Company NameJ Gas Limited
Company StatusActive
Company NumberSC274899
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 5 months ago)
Previous NameCamvo 110 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Alan David Elliott
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(1 year, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandhill Bathgate
West Lothian
EH48 2HR
Scotland
Director NameMr Samuel David Johnston
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(4 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleUnknown
Country of ResidenceScotland
Correspondence AddressStandhill Bathgate
West Lothian
EH48 2HR
Scotland
Director NameKenneth Gardner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(10 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandhill Bathgate
West Lothian
EH48 2HR
Scotland
Secretary NameGeoff Campbell Russell
NationalityBritish
StatusCurrent
Appointed28 November 2014(10 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressStandhill Bathgate
West Lothian
EH48 2HR
Scotland
Director NameMr Russell Fleming
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2019(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressStandhill Bathgate
West Lothian
EH48 2HR
Scotland
Director NameShiela McMillan Johnston
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarnton Lodge, Barnton Avenue West
Edinburgh
Midlothian
EH4 6DF
Scotland
Director NameJames Wilson Johnston
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(3 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 September 2016)
RoleOil Distributor
Country of ResidenceScotland
Correspondence AddressStandhill Bathgate
West Lothian
EH48 2HR
Scotland
Secretary NameDavid Alexander Rintoul
NationalityBritish
StatusResigned
Appointed22 January 2008(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandhill
Bathgate
West Lothian
EH48 3HR
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitejgas.co.uk
Telephone01506 656535
Telephone regionBathgate

Location

Registered AddressStandhill
Bathgate
West Lothian
EH48 2HR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate
Address Matches5 other UK companies use this postal address

Shareholders

221k at £1Johnston Fuels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,915,612
Gross Profit£4,597,299
Net Worth£1,721,826
Cash£957
Current Liabilities£1,732,924

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Charges

30 July 2019Delivered on: 5 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
2 February 2005Delivered on: 18 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at inchcross, bathgate, west lothian.
Outstanding
26 January 2005Delivered on: 1 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
11 March 2005Delivered on: 19 March 2005
Satisfied on: 10 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as standhill, bathgate, west lothian WLN34409.
Fully Satisfied
2 February 2005Delivered on: 18 February 2005
Satisfied on: 10 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.1 acres at earlston road, newton, st boswells.
Fully Satisfied
2 February 2005Delivered on: 11 February 2005
Satisfied on: 10 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to east of andersons lane, lochee, dundee.
Fully Satisfied
2 February 2005Delivered on: 11 February 2005
Satisfied on: 10 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 26 january 2005.
Particulars: That area of ground extending to 1.5 acres forming part of raiths industrial estate (formerly part of raiths farm), dyce, aberdeen.
Fully Satisfied

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
16 October 2023Full accounts made up to 31 December 2022 (28 pages)
29 November 2022Full accounts made up to 31 December 2021 (28 pages)
20 October 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
23 November 2021Full accounts made up to 31 December 2020 (27 pages)
19 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
29 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
19 October 2020Change of details for Samuel David Johnston as a person with significant control on 19 October 2020 (2 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
19 October 2020Director's details changed for Mr Alan David Elliott on 19 October 2020 (2 pages)
19 October 2020Change of details for Mr Alan David Elliott as a person with significant control on 19 October 2020 (2 pages)
19 October 2020Director's details changed for Samuel David Johnston on 19 October 2020 (2 pages)
27 November 2019Accounts for a small company made up to 31 December 2018 (21 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
27 September 2019Satisfaction of charge 1 in full (4 pages)
13 September 2019Satisfaction of charge 4 in full (4 pages)
5 August 2019Registration of charge SC2748990007, created on 30 July 2019 (18 pages)
3 January 2019Appointment of Mr Russell Fleming as a director on 1 January 2019 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (20 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
20 October 2016Termination of appointment of James Wilson Johnston as a director on 28 September 2016 (1 page)
20 October 2016Termination of appointment of James Wilson Johnston as a director on 28 September 2016 (1 page)
19 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
22 March 2016Director's details changed for Samuel David Johnston on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Alan David Elliott on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Alan David Elliott on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from Standhill Bathgate West Lothian EH48 3HR to Standhill Bathgate West Lothian EH48 2HR on 22 March 2016 (1 page)
22 March 2016Secretary's details changed for Geoff Campbell Russell on 22 March 2016 (1 page)
22 March 2016Director's details changed for James Wilson Johnston on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from Standhill Bathgate West Lothian EH48 3HR to Standhill Bathgate West Lothian EH48 2HR on 22 March 2016 (1 page)
22 March 2016Director's details changed for Kenneth Gardner on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Samuel David Johnston on 22 March 2016 (2 pages)
22 March 2016Director's details changed for James Wilson Johnston on 22 March 2016 (2 pages)
22 March 2016Secretary's details changed for Geoff Campbell Russell on 22 March 2016 (1 page)
22 March 2016Director's details changed for Kenneth Gardner on 22 March 2016 (2 pages)
29 November 2015Full accounts made up to 31 December 2014 (20 pages)
29 November 2015Full accounts made up to 31 December 2014 (20 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 221,000
(6 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 221,000
(6 pages)
5 December 2014Appointment of Geoff Campbell Russell as a secretary on 28 November 2014 (3 pages)
5 December 2014Appointment of Kenneth Gardner as a director on 28 November 2014 (3 pages)
5 December 2014Appointment of Kenneth Gardner as a director on 28 November 2014 (3 pages)
5 December 2014Appointment of Geoff Campbell Russell as a secretary on 28 November 2014 (3 pages)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 221,000
(5 pages)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 221,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
18 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 221,000
(6 pages)
18 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 221,000
(6 pages)
8 October 2013Section 519 (1 page)
8 October 2013Section 519 (1 page)
11 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
11 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
14 August 2013Termination of appointment of a director (1 page)
14 August 2013Termination of appointment of David Rintoul as a secretary (1 page)
14 August 2013Termination of appointment of a director (1 page)
14 August 2013Termination of appointment of David Rintoul as a secretary (1 page)
9 May 2013Secretary's details changed for David Alexander Rintoul on 9 May 2013 (1 page)
9 May 2013Director's details changed for Alan David Elliott on 7 May 2013 (2 pages)
9 May 2013Director's details changed for James Wilson Johnston on 7 May 2013 (2 pages)
9 May 2013Director's details changed for Samuel David Johnston on 7 May 2013 (2 pages)
9 May 2013Director's details changed for James Wilson Johnston on 7 May 2013 (2 pages)
9 May 2013Director's details changed for Alan David Elliott on 7 May 2013 (2 pages)
9 May 2013Director's details changed for Samuel David Johnston on 7 May 2013 (2 pages)
9 May 2013Director's details changed for James Wilson Johnston on 7 May 2013 (2 pages)
9 May 2013Director's details changed for Alan David Elliott on 7 May 2013 (2 pages)
9 May 2013Secretary's details changed for David Alexander Rintoul on 9 May 2013 (1 page)
9 May 2013Secretary's details changed for David Alexander Rintoul on 9 May 2013 (1 page)
9 May 2013Director's details changed for Samuel David Johnston on 7 May 2013 (2 pages)
9 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
8 August 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
8 August 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
13 June 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
13 June 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
29 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
10 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
10 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
10 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
10 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
10 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
10 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
10 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
19 May 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
19 May 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
2 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
6 October 2009Appointment of Samuel David Johnston as a director (2 pages)
6 October 2009Appointment of Samuel David Johnston as a director (2 pages)
6 October 2009Termination of appointment of Shiela Johnston as a director (1 page)
6 October 2009Termination of appointment of Shiela Johnston as a director (1 page)
29 September 2009Resolutions
  • RES13 ‐ Corporate guarantee 24/09/2009
(3 pages)
29 September 2009Resolutions
  • RES13 ‐ Corporate guarantee 24/09/2009
(3 pages)
15 May 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
15 May 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
6 November 2008Return made up to 19/10/08; full list of members (4 pages)
6 November 2008Return made up to 19/10/08; full list of members (4 pages)
11 September 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
11 September 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (3 pages)
1 February 2008New secretary appointed (3 pages)
1 February 2008Secretary resigned (1 page)
29 November 2007Return made up to 19/10/07; no change of members (7 pages)
29 November 2007Return made up to 19/10/07; no change of members (7 pages)
11 April 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
11 April 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
7 November 2006Return made up to 19/10/06; full list of members (6 pages)
7 November 2006Return made up to 19/10/06; full list of members (6 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
10 May 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
10 May 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
20 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2005Partic of mort/charge * (3 pages)
19 March 2005Partic of mort/charge * (3 pages)
22 February 2005Ad 26/01/05--------- £ si 220999@1=220999 £ ic 1/221000 (2 pages)
22 February 2005Ad 26/01/05--------- £ si 220999@1=220999 £ ic 1/221000 (2 pages)
18 February 2005Partic of mort/charge * (3 pages)
18 February 2005Partic of mort/charge * (3 pages)
18 February 2005Partic of mort/charge * (4 pages)
18 February 2005Partic of mort/charge * (4 pages)
11 February 2005Partic of mort/charge * (4 pages)
11 February 2005Partic of mort/charge * (4 pages)
11 February 2005Partic of mort/charge * (4 pages)
11 February 2005Partic of mort/charge * (4 pages)
1 February 2005Partic of mort/charge * (3 pages)
1 February 2005Partic of mort/charge * (3 pages)
21 January 2005Director resigned (1 page)
21 January 2005Registered office changed on 21/01/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005Company name changed camvo 110 LIMITED\certificate issued on 21/01/05 (2 pages)
21 January 2005New director appointed (3 pages)
21 January 2005Company name changed camvo 110 LIMITED\certificate issued on 21/01/05 (2 pages)
21 January 2005Nc inc already adjusted 20/01/05 (2 pages)
21 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2005New director appointed (3 pages)
21 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
21 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
21 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2005Nc inc already adjusted 20/01/05 (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Registered office changed on 21/01/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
19 October 2004Incorporation (18 pages)
19 October 2004Incorporation (18 pages)