You are here: bizstats.co.uk > a-z index > J list > JG list

Jgb Steelcraft (u.k.) Limited PAISLEY


Founded in 1991, Jgb Steelcraft (u.k.), classified under reg no. SC130494 is an active company. Currently registered at Studio 4, Ground Floor Sir James Clark Building PA1 1TJ, Paisley the company has been in the business for thirty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely Maxine O., Hugh M. and Andrew O.. In addition one secretary - Maxine O. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jgb Steelcraft (u.k.) Limited Address / Contact

Office Address Studio 4, Ground Floor Sir James Clark Building
Office Address2 Abbey Mill Business Centre
Town Paisley
Post code PA1 1TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC130494
Date of Incorporation Mon, 11th Mar 1991
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Maxine O.

Position: Secretary

Appointed: 01 September 2020

Maxine O.

Position: Director

Appointed: 16 January 2020

Hugh M.

Position: Director

Appointed: 04 July 2008

Andrew O.

Position: Director

Appointed: 16 June 2008

Lea O.

Position: Secretary

Appointed: 21 July 2004

Resigned: 01 September 2020

Joanne W.

Position: Nominee Director

Appointed: 11 March 1991

Resigned: 11 March 1991

Brendan O.

Position: Director

Appointed: 11 March 1991

Resigned: 12 June 2008

Joseph H.

Position: Director

Appointed: 11 March 1991

Resigned: 21 July 2004

Grace H.

Position: Secretary

Appointed: 11 March 1991

Resigned: 21 July 2004

Grace H.

Position: Director

Appointed: 11 March 1991

Resigned: 21 July 2004

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Jgb Steelcraft Holdings Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lea O. This PSC owns 50,01-75% shares. Then there is Andrew O., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Jgb Steelcraft Holdings Limited

10 Carlyle Avenue, Hillington Park, Glasgow, G52 4XX, Scotland

Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Register Of Companies
Registration number Sc670682
Notified on 15 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lea O.

Notified on 6 April 2016
Ceased on 15 October 2020
Nature of control: 50,01-75% shares

Andrew O.

Notified on 6 April 2016
Ceased on 15 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand243 061172 528
Current Assets557 112462 999
Debtors309 051285 111
Net Assets Liabilities587 439512 446
Other Debtors98 90782 703
Property Plant Equipment280 267368 725
Total Inventories5 0005 360
Other
Accumulated Depreciation Impairment Property Plant Equipment770 315805 233
Average Number Employees During Period2222
Corporation Tax Payable10 553 
Creditors173 206184 561
Depreciation Rate Used For Property Plant Equipment 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 487
Disposals Property Plant Equipment 39 559
Fixed Assets280 267368 725
Increase From Depreciation Charge For Year Property Plant Equipment 54 405
Net Current Assets Liabilities383 906278 438
Other Creditors13 26558 214
Other Taxation Social Security Payable39 35447 148
Property Plant Equipment Gross Cost1 050 5821 173 958
Provisions For Liabilities Balance Sheet Subtotal76 73486 495
Total Assets Less Current Liabilities664 173647 163
Trade Creditors Trade Payables110 03479 199
Trade Debtors Trade Receivables210 144202 408
Advances Credits Directors24 06224 062

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 25th, August 2023
Free Download (9 pages)

Company search