J.W.G. LIMITED

💤Zombieactive
SC088858 · ltd · incorporated 1984-07-11
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
72/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 46342
Sector: Wholesale & retail
ALSO REGISTERED FOR
  • 46390Non-specialised wholesale of food, beverages and tobacco
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 72/100 (strong), bankability 57/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (38/100).

🏦

Refinance opportunity

13 live charges · 3 lenders · oldest 41.5y

15/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 41.5 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (57/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
13 charges (13/13 with lender, 13/13 with type)
90
Directors & officers
5 officers (1 active, 5 linked, 3 with DOB)
82
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
2 connected companies via shared directors
51
Filing history
137 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
72/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
60
Some acquirability indicators.
Risk profile
69
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
1
filing
  • 1 accounts
Last 90 days
1
filing
  • 1 accounts
Last 180 days
5
filings
  • 2 change-of-name
  • 1 accounts
  • 1 incorporation
Counts from Companies House filing history.
Corporate timeline (47 events)Click to expand
  1. 2026-05-05
    📄
    accounts-with-accounts-type-group
    accounts · AA
  2. 2026-02-10
    ✏️
    certificate-re-registration-public-limited-company-to-private
    change-of-name · CERT10
  3. 2026-02-10
    📄
    re-registration-memorandum-articles
    incorporation · MAR
  4. 2026-02-10
    📄
    resolution
    resolution · RESOLUTIONS
  5. 2026-02-10
    ✏️
    reregistration-public-to-private-company
    change-of-name · RR02
  6. 2025-07-22
    HEPBURN, Anna Mary resigned
    director
  7. 2025-07-22
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2025-07-22
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  9. 2025-07-22
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  10. 2025-07-22
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  11. 2025-07-22
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  12. 2025-07-22
    🔓
    Charge satisfied #8
  13. 2025-07-08
    📄
    accounts-with-accounts-type-group
    accounts · AA
  14. 2025-06-26
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  15. 2025-06-26
    🔓
    Charge satisfied #10
  16. 2024-09-12
    📄
    accounts-with-accounts-type-group
    accounts · AA
  17. 2023-08-31
    📄
    accounts-with-accounts-type-group
    accounts · AA
  18. 2023-01-19
    HEPBURN, George Garland resigned
    director
  19. 2023-01-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2022-07-11
    📄
    accounts-with-accounts-type-group
    accounts · AA
  21. 2021-07-26
    📄
    accounts-with-accounts-type-group
    accounts · AA
  22. 2020-02-03
    📄
    accounts-with-accounts-type-group
    accounts · AA
  23. 2019-06-24
    MORTON FRASER SECRETARIES LIMITED resigned
    corporate-secretary
  24. 2009-11-23
    FOGGO, Thomas Clark resigned
    secretary
  25. 2009-11-23
    MORTON FRASER SECRETARIES LIMITED appointed
    corporate-secretary
  26. 2004-11-26
    🔒
    Charge registered #15
    Lender: The Royal Bank of Scotland PLC
  27. 2004-11-26
    🔒
    Charge registered #14
    Lender: The Royal Bank of Scotland PLC
  28. 2004-11-26
    🔒
    Charge registered #13
    Lender: The Royal Bank of Scotland PLC
  29. 2004-09-29
    🔓
    Charge satisfied #11
  30. 2004-09-29
    🔓
    Charge satisfied #6
  31. 2004-09-29
    🔓
    Charge satisfied #5
  32. 2004-09-29
    🔓
    Charge satisfied #1
  33. 2004-09-10
    🔒
    Charge registered #12
    Lender: The Royal Bank of Scotland PLC
  34. 2004-04-01
    JOHNSTON, Iain Robert appointed
    director
  35. 2002-05-23
    🔒
    Charge registered #11
    Lender: Clydesdale Bank Public Limited Company
  36. 1995-06-28
    🔒
    Charge registered #10
    Lender: Clydesdale Bank Public Limited Company
  37. 1995-04-06
    🔒
    Charge registered #8
    Lender: Clydesdale Bank Public Limited Company
  38. 1994-04-22
    🔓
    Charge satisfied #3
  39. 1994-04-22
    🔓
    Charge satisfied #2
  40. 1994-04-08
    🔓
    Charge satisfied #4
  41. 1994-03-21
    🔒
    Charge registered #6
    Lender: Clydesdale Bank Public Limited Company
  42. 1994-03-21
    🔒
    Charge registered #5
    Lender: Clydesdale Bank Public Limited Company
  43. 1989-05-31
    🔒
    Charge registered #4
    Lender: George Craig & Sons Limited
  44. 1988-10-26
    🔒
    Charge registered #3
    Lender: Clydesdale Bank Public Limited Company
  45. 1987-11-02
    🔒
    Charge registered #2
    Lender: Clydesdale Bank Public Limited Company
  46. 1984-10-29
    🔒
    Charge registered #1
    Lender: Clydesdale Bank Public Limited Company
  47. 1984-07-11
    🏢
    Company incorporated
    As J.W.G. LIMITED

Owner dependency

85/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Long-tenure founder: Senior director has been in place 22 years — deep operational knowledge concentrated in one person.

Succession & seller-readiness

75/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • primary20+ year tenure: Director in role 22 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 42 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Name changed 2 times
medium

Name changes can be benign (rebrand) but can also precede distress, phoenix activity, or buyer concealment.

Evidence: 2026-02-10: certificate-re-registration-public-limited-company-to-private; 2026-02-10: reregistration-public-to-private-company

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr Iain Robert Johnston
Individual · British · DOB 07/1971 · age 55
5075%
75–100%board control75-100% shares · 75-100% voting · board control22/07/2025
2 historic (ceased) PSCs
  • Anna Hepburnceased 22/07/2025· 50-75% shares · 50-75% voting · significant influence
  • George Hepburnceased 19/01/2023· 50-75% shares · 50-75% voting · significant influence

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Wholesale & distribution · ZE postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
JAMIESON AND SMITH (SHETLAND WOOL BROKERS) LIMITED
SC028516 · est 1951 · no financials extracted
74y7862y
JOHN TULLOCH (SHETLAND PRODUCTS) LIMITED
SC026382 · est 1948
£1.58M77y7863y
L WILLIAMSON LIMITED
SC274059 · est 2004
£3.34M21y7754y
R S HENDERSON LIMITED
SC228534 · est 2002
£2.93M24y7756y
60N BOND LTD
SC848232 · est 2025 · no financials extracted
1y7659y
AM MARKETING LIMITED
SC361755 · est 2009
£402.2k16y7549y
QA WINDOWS LIMITED
SC438024 · est 2012
10013y7448y
EQC DIRECT LIMITED
SC744029 · est 2022
3y7135y
GLOBUS (SHETLAND) LIMITED
SC149147 · est 1994 · no financials extracted
32y7056y
BLUESHELL LTD
SC736852 · est 2022
£-5483y6158y
QUALITY PRODUCTS DIRECT LIMITED
SC721543 · est 2022
£-38.4k4y5646y
REARO SUPPLIES LIMITED
SC061616 · est 1977 · no financials extracted
49y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1984-07-11
Jurisdictionscotland
Primary SIC46342 — SIC 46342

Registered office

Gremista Industrial Estate
Lerwick
Isle Of Shetland
ZE1 0PX

Filing status

Accounts
Next due: 2027-04-30
Last made up to: 2025-07-31
Confirmation statement
Next due: 2026-08-14
Last: 2025-07-31

Officers (1 active · 4 resigned)

JOHNSTON, Iain Robert
director · ~55y · appointed 2004-04-01
View their other companies + combined net worth →
Active
FOGGO, Thomas Clark
secretary · resigned 2009-11-23
Resigned
MORTON FRASER SECRETARIES LIMITED
corporate-secretary · appointed 2009-11-23 · resigned 2019-06-24
Resigned
HEPBURN, Anna Mary
director · ~80y · resigned 2025-07-22
Resigned
HEPBURN, George Garland
director · ~78y · resigned 2023-01-19
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

13
Total charges
4
Outstanding
1
Active lenders
Status:Lender:13 of 13 shown
TypeProperties
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property26/11/2004
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property26/11/2004
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property26/11/2004
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property10/09/2004
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property23/05/200229/09/2004
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property28/06/199526/06/2025
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property06/04/199522/07/2025
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property21/03/199429/09/2004
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security2 properties21/03/199429/09/2004
satisfied
George Craig & Sons
George Craig & Sons Limited
Standard security1 property31/05/198908/04/1994
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property26/10/198822/04/1994
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property02/11/198722/04/1994
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property29/10/198429/09/2004
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (137 total)

accounts-with-accounts-type-group
accounts · AA
2026-05-05
certificate-re-registration-public-limited-company-to-private
change-of-name · CERT10
2026-02-10
re-registration-memorandum-articles
incorporation · MAR
2026-02-10
resolution
resolution · RESOLUTIONS
2026-02-10
reregistration-public-to-private-company
change-of-name · RR02
2026-02-10
confirmation-statement-with-updates
confirmation-statement · CS01
2025-07-31
termination-director-company-with-name-termination-date
officers · TM01
2025-07-22
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-07-22
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-07-22
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-07-22
mortgage-satisfy-charge-full
mortgage · MR04
2025-07-22
accounts-with-accounts-type-group
accounts · AA
2025-07-08
mortgage-satisfy-charge-full
mortgage · MR04
2025-06-26
accounts-with-accounts-type-group
accounts · AA
2024-09-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-08-05