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
JWF Group Holdings Limited
JWF Group Holdings Limited is an active company incorporated on 20 February 2023 with the registered office located in Glasgow, City of Glasgow. JWF Group Holdings Limited was registered 2 years 8 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC759523
Private limited company
Scottish Company
Age
2 years 8 months
Incorporated
20 February 2023
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
41 days
Dated
29 August 2024
(1 year 1 month ago)
Next confirmation dated
29 August 2025
Was due on
12 September 2025
(1 month ago)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about JWF Group Holdings Limited
Contact
Update Details
Address
85 Seaward Street
Glasgow
G41 1HJ
Scotland
Address changed on
6 Nov 2023
(1 year 11 months ago)
Previous address was
221 West George Street Glasgow G2 2nd Scotland
Companies in G41 1HJ
Telephone
Unreported
Email
Unreported
Website
Jwfltd.com
See All Contacts
People
Officers
7
Shareholders
6
Controllers (PSC)
2
Kenneth McInnes Fairbairn
Director • PSC • British • Lives in Scotland • Born in Feb 1958
Mr David James Gemmell
Director • British • Lives in Scotland • Born in Oct 1971
John Syme Pirrie
Director • British • Lives in United States • Born in Oct 1958
Ian Andrew John Buchan
Director • Chartered Accountant • British • Lives in Scotland • Born in Feb 1981
Mr Robert James Allan
Director • British • Lives in Scotland • Born in Jun 1976
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
JWF (Group) Limited
Brian Anthony Aitken, Ian Andrew John Buchan, and 3 more are mutual people.
Active
Hardie Polymers Limited
Brian Anthony Aitken, Ian Andrew John Buchan, and 1 more are mutual people.
Active
Pump Action Limited
Brian Anthony Aitken, Ian Andrew John Buchan, and 1 more are mutual people.
Active
Pump Action Holdings Limited
Brian Anthony Aitken, Ian Andrew John Buchan, and 1 more are mutual people.
Active
James A Marshall Holdings Limited
Brian Anthony Aitken, Ian Andrew John Buchan, and 1 more are mutual people.
Active
Stream Measurement Limited
Mr David James Gemmell and Mr Robert James Allan are mutual people.
Active
James A. Marshall Limited
Brian Anthony Aitken and Ian Andrew John Buchan are mutual people.
Active
J. & G. Hardie & Co. Limited
Brian Anthony Aitken and James McNab Pirrie are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.75M
Decreased by £308K (-15%)
Turnover
£14.89M
Increased by £4.62M (+45%)
Employees
43
Increased by 4 (+10%)
Total Assets
£7.03M
Increased by £760K (+12%)
Total Liabilities
-£3.94M
Increased by £278K (+8%)
Net Assets
£3.09M
Increased by £482K (+19%)
Debt Ratio (%)
56%
Decreased by 2.37% (-4%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
27 Days Ago on 26 Sep 2025
Group Accounts Submitted
11 Months Ago on 19 Nov 2024
John Syme Pirrie Details Changed
11 Months Ago on 29 Oct 2024
Accounting Period Shortened
1 Year Ago on 18 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 19 Sep 2024
Registered Address Changed
1 Year 11 Months Ago on 6 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 29 Aug 2023
Nevis Capital Llp (PSC) Appointed
2 Years 7 Months Ago on 10 Mar 2023
Kenneth Mcinnes Fairbairn (PSC) Appointed
2 Years 7 Months Ago on 10 Mar 2023
Brian Anthony Aitken (PSC) Resigned
2 Years 7 Months Ago on 10 Mar 2023
Get Alerts
Get Credit Report
Discover JWF Group Holdings 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
Group of companies' accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Director's details changed for John Syme Pirrie on 29 October 2024
Submitted on 26 Nov 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 19 Nov 2024
Previous accounting period shortened from 28 February 2024 to 31 December 2023
Submitted on 18 Oct 2024
Confirmation statement made on 29 August 2024 with updates
Submitted on 19 Sep 2024
Certificate of change of name
Submitted on 6 Nov 2023
Registered office address changed from 221 West George Street Glasgow G2 2nd Scotland to 85 Seaward Street Glasgow G41 1HJ on 6 November 2023
Submitted on 6 Nov 2023
Change of share class name or designation
Submitted on 31 Aug 2023
Resolutions
Submitted on 29 Aug 2023
Memorandum and Articles of Association
Submitted on 29 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs