Company NameJ.W.G. Plc
Company StatusActive
Company NumberSC088858
CategoryPublic Limited Company
Incorporation Date11 July 1984(39 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMrs Anna Mary Hepburn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1988(4 years after company formation)
Appointment Duration35 years, 9 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address53 King Harald Street
Lerwick
Isle Of Shetland
ZE1 0EQ
Scotland
Director NameMr George Garland Hepburn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1988(4 years after company formation)
Appointment Duration35 years, 9 months
RolePublican
Country of ResidenceScotland
Correspondence Address53 King Harald Street
Lerwick
Isle Of Shetland
ZE1 0EQ
Scotland
Director NameMr Iain Robert Johnston
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(19 years, 8 months after company formation)
Appointment Duration20 years
RoleGeneral Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Bellevue Park
Lerwick
Shetland
ZE1 0EE
Scotland
Secretary NameThomas Clark Foggo
NationalityBritish
StatusResigned
Appointed31 July 1988(4 years after company formation)
Appointment Duration21 years, 4 months (resigned 23 November 2009)
RoleCompany Director
Correspondence Address47 Braehead Road
Edinburgh
Midlothian
EH4 6BD
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2009(25 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 June 2019)
Correspondence Address1/4 Mile Two
2 Lister Square
Edinburgh
Mid Lothian
EH3 9GL
Scotland

Contact

Websitejwgray.co.uk
Telephone01595 693749
Telephone regionLerwick, Shetland Islands

Location

Registered AddressGremista Industrial Estate
Lerwick
Isle Of Shetland
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches2 other UK companies use this postal address

Shareholders

13.5k at £1Iain Robert Johnston
9.00%
Ordinary
76.5k at £1George Garland Hepburn
51.00%
Ordinary
60k at £1Anna Mary Hepburn
40.00%
Ordinary

Financials

Year2014
Turnover£24,863,099
Gross Profit£4,933,790
Net Worth£5,083,109
Cash£363,137
Current Liabilities£2,918,791

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

6 April 1995Delivered on: 18 April 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due by the company and others.
Particulars: 1 nederdale, lerwick.
Outstanding
26 November 2004Delivered on: 10 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.158 acres at crowness crescent, hatson industrial estate, kirkwall, orkney.
Outstanding
26 November 2004Delivered on: 10 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 0.708 hectares at gremista, lerwick.
Outstanding
26 November 2004Delivered on: 10 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 & 3, 22 gremista industrial estate, lerwick, shetland.
Outstanding
10 September 2004Delivered on: 16 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 June 1995Delivered on: 17 July 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 nederdale, lerwick, shetland.
Outstanding
21 March 1994Delivered on: 28 March 1994
Satisfied on: 29 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.708 parts of a hectare or thereby at gremista industrial estate, lerwick.
Fully Satisfied
21 March 1994Delivered on: 28 March 1994
Satisfied on: 29 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The warehouses numbers 2 and 3 gremista industrial estate, lerwick, shetland.
Fully Satisfied
31 May 1989Delivered on: 5 June 1989
Satisfied on: 8 April 1994
Persons entitled: George Craig & Sons Limited

Classification: Standard security
Secured details: £135,667.
Particulars: Subjects 2 & 3 gremista, lerwick.
Fully Satisfied
26 October 1988Delivered on: 4 November 1988
Satisfied on: 22 April 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots of south gremista ind. Estate, lerwick.
Fully Satisfied
2 November 1987Delivered on: 6 November 1987
Satisfied on: 22 April 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse known as 5F1 to be known as flat 55 of development at 50 royal mile mansions, north bridge, edinburgh.
Fully Satisfied
23 May 2002Delivered on: 7 June 2002
Satisfied on: 29 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.158 acres at crowness crescent,hatston industrial estate,kirkwall,orkney.
Fully Satisfied
29 October 1984Delivered on: 5 November 1984
Satisfied on: 29 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 February 2020Group of companies' accounts made up to 31 July 2019 (33 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
24 June 2019Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 24 June 2019 (1 page)
16 January 2019Group of companies' accounts made up to 31 July 2018 (33 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 January 2018Group of companies' accounts made up to 31 July 2017 (33 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
25 January 2017Group of companies' accounts made up to 31 July 2016 (28 pages)
25 January 2017Group of companies' accounts made up to 31 July 2016 (28 pages)
26 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
2 February 2016Group of companies' accounts made up to 31 July 2015 (26 pages)
2 February 2016Group of companies' accounts made up to 31 July 2015 (26 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 150,000
(6 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 150,000
(6 pages)
27 January 2015Group of companies' accounts made up to 31 July 2014 (27 pages)
27 January 2015Group of companies' accounts made up to 31 July 2014 (27 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 150,000
(6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 150,000
(6 pages)
23 January 2014Group of companies' accounts made up to 31 July 2013 (26 pages)
23 January 2014Group of companies' accounts made up to 31 July 2013 (26 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Register inspection address has been changed (1 page)
31 July 2013Register inspection address has been changed (1 page)
25 February 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
25 February 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
1 February 2012Group of companies' accounts made up to 31 July 2011 (25 pages)
1 February 2012Group of companies' accounts made up to 31 July 2011 (25 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
26 January 2011Group of companies' accounts made up to 31 July 2010 (26 pages)
26 January 2011Group of companies' accounts made up to 31 July 2010 (26 pages)
4 August 2010Director's details changed for Iain Robert Johnston on 31 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Iain Robert Johnston on 31 July 2010 (2 pages)
28 January 2010Group of companies' accounts made up to 31 July 2009 (27 pages)
28 January 2010Group of companies' accounts made up to 31 July 2009 (27 pages)
17 December 2009Termination of appointment of Thomas Foggo as a secretary (1 page)
17 December 2009Termination of appointment of Thomas Foggo as a secretary (1 page)
9 December 2009Appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
9 December 2009Appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
12 August 2009Location of debenture register (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Location of debenture register (1 page)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
27 February 2009Group of companies' accounts made up to 31 July 2008 (26 pages)
27 February 2009Group of companies' accounts made up to 31 July 2008 (26 pages)
28 August 2008Return made up to 31/07/08; no change of members (7 pages)
28 August 2008Return made up to 31/07/08; no change of members (7 pages)
28 February 2008Group of companies' accounts made up to 31 July 2007 (26 pages)
28 February 2008Group of companies' accounts made up to 31 July 2007 (26 pages)
7 August 2007Return made up to 31/07/07; no change of members (7 pages)
7 August 2007Return made up to 31/07/07; no change of members (7 pages)
28 February 2007Group of companies' accounts made up to 31 July 2006 (24 pages)
28 February 2007Group of companies' accounts made up to 31 July 2006 (24 pages)
4 August 2006Return made up to 31/07/06; full list of members (7 pages)
4 August 2006Return made up to 31/07/06; full list of members (7 pages)
23 February 2006Full accounts made up to 31 July 2005 (23 pages)
23 February 2006Full accounts made up to 31 July 2005 (23 pages)
3 August 2005Return made up to 31/07/05; full list of members (7 pages)
3 August 2005Return made up to 31/07/05; full list of members (7 pages)
24 February 2005Group of companies' accounts made up to 31 July 2004 (23 pages)
24 February 2005Group of companies' accounts made up to 31 July 2004 (23 pages)
10 December 2004Partic of mort/charge * (3 pages)
10 December 2004Partic of mort/charge * (3 pages)
10 December 2004Partic of mort/charge * (3 pages)
10 December 2004Partic of mort/charge * (3 pages)
10 December 2004Partic of mort/charge * (3 pages)
10 December 2004Partic of mort/charge * (3 pages)
29 September 2004Dec mort/charge * (4 pages)
29 September 2004Dec mort/charge * (4 pages)
29 September 2004Dec mort/charge * (4 pages)
29 September 2004Dec mort/charge * (4 pages)
29 September 2004Dec mort/charge * (4 pages)
29 September 2004Dec mort/charge * (4 pages)
29 September 2004Dec mort/charge * (4 pages)
29 September 2004Dec mort/charge * (4 pages)
16 September 2004Partic of mort/charge * (5 pages)
16 September 2004Partic of mort/charge * (5 pages)
4 August 2004Return made up to 31/07/04; full list of members (7 pages)
4 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
27 February 2004Group of companies' accounts made up to 31 July 2003 (23 pages)
27 February 2004Group of companies' accounts made up to 31 July 2003 (23 pages)
7 August 2003Return made up to 31/07/03; full list of members (7 pages)
7 August 2003Return made up to 31/07/03; full list of members (7 pages)
24 February 2003Group of companies' accounts made up to 31 July 2002 (23 pages)
24 February 2003Group of companies' accounts made up to 31 July 2002 (23 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 June 2002Partic of mort/charge * (5 pages)
7 June 2002Partic of mort/charge * (5 pages)
28 February 2002Group of companies' accounts made up to 31 July 2001 (17 pages)
28 February 2002Group of companies' accounts made up to 31 July 2001 (17 pages)
1 August 2001Return made up to 31/07/01; full list of members (6 pages)
1 August 2001Return made up to 31/07/01; full list of members (6 pages)
27 February 2001Full group accounts made up to 31 July 2000 (20 pages)
27 February 2001Full group accounts made up to 31 July 2000 (20 pages)
1 August 2000Return made up to 31/07/00; full list of members (6 pages)
1 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 February 2000Full group accounts made up to 31 July 1999 (19 pages)
22 February 2000Full group accounts made up to 31 July 1999 (19 pages)
4 August 1999Return made up to 31/07/99; full list of members (6 pages)
4 August 1999Return made up to 31/07/99; full list of members (6 pages)
26 January 1999Full group accounts made up to 31 July 1998 (20 pages)
26 January 1999Full group accounts made up to 31 July 1998 (20 pages)
8 September 1998Return made up to 31/07/98; no change of members (6 pages)
8 September 1998Return made up to 31/07/98; no change of members (6 pages)
2 March 1998Full group accounts made up to 31 July 1997 (20 pages)
2 March 1998Full group accounts made up to 31 July 1997 (20 pages)
30 October 1997Registered office changed on 30/10/97 from: gremista industrial estate lerwick ZE1 0PX (1 page)
30 October 1997Registered office changed on 30/10/97 from: gremista industrial estate lerwick ZE1 0PX (1 page)
31 July 1997Return made up to 31/07/97; no change of members (4 pages)
31 July 1997Return made up to 31/07/97; no change of members (4 pages)
7 February 1997Full group accounts made up to 31 July 1996 (17 pages)
7 February 1997Full group accounts made up to 31 July 1996 (17 pages)
30 July 1996Return made up to 31/07/96; full list of members (6 pages)
30 July 1996Return made up to 31/07/96; full list of members (6 pages)
15 February 1996Full group accounts made up to 31 July 1995 (16 pages)
15 February 1996Full group accounts made up to 31 July 1995 (16 pages)
5 January 1996Amended full accounts made up to 31 July 1994 (15 pages)
5 January 1996Amended full accounts made up to 31 July 1994 (15 pages)