Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
J&G Group Limited
J&G Group Limited is a liquidation company incorporated on 5 June 2017 with the registered office located in Edinburgh, City of Edinburgh. J&G Group Limited was registered 8 years ago.
Watch Company
Status
Liquidation
Company No
SC567823
Private limited company
Scottish Company
Age
8 years
Incorporated
5 June 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
452 days
Dated
4 June 2023
(2 years 3 months ago)
Next confirmation dated
4 June 2024
Was due on
18 June 2024
(1 year 2 months ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
531 days
For period
1 Jul
⟶
30 Jun 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 June 2023
Was due on
31 March 2024
(1 year 5 months ago)
Learn more about J&G Group Limited
Contact
Address
8 Walker Street
Edinburgh
EH3 7LA
Address changed on
21 May 2025
(3 months ago)
Previous address was
23 Melville Street Edinburgh EH3 7PE
Companies in EH3 7LA
Telephone
Unreported
Email
Unreported
Website
Jgengineers.net
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
James John Newlands
Director • Line Manager • Scottish • Lives in Scotland • Born in Oct 1984
Gary David Bell
Director • Plant Operator • British • Lives in Scotland • Born in Apr 1979
Mr Gary David Bell
PSC • British • Lives in Scotland • Born in Apr 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
30 Jun 2022
For period
30 Jun
⟶
30 Jun 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£114.79K
Increased by £36.32K (+46%)
Total Liabilities
-£122.16K
Increased by £46.58K (+62%)
Net Assets
-£7.37K
Decreased by £10.26K (-355%)
Debt Ratio (%)
106%
Increased by 10.1% (+10%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Months Ago on 21 May 2025
Registered Address Changed
4 Months Ago on 17 Apr 2025
Compulsory Strike-Off Suspended
1 Year 3 Months Ago on 12 Jun 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 28 May 2024
Confirmation Submitted
2 Years 3 Months Ago on 15 Jun 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 30 Mar 2023
James John Newlands Resigned
3 Years Ago on 1 Jul 2022
Confirmation Submitted
3 Years Ago on 13 Jun 2022
Micro Accounts Submitted
3 Years Ago on 28 Mar 2022
Micro Accounts Submitted
4 Years Ago on 29 Jun 2021
Get Alerts
Get Credit Report
Discover J&G Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 23 Melville Street Edinburgh EH3 7PE to 8 Walker Street Edinburgh EH3 7LA on 21 May 2025
Submitted on 21 May 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 17 Apr 2025
Registered office address changed from 56 Dalgleish Avenue Clydebank G81 6DU Scotland to 23 Melville Street Edinburgh EH3 7PE on 17 April 2025
Submitted on 17 Apr 2025
Termination of appointment of James John Newlands as a director on 1 July 2022
Submitted on 24 Aug 2024
Compulsory strike-off action has been suspended
Submitted on 12 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Confirmation statement made on 4 June 2023 with no updates
Submitted on 15 Jun 2023
Micro company accounts made up to 30 June 2022
Submitted on 30 Mar 2023
Confirmation statement made on 4 June 2022 with no updates
Submitted on 13 Jun 2022
Micro company accounts made up to 30 June 2021
Submitted on 28 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs