Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > J GAS LIMITED
Company Information for

J GAS LIMITED

STANDHILL, BATHGATE, WEST LOTHIAN, EH48 2HR,
Company Registration Number
SC274899
Private Limited Company
Active

Company Overview

About J Gas Ltd
J GAS LIMITED was founded on 2004-10-19 and has its registered office in West Lothian. The organisation's status is listed as "Active". J Gas Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J GAS LIMITED
 
Legal Registered Office
STANDHILL
BATHGATE
WEST LOTHIAN
EH48 2HR
Other companies in EH48
 
Previous Names
CAMVO 110 LIMITED21/01/2005
Filing Information
Company Number SC274899
Company ID Number SC274899
Date formed 2004-10-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB852537809  
Last Datalog update: 2023-11-06 05:22:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J GAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J GAS LIMITED
The following companies were found which have the same name as J GAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J GAS INC. 2024 E. 18TH ST. Kings BROOKLYN NY 11235 Active Company formed on the 1985-04-05
J GAS LLC 1980 44TH ST SE KENTWOOD Michigan 49508 UNKNOWN Company formed on the 2006-05-10
J GAS SERVICES LTD 6 Archer Close Leicester LE4 7RA Active - Proposal to Strike off Company formed on the 2017-08-31
J GASKELL DEVELOPMENT LTD 58 BROUGHTON AVENUE BLACKPOOL LANCASHIRE FY3 8EQ Active Company formed on the 2024-02-16
J GASKILL ASSOCIATES INCORPORATED California Unknown
J GASKIN INDUSTRIES INCORPORATED New Jersey Unknown
J GASKIN SERVICES LTD 11 THORPEGATE ESTATE BADSWORTH PONTEFRACT WEST YORKSHIRE WF9 1AE Dissolved Company formed on the 2014-01-16
J Gaskins & Sons Trucking, Inc. 546 PORTSMOUTH BLVD PORTSMOUTH VA 23704 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2006-08-03
J GASKINS PROPERTIES LLC Georgia Unknown
J GASPAR CONSTRUCTION LTD 2 BILLAM PLACE ROTHERHAM S61 3JR Active - Proposal to Strike off Company formed on the 2017-03-14
J Gaspar Painting LLC Connecticut Unknown
J GASPER LLC 2090 N SEYMOUR RD FLUSHING Michigan 48433 UNKNOWN Company formed on the 2010-10-04
J GASSES INC Georgia Unknown
J GASSNER PTY LTD QLD 4275 Active Company formed on the 1983-10-07
J Gasso LLC Connecticut Unknown
J Gast Sign Company Incorporated Indiana Unknown
J GASTEC LTD 42 MOSSVILLE ROAD LIVERPOOL L18 7JW Active - Proposal to Strike off Company formed on the 2020-07-05
J GASTON LIMITED 85 DUDLEY AVENUE WALTHAM CROSS EN8 8RN Active - Proposal to Strike off Company formed on the 2017-01-12

Company Officers of J GAS LIMITED

Current Directors
Officer Role Date Appointed
GEOFF CAMPBELL RUSSELL
Company Secretary 2014-11-28
ALAN DAVID ELLIOTT
Director 2006-06-05
KENNETH GARDNER
Director 2014-11-28
SAMUEL DAVID JOHNSTON
Director 2009-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILSON JOHNSTON
Director 2005-01-20 2016-09-28
DAVID ALEXANDER RINTOUL
Company Secretary 2008-01-22 2013-06-22
SHIELA MCMILLAN JOHNSTON
Director 2005-01-20 2009-09-24
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2004-10-19 2008-01-22
ATHOLL INCORPORATIONS LIMITED
Director 2004-10-19 2005-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DAVID ELLIOTT JWJ BATHGATE LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
ALAN DAVID ELLIOTT BIBITOR (UK) LTD Director 2016-04-18 CURRENT 2016-04-18 Dissolved 2018-05-01
ALAN DAVID ELLIOTT JOHNSTON FUELS LIMITED Director 2015-01-22 CURRENT 2009-06-23 Active
ALAN DAVID ELLIOTT LIQUID GAS UK LTD Director 2014-01-01 CURRENT 1970-04-20 Active
ALAN DAVID ELLIOTT MIDFUELS LIMITED Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2016-05-03
ALAN DAVID ELLIOTT BOILER SERVICES (SCOTLAND) LIMITED Director 2012-04-02 CURRENT 2002-05-01 Dissolved 2014-12-12
SAMUEL DAVID JOHNSTON JOHNSTON FUELS LIMITED Director 2009-09-24 CURRENT 2009-06-23 Active
SAMUEL DAVID JOHNSTON JOHNSTON OILS LIMITED Director 2008-10-01 CURRENT 1986-03-05 Active
SAMUEL DAVID JOHNSTON A.C.P. FUELS LIMITED Director 2008-09-11 CURRENT 2008-09-11 Dissolved 2015-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CESSATION OF SAMUEL DAVID JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2021-11-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-19CH01Director's details changed for Mr Alan David Elliott on 2020-10-19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-10-19PSC04Change of details for Samuel David Johnston as a person with significant control on 2020-10-19
2019-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2748990007
2019-01-03AP01DIRECTOR APPOINTED MR RUSSELL FLEMING
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 221000
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON JOHNSTON
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 221000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM Standhill Bathgate West Lothian EH48 3HR
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID JOHNSTON / 22/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON JOHNSTON / 22/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GARDNER / 22/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID ELLIOTT / 22/03/2016
2016-03-22CH03SECRETARY'S DETAILS CHNAGED FOR GEOFF CAMPBELL RUSSELL on 2016-03-22
2015-11-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 221000
2015-10-19AR0119/10/15 ANNUAL RETURN FULL LIST
2014-12-05AP03Appointment of Geoff Campbell Russell as company secretary on 2014-11-28
2014-12-05AP01DIRECTOR APPOINTED KENNETH GARDNER
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 221000
2014-10-23AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 221000
2013-11-18AR0119/10/13 FULL LIST
2013-10-08MISCSECTION 519
2013-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-08-14TM01TERMINATE DIR APPOINTMENT
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID RINTOUL
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID JOHNSTON / 07/05/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID ELLIOTT / 07/05/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON JOHNSTON / 07/05/2013
2013-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXANDER RINTOUL / 09/05/2013
2012-11-09AR0119/10/12 FULL LIST
2012-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-11-10AR0119/10/11 FULL LIST
2011-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-10-29AR0119/10/10 FULL LIST
2010-09-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2010-09-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2010-09-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2010-09-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2010-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-02AR0119/10/09 FULL LIST
2009-10-06AP01DIRECTOR APPOINTED SAMUEL DAVID JOHNSTON
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SHIELA JOHNSTON
2009-09-29RES13CORPORATE GUARANTEE 24/09/2009
2009-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-06363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-01288aNEW SECRETARY APPOINTED
2008-02-01288bSECRETARY RESIGNED
2007-11-29363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-06-07288aNEW DIRECTOR APPOINTED
2006-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-20363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-03-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-2288(2)RAD 26/01/05--------- £ SI 220999@1=220999 £ IC 1/221000
2005-02-18410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-18410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA
2005-01-21RES04£ NC 100/500000 20/01
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21288bDIRECTOR RESIGNED
2005-01-21123NC INC ALREADY ADJUSTED 20/01/05
2005-01-21225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-01-21CERTNMCOMPANY NAME CHANGED CAMVO 110 LIMITED CERTIFICATE ISSUED ON 21/01/05
2005-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1043797 Active Licenced property: STANDHILL BATHGATE GB EH48 3HR;KIRKTON DRIVE IAC PITMEDDEN INDUSTRIAL ESTATE DYCE ABERDEEN PITMEDDEN INDUSTRIAL ESTATE GB AB21 0BG. Correspondance address: WHITBURN ROAD STANDHILL BATHGATE GB EH48 2HR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1043797 Active Licenced property: STANDHILL BATHGATE GB EH48 3HR;KIRKTON DRIVE IAC PITMEDDEN INDUSTRIAL ESTATE DYCE ABERDEEN PITMEDDEN INDUSTRIAL ESTATE GB AB21 0BG. Correspondance address: WHITBURN ROAD STANDHILL BATHGATE GB EH48 2HR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1141305 Active Licenced property: ASHLEY CRESCENT UNIT 3 SHOLING SOUTHAMPTON SHOLING GB SO19 9NA;MARCHWOOD INDUSTRIAL PARK UNIT D2 CENTRAL CRESCENT MARCHWOOD SOUTHAMPTON MARCHWOOD GB SO40 4BJ. Correspondance address: STANDHILL JOHNSTON FUELS LTD BATHGATE GB EH48 2HR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-02-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-02-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of J GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J GAS LIMITED
Trademarks
We have not found any records of J GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J GAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46719 - Wholesale of other fuels and related products) as J GAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J GAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J GAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J GAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.