JOINERY AND TIMBER CREATIONS (65) LIMITED

🌳Matureactive
SC099154 · ltd · incorporated 1986-05-21
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
£27.56M
year to Dec 2024
Net worth
book net assets
Opportunity
77/100
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 31020
Sector: Manufacturing
ALSO REGISTERED FOR
  • 31090Manufacture of other furniture
Investor take
Pursue
Leverage-led grower. Family succession underway — not a classic acquisition target.

Opportunity 77/100 (strong), bankability 57/100. Same-surname younger director in place — likely family handover, not open to sale. Biggest value-creation lever: Consolidate lender relationships. 9 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (57/100).

🏦

Refinance opportunity

13 live charges · 8 lenders · oldest 37.2y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 37.2 years old — likely at or near maturity.
  • · 8 lenders named — inter-creditor friction likely.
  • · Legal-friction score 63/100 (high).

Data confidence

Overall: high (81/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
13 charges (13/13 with lender, 13/13 with type)
90
Directors & officers
19 officers (5 active, 19 linked, 14 with DOB)
85
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
5 connected companies via shared directors
60
Filing history
173 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
🔒Estimated company valuation

Sector-multiple EBITDA, turnover, and NAV-proxy valuation range with confidence tier — derived from extracted iXBRL financials.

Available from the Pro tier upwards.

See pricing →
Opportunity Score
77/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Profitable
Profit before tax £1,352,898

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Dec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-12-312023-12-31
Turnover£27.56M
Operating profit£1.34M
Profit before tax£1.35M£1.39M
Average employees2300024700

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

4 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
1
filing
  • 1 address
Last 90 days
1
filing
  • 1 address
Last 180 days
3
filings
  • 2 mortgage
  • 1 address
Counts from Companies House filing history.
Corporate timeline (75 events)Click to expand
  1. 2026-04-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  2. 2025-12-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  3. 2025-12-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  4. 2025-12-16
    🔓
    Charge satisfied #7
  5. 2025-12-16
    🔓
    Charge satisfied #3
  6. 2025-09-29
    📄
    accounts-with-accounts-type-full
    accounts · AA
  7. 2024-09-27
    📄
    accounts-with-accounts-type-full
    accounts · AA
  8. 2024-09-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2024-09-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2024-09-17
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  11. 2024-09-16
    LINTON, Gordon James resigned
    secretary
  12. 2024-09-16
    BELL, Antony Dishart resigned
    director
  13. 2024-09-16
    LINTON, Gordon James resigned
    director
  14. 2024-08-28
    HOUSTON, Steven Robert appointed
    director
  15. 2024-08-28
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2024-08-12
    BURKE, Joe resigned
    director
  17. 2024-08-12
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2024-05-08
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  19. 2024-05-07
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  20. 2024-05-03
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  21. 2024-05-01
    📄
    memorandum-articles
    incorporation · MA
  22. 2024-05-01
    📄
    resolution
    resolution · RESOLUTIONS
  23. 2024-05-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  24. 2024-05-01
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  25. 2024-05-01
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  26. 2024-05-01
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  27. 2024-04-30
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  28. 2024-04-26
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  29. 2024-04-26
    🔒
    Charge registered #14
    Lender: The Governor and Company of the Bank of Ireland as Security Trustee
  30. 2024-04-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  31. 2024-04-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  32. 2024-04-25
    🔓
    Charge satisfied #11
  33. 2024-04-25
    🔓
    Charge satisfied #1
  34. 2024-04-19
    MCCLOSKEY, Brian Joseph appointed
    director
  35. 2024-04-19
    MCCLOSKEY, Connor appointed
    director
  36. 2024-04-19
    MULHOLLAND, Don appointed
    director
  37. 2024-04-19
    MULLINS, Terry resigned
    director
  38. 2024-04-19
    🔒
    Charge registered #13
    Lender: Antony Bell, as Security Trustee
  39. 2024-04-19
    🔒
    Charge registered #12
    Lender: The Governor and Company of the Bank of Ireland
  40. 2023-10-27
    🔓
    Charge satisfied #10
  41. 2023-10-12
    CHALMERS, Dougal William Robert resigned
    director
  42. 2023-01-31
    🔒
    Charge registered #11
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
  43. 2021-06-30
    AITKEN, Frank resigned
    director
  44. 2020-01-16
    🔓
    Charge satisfied #9
  45. 2019-12-23
    🔒
    Charge registered #10
    Lender: Donald Ramsay Sutherland Chalmers
  46. 2019-12-18
    🔓
    Charge satisfied #2
  47. 2019-04-01
    TWEDDELL, Colin appointed
    director
  48. 2019-04-01
    AITKEN, Frank appointed
    director
  49. 2019-04-01
    BELL, Antony Dishart appointed
    director
  50. 2019-04-01
    BURKE, Joe appointed
    director
Showing most recent 50 of 75 events

Owner dependency

56/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -5 active directors: Broader management team in place — suggests transferable governance.
  • +Senior director age: Director aged approximately 64 — approaching natural succession window.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Red flags

1 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.

Group structure

Jtc Furniture Group Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Jtc Furniture Group Ltd
Corporate parent · holds 75-100% shares · board control
ultimate parent
JOINERY AND TIMBER CREATIONS (65) LIMITED
This company · SC099154

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Jtc Furniture Group Ltd
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

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 · Manufacturing · DD postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
JOINT SMART SOLUTIONS LTD
SC806033 · est 2024 · no financials extracted
2y
K9 TMRS LTD
SC810411 · est 2024 · no financials extracted
1y
KW OFFSHORE LIMITED
SC436737 · est 2012 · no financials extracted
13y
LT'S FABRICATION & MAINTENANCE LTD
SC863999 · est 2025 · no financials extracted
MCE ENGINEERING (SCOTLAND) LTD
SC186648 · est 1998 · no financials extracted
27y
MESA DEVELOPMENTS LIMITED
SC124888 · est 1990 · no financials extracted
35y
METAL WARRIOR MINIATURES LTD
SC690509 · est 2021 · no financials extracted
5y
MIG N WID LTD
SC680806 · est 2020 · no financials extracted
5y
MK PROJECT PERFORMANCE LTD
SC777220 · est 2023 · no financials extracted
2y
MMBIRDIE CONSULTANTS LTD
SC735573 · est 2022 · no financials extracted
3y
MS ENGINEERING SOLUTIONS LTD
SC650850 · est 2020 · no financials extracted
6y
MSJ ELECTRICAL SERVICES LIMITED
SC250438 · est 2003 · no financials extracted
22y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 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
Incorporated1986-05-21
Jurisdictionscotland
Primary SIC31020 — SIC 31020

Registered office

Block 5 Dunsinane Avenue
Dunsinane Industrial Estate
Dundee
DD2 3QN
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-05-31
Last: 2025-05-17

Officers (5 active · 14 resigned)

HOUSTON, Steven Robert
director · ~49y · appointed 2024-08-28
View their other companies + combined net worth →
Active
MCCLOSKEY, Brian Joseph
director · ~64y · appointed 2024-04-19
View their other companies + combined net worth →
Active
MCCLOSKEY, Connor
director · ~40y · appointed 2024-04-19
View their other companies + combined net worth →
Active
MULHOLLAND, Don
director · ~59y · appointed 2024-04-19
View their other companies + combined net worth →
Active
TWEDDELL, Colin
director · ~56y · appointed 2019-04-01
View their other companies + combined net worth →
Active
CHALMERS, Dougal William Robert
secretary · appointed 1994-03-01 · resigned 1994-06-30
Resigned
CRUICKSHANK, Ellen
secretary · resigned 1994-02-28
Resigned
DIVERS, Mary Ann
secretary · appointed 1994-07-01 · resigned 1997-08-08
Resigned
LINTON, Gordon James
secretary · appointed 2002-06-24 · resigned 2024-09-16
Resigned
MANPURIA, Prabhu Dayal
secretary · appointed 1997-08-08 · resigned 2002-06-24
Resigned
AITKEN, Frank
director · ~74y · appointed 2019-04-01 · resigned 2021-06-30
Resigned
BELL, Antony Dishart
director · ~62y · appointed 2019-04-01 · resigned 2024-09-16
Resigned
BURKE, Joe
director · ~68y · appointed 2019-04-01 · resigned 2024-08-12
Resigned
CHALMERS, Donald Ramsay Sutherland
director · ~65y · resigned 2011-09-29
Resigned
CHALMERS, Dougal William Robert
director · ~69y · resigned 2023-10-12
Resigned
CHALMERS, James Thom
director · ~105y · resigned 2010-03-01
Resigned
LINTON, Gordon James
director · ~62y · appointed 2010-03-01 · resigned 2024-09-16
Resigned
MULLINS, Terry
director · ~67y · appointed 2019-04-01 · resigned 2024-04-19
Resigned
RAND, David Alan
director · ~63y · appointed 2015-02-01 · resigned 2016-07-31
Resigned

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

Mortgages & charges

13
Total charges
4
Outstanding
4
Active lenders
Status:Lender:13 of 13 shown
TypeProperties
outstanding
The Governor and Company of the Bank of Ireland as Security Trustee
A registered charge1 property26/04/2024
outstanding
Antony Bell, as Security Trustee
A registered charge19/04/2024
outstanding
The Governor and Company of the Bank of Ireland
A registered charge19/04/2024
satisfied
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
A registered charge31/01/202325/04/2024
satisfied
Donald Ramsay Sutherland Chalmers / Dougal William Robert Chalmers
A registered charge1 property23/12/201927/10/2023
satisfied
& Another / Donald Ramsay Sutherland Chalmers
Floating charge1 property01/03/201016/01/2020
outstanding
Scottish Enterprise
Standard security1 property31/07/2006
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property31/07/200616/12/2025
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property20/10/199921/12/2000
satisfied
Scottish Enterprise
Standard security1 property22/11/199421/02/2000
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property22/11/199416/12/2025
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property08/10/199018/12/2019
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property01/03/198925/04/2024
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (173 total)

change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-04-13
mortgage-satisfy-charge-full
mortgage · MR04
2025-12-16
mortgage-satisfy-charge-full
mortgage · MR04
2025-12-16
accounts-with-accounts-type-full
accounts · AA
2025-09-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-05-28
accounts-with-accounts-type-full
accounts · AA
2024-09-27
termination-director-company-with-name-termination-date
officers · TM01
2024-09-17
termination-director-company-with-name-termination-date
officers · TM01
2024-09-17
termination-secretary-company-with-name-termination-date
officers · TM02
2024-09-17
appoint-person-director-company-with-name-date
officers · AP01
2024-08-28
termination-director-company-with-name-termination-date
officers · TM01
2024-08-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-05-22
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-05-08
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2024-05-07
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2024-05-03