JBD HOLDINGS LIMITED

🌳Matureactive
SC166527 · ltd · incorporated 1996-06-25
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.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 10.0y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2024
Net worth
£152.9k
book net assets
Opportunity
65/100
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 25990
Sector: Manufacturing
Investor take
Special-situation opportunity
Active trading company. Family succession underway — not a classic acquisition target.

Opportunity 65/100 (strong), bankability 55/100. Same-surname younger director in place — likely family handover, not open to sale. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: family or management succession (50/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 10.0y

70/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 10.0 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 23/100 — clean.

Data confidence

Overall: medium (79/100)

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

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
10 officers (2 active, 10 linked, 6 with DOB)
82
Ownership & PSC
1 active PSC(s) of 5 total, 5 with control declared
90
Director network
3 connected companies via shared directors
54
Filing history
105 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
65/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
55
Adequate — check latest filings for context.
Acquirability
55
Some acquirability indicators.
Risk profile
67
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Positive net assets
Net assets £152,931

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£153k
Current Assets
Current Liabilities
£0£31k£61k£92k£122k£153kMar 2023Mar 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-03-312023-03-31
Total assets£152.9k
Net assets£152.9k

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

🔒Filing-note intelligence

2 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
0
filings
Last 90 days
1
filing
  • 1 mortgage
Last 180 days
1
filing
  • 1 mortgage
Counts from Companies House filing history.
Corporate timeline (43 events)Click to expand
  1. 2026-03-18
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  2. 2026-03-17
    🔒
    Charge registered #2
    Lender: Clydesdale Bank PLC (Trading as Virgin Money)
  3. 2025-10-23
    📄
    replacement-filing-of-confirmation-statement-with-made-up-date
    confirmation-statement · RP01CS01
  4. 2025-10-22
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  5. 2025-10-22
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  6. 2025-06-23
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  7. 2025-06-23
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  8. 2025-03-26
    DOUGAN, Connor appointed
    director
  9. 2025-03-26
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2024-12-31
    📄
    accounts-with-accounts-type-group
    accounts · AA
  11. 2024-07-31
    📄
    resolution
    resolution · RESOLUTIONS
  12. 2024-07-16
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  13. 2024-07-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2024-07-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2024-07-16
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  16. 2024-07-16
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  17. 2024-07-16
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  18. 2024-07-11
    MCLEAN, Eric Douglas resigned
    director
  19. 2024-07-10
    MCLEAN, Eric Douglas resigned
    secretary
  20. 2024-07-10
    BELCH, Graeme Alexander resigned
    director
  21. 2024-07-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  22. 2024-07-09
    🔓
    Charge satisfied #1
  23. 2023-12-28
    📄
    accounts-with-accounts-type-group
    accounts · AA
  24. 2023-11-14
    📄
    capital-cancellation-shares
    capital · SH06
  25. 2023-11-14
    📄
    capital-return-purchase-own-shares
    capital · SH03
  26. 2022-12-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  27. 2021-10-25
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  28. 2016-07-07
    YORKE, David resigned
    director
  29. 2016-04-20
    🔒
    Charge registered #1
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
  30. 2013-12-04
    DOUGAN, Henry appointed
    director
  31. 2008-07-18
    MCLEAN, Eric Douglas appointed
    secretary
  32. 2008-06-30
    BOYDSLAW (SECRETARIAL SERVICES) LIMITED resigned
    corporate-secretary
  33. 2006-08-18
    YORKE, David appointed
    director
  34. 2003-11-10
    BOYDSLAW (SECRETARIAL SERVICES) LIMITED appointed
    corporate-secretary
  35. 2003-11-10
    KIDSTONS & CO SOLICITORS resigned
    corporate-secretary
  36. 2000-03-23
    BELCH, James Steel Muir resigned
    director
  37. 1996-09-18
    BELCH, Graeme Alexander appointed
    director
  38. 1996-09-18
    BELCH, James Steel Muir appointed
    director
  39. 1996-09-18
    MCLEAN, Eric Douglas appointed
    director
  40. 1996-09-18
    KIDSTONS & CO SOLICITORS resigned
    corporate-director
  41. 1996-06-25
    🏢
    Company incorporated
    As JBD HOLDINGS LIMITED
  42. 1996-06-25
    KIDSTONS & CO SOLICITORS appointed
    corporate-secretary
  43. 1996-06-25
    KIDSTONS & CO SOLICITORS appointed
    corporate-director

Owner dependency

66/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Red flags

1 high ·
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2026-03-31

Group structure

Jbd Tritec Holdco Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Jbd Tritec Holdco Ltd
Corporate parent · holds 75-100% shares
ultimate parent
JBD HOLDINGS LIMITED
This company · SC166527

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
Jbd Tritec Holdco Ltd
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting10/07/2024
4 historic (ceased) PSCs
  • Mr Henry Douganceased 10/07/2024· 25-50% shares
  • Mrs Jacqueline Douganceased 10/07/2024· 25-50% shares
  • Mrs Carolyn Ellis Mcleanceased 10/07/2024· 25-50% shares
  • Mr Graeme Alexander Belchceased 10/07/2024· 25-50% shares

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 · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
KINNOCH CLOTHING LIMITED
SC724777 · est 2022 · no financials extracted
4y
LINAKTIC LIMITED
SC774578 · est 2023 · no financials extracted
2y
LINWOOD CARPETS LIMITED
SC630200 · est 2019 · no financials extracted
6y
LLOYDS CAPITAL LTD
SC606761 · est 2018 · no financials extracted
7y
LMB ENTERPRISES LIMITED
SC488813 · est 2014 · no financials extracted
11y
LOGO PRINTED BLINDS LTD
SC383555 · est 2010 · no financials extracted
15y
LOWLAND STUDIO LTD
SC568448 · est 2017 · no financials extracted
8y
LUCKY ELEVEN LTD
SC675507 · est 2020 · no financials extracted
5y
LUNAJEWELLERY.ROCKS LTD
SC596549 · est 2018 · no financials extracted
7y
LUNARLIGHT TECHNOLOGIES LIMITED
SC857957 · est 2025 · no financials extracted
LUSSO KITCHENS & BEDROOMS LTD
SC711148 · est 2021 · no financials extracted
4y
LYON ELECTRICAL (SCOTLAND) LTD
SC592346 · est 2018 · no financials extracted
8y
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
Incorporated1996-06-25
Jurisdictionscotland
Primary SIC25990 — SIC 25990

Registered office

430 Helen Street
Glasgow
G51 3HR

Filing status

Accounts
Next due: 2026-03-31OVERDUE
Last made up to: 2024-03-31
Confirmation statement
Next due: 2026-07-07
Last: 2025-06-23

Officers (2 active · 8 resigned)

DOUGAN, Connor
director · ~29y · appointed 2025-03-26
View their other companies + combined net worth →
Active
DOUGAN, Henry
director · ~57y · appointed 2013-12-04
View their other companies + combined net worth →
Active
MCLEAN, Eric Douglas
secretary · appointed 2008-07-18 · resigned 2024-07-10
Resigned
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
corporate-secretary · appointed 2003-11-10 · resigned 2008-06-30
Resigned
KIDSTONS & CO SOLICITORS
corporate-secretary · appointed 1996-06-25 · resigned 2003-11-10
Resigned
BELCH, Graeme Alexander
director · ~64y · appointed 1996-09-18 · resigned 2024-07-10
Resigned
BELCH, James Steel Muir
director · ~91y · appointed 1996-09-18 · resigned 2000-03-23
Resigned
MCLEAN, Eric Douglas
director · ~64y · appointed 1996-09-18 · resigned 2024-07-11
Resigned
YORKE, David
director · ~80y · appointed 2006-08-18 · resigned 2016-07-07
Resigned
KIDSTONS & CO SOLICITORS
corporate-director · appointed 1996-06-25 · resigned 1996-09-18
Resigned

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

Mortgages & charges

2
Total charges
1
Outstanding
1
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
outstanding
Virgin Money
Clydesdale Bank PLC (Trading as Virgin Money)
A registered charge17/03/2026
satisfied
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
A registered charge20/04/201609/07/2024
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (105 total)

mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2026-03-18
replacement-filing-of-confirmation-statement-with-made-up-date
confirmation-statement · RP01CS01
2025-10-23
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-10-22
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-10-22
confirmation-statement-with-updates
confirmation-statement · CS01
2025-07-07
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-06-23
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-06-23
appoint-person-director-company-with-name-date
officers · AP01
2025-03-26
accounts-with-accounts-type-group
accounts · AA
2024-12-31
resolution
resolution · RESOLUTIONS
2024-07-31
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2024-07-16
termination-director-company-with-name-termination-date
officers · TM01
2024-07-16
termination-director-company-with-name-termination-date
officers · TM01
2024-07-16
termination-secretary-company-with-name-termination-date
officers · TM02
2024-07-16
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-07-16