 live charges · 2 lenders · oldest 21.3y

80/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 21.3 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 15/100 — clean.
  • · Profitable and stable/growing — lender coverage supportable.

Data confidence

Overall: high (83/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
10 officers (5 active, 10 linked, 6 with DOB)
82
Ownership & PSC
2 active PSC(s) of 3 total, 3 with control declared
90
Director network
16 connected companies via shared directors
90
Filing history
94 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
🔒Estimated company valuation

Sector-multiple EBITDA, turnover, and NAV-proxy valuation range with confidence tier — derived from extracted iXBRL financials.

Available from the Pro tier upwards.

See pricing →
Opportunity Score
79/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Profitable
Profit before tax £5,184,628

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Dec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-12-312023-12-31
Profit before tax£5.18M£4.41M
Average employees726900

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

2 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (46 events)Click to expand
  1. 2025-09-30
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2024-09-30
    📄
    accounts-with-accounts-type-full
    accounts · AA
  3. 2024-03-11
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  4. 2023-10-16
    📄
    accounts-with-accounts-type-full
    accounts · AA
  5. 2022-11-29
    📄
    accounts-with-accounts-type-full
    accounts · AA
  6. 2021-11-23
    📄
    accounts-with-accounts-type-full
    accounts · AA
  7. 2020-12-29
    📄
    accounts-with-accounts-type-small
    accounts · AA
  8. 2020-10-19
    📄
    change-person-director-company-with-change-date
    officers · CH01
  9. 2020-10-19
    📄
    change-person-director-company-with-change-date
    officers · CH01
  10. 2020-10-19
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  11. 2020-10-19
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  12. 2019-11-27
    📄
    accounts-with-accounts-type-small
    accounts · AA
  13. 2019-09-27
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  14. 2019-09-27
    🔓
    Charge satisfied #1
  15. 2019-09-13
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  16. 2019-09-13
    🔓
    Charge satisfied #4
  17. 2019-08-05
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  18. 2019-07-30
    🔒
    Charge registered #7
    Lender: Hsbc UK Bank PLC
  19. 2019-01-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2019-01-01
    FLEMING, Russell appointed
    director
  21. 2018-09-28
    📄
    accounts-with-accounts-type-small
    accounts · AA
  22. 2016-09-28
    JOHNSTON, James Wilson resigned
    director
  23. 2014-11-28
    RUSSELL, Geoff Campbell appointed
    secretary
  24. 2014-11-28
    GARDNER, Kenneth appointed
    director
  25. 2013-06-22
    RINTOUL, David Alexander resigned
    secretary
  26. 2010-09-10
    🔓
    Charge satisfied #6
  27. 2010-09-10
    🔓
    Charge satisfied #5
  28. 2010-09-10
    🔓
    Charge satisfied #3
  29. 2010-09-10
    🔓
    Charge satisfied #2
  30. 2009-09-24
    JOHNSTON, Samuel David appointed
    director
  31. 2009-09-24
    JOHNSTON, Shiela Mcmillan resigned
    director
  32. 2008-01-22
    RINTOUL, David Alexander appointed
    secretary
  33. 2008-01-22
    BRODIES SECRETARIAL SERVICES LIMITED resigned
    corporate-secretary
  34. 2006-06-05
    ELLIOTT, Alan David appointed
    director
  35. 2005-03-11
    🔒
    Charge registered #6
    Lender: The Governor and Company of the Bank of Scotland
  36. 2005-02-02
    🔒
    Charge registered #5
    Lender: The Governor and Company of the Bank of Scotland
  37. 2005-02-02
    🔒
    Charge registered #4
    Lender: The Governor and Company of the Bank of Scotland
  38. 2005-02-02
    🔒
    Charge registered #3
    Lender: The Governor and Company of the Bank of Scotland
  39. 2005-02-02
    🔒
    Charge registered #2
    Lender: The Governor and Company of the Bank of Scotland
  40. 2005-01-26
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  41. 2005-01-20
    JOHNSTON, James Wilson appointed
    director
  42. 2005-01-20
    JOHNSTON, Shiela Mcmillan appointed
    director
  43. 2005-01-20
    ATHOLL INCORPORATIONS LIMITED resigned
    corporate-director
  44. 2004-10-19
    🏢
    Company incorporated
    As J GAS LIMITED
  45. 2004-10-19
    BRODIES SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  46. 2004-10-19
    ATHOLL INCORPORATIONS LIMITED appointed
    corporate-director

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 20 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 61 — approaching natural succession window.

Succession & seller-readiness

63/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 61. Early succession window.
  • secondary12+ year tenure: Director in role 20 years.
  • secondaryStable-but-static management: Company is 22 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Johnston Fuels Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Johnston Fuels Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
J GAS LIMITED
This company · SC274899

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

2 active beneficial owners · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Johnston Fuels Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016
Mr Alan David Elliott
Individual · British · DOB 09/1965 · age 61
sig. influencesignificant influence06/04/2016
1 historic (ceased) PSC
  • Samuel David Johnstonceased 01/01/2024· 75-100% shares · 75-100% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Wholesale & distribution · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
WESTON IMPORTERS LTD.
SC302951 · est 2006
£518.01M
£388.51M£647.51M
1019y8458y
BEER52 LIMITED
SC449930 · est 2013
£13.17M
£9.87M£16.46M
8412y8469y
MACINTYRE SCOTT & CO. LIMITED
SC017592 · est 1933
£8.29M
£6.21M£10.36M
£73.38M650092y8367y
NISHA ENTERPRISES LIMITED
SC193287 · est 1999
£7.60M
£5.70M£9.51M
£13.56M810027y8766y
SÜDZUCKER UNITED KINGDOM LIMITED
SC506349 · est 2015
£3.74M
£2.80M£4.67M
80010y8466y
THISTLE TIMBER AND BUILDING SUPPLIES LIMITED
SC182761 · est 1998
£3.10M
£2.32M£3.87M
600028y8760y
VAPOTHERM UK LTD
SC370398 · est 2009
£578.6k
£433.9k£723.2k
200016y8563y
ST. ANDREWS TIMBER & BUILDING SUPPLIES (HOLDINGS) LIMITED
SC520551 · est 2015
£391.4k
£293.6k£489.3k
10010y8460y
ORIGIN FITNESS LIMITED
SC339149 · est 2008
£72.4k
£54.3k£90.5k
5718y9859y
DACOLL LIMITED
SC173001 · est 1997 · no financials extracted
29y8393y
LOMOND BOOKS LIMITED
SC317716 · est 2007
160019y8359y
MIDLAND ENGINEERING SERVICES LIMITED
SC120669 · est 1989
70036y8368y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2004-10-19
Jurisdictionscotland
Primary SIC46719 — SIC 46719

Registered office

Standhill
Bathgate
West Lothian
EH48 2HR
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-10-28
Last: 2025-10-14

Officers (5 active · 5 resigned)

RUSSELL, Geoff Campbell
secretary · appointed 2014-11-28
View their other companies + combined net worth →
Active
ELLIOTT, Alan David
director · ~61y · appointed 2006-06-05
View their other companies + combined net worth →
Active
FLEMING, Russell
director · ~50y · appointed 2019-01-01
View their other companies + combined net worth →
Active
GARDNER, Kenneth
director · ~60y · appointed 2014-11-28
View their other companies + combined net worth →
Active
JOHNSTON, Samuel David
director · ~43y · appointed 2009-09-24
View their other companies + combined net worth →
Active
RINTOUL, David Alexander
secretary · appointed 2008-01-22 · resigned 2013-06-22
Resigned
BRODIES SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2004-10-19 · resigned 2008-01-22
Resigned
JOHNSTON, James Wilson
director · ~82y · appointed 2005-01-20 · resigned 2016-09-28
Resigned
JOHNSTON, Shiela Mcmillan
director · ~80y · appointed 2005-01-20 · resigned 2009-09-24
Resigned
ATHOLL INCORPORATIONS LIMITED
corporate-director · appointed 2004-10-19 · resigned 2005-01-20
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

7
Total charges
1
Outstanding
1
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
outstanding
HSBC
Hsbc UK Bank PLC
A registered charge1 property30/07/2019
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property11/03/200510/09/2010
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property02/02/200510/09/2010
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property02/02/200513/09/2019
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property02/02/200510/09/2010
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property02/02/200510/09/2010
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property26/01/200527/09/2019
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (94 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2025-10-14
accounts-with-accounts-type-full
accounts · AA
2025-09-30
confirmation-statement-with-updates
confirmation-statement · CS01
2024-10-22
accounts-with-accounts-type-full
accounts · AA
2024-09-30
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-03-11
confirmation-statement-with-updates
confirmation-statement · CS01
2023-10-19
accounts-with-accounts-type-full
accounts · AA
2023-10-16
accounts-with-accounts-type-full
accounts · AA
2022-11-29
confirmation-statement-with-updates
confirmation-statement · CS01
2022-10-20
accounts-with-accounts-type-full
accounts · AA
2021-11-23
confirmation-statement-with-updates
confirmation-statement · CS01
2021-10-19
accounts-with-accounts-type-small
accounts · AA
2020-12-29
change-person-director-company-with-change-date
officers · CH01
2020-10-19
confirmation-statement-with-updates
confirmation-statement · CS01
2020-10-19
change-person-director-company-with-change-date
officers · CH01
2020-10-19