CompanyTrack
J

J2 SUBSEA LTD

Dissolved Glasgow

Support activities for petroleum and natural gas extraction

15 employees Website
Support activities for petroleum and natural gas extraction
J

J2 SUBSEA LTD

Support activities for petroleum and natural gas extraction

Founded 24 Jun 2008 Dissolved Glasgow, United Kingdom 15 employees j2subsea.com
Support activities for petroleum and natural gas extraction
Accounts Submitted
Confirmation Statement Submitted 6 Aug 2025
Net assets £9.49M £2.25M 2023 year on year
Total assets £14.22M £4.04M 2023 year on year
Total Liabilities £4.72M £1.79M 2023 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Interpath Ltd 130 St. Vincent Street Glasgow G2 5HF

Office (Aberdeen)

2 Denmore Pl, Bridge of Don, Aberdeen AB23 8JS

Website

j2subsea.com

Credit Report

Discover J2 SUBSEA LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£430.00k

Increased by £13.00k (+3%)

Net Assets

£9.49M

Increased by £2.25M (+31%)

Total Liabilities

£4.72M

Increased by £1.79M (+61%)

Turnover

£12.13M

Increased by £3.28M (+37%)

Employees

15

Increased by 2 (+15%)

Debt Ratio

33%

Increased by 4 (+14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 98 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Apr 201198£0£0

Officers

Officers

2 active 13 resigned
Status
Allan William PirieDirectorBritishScotland5326 Nov 2024Active
Ingrid StewartDirectorBritishScotland5126 Nov 2024Active

Shareholders

Shareholders (8)

Ranelagh Nominees Limited
0.0%
06 Aug 2025
Project Santis Deltaco Limited
0.0%
06 Aug 2025
John Edward Walker
0.0%
06 Aug 2025

Persons with Significant Control

Persons with Significant Control (3)

3 Active 3 Ceased

Acteon Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ranelagh Nominees Limited

United Kingdom

Active
Notified 30 Jan 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Ashtead Technology Limited

United Kingdom

Active
Notified 26 Nov 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Acteon Group Limited

Ceased 12 Apr 2024

Ceased

Acteon Group Operations (uk) Limited

Ceased 1 Oct 2024

Ceased

Project Santis Deltaco Limited

Ceased 26 Nov 2024

Ceased

Group Structure

Group Structure

RANELAGH NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASHTEAD TECHNOLOGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTEON GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PROJECT SANTIS ALPHA BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP INV2 PLEDGECO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LLOYDS BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
PROJECT SANTIS BIDCO LTD united kingdom
J2 SUBSEA LTD Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
8 Oct 2025ResolutionResolutionsView(1 page)
29 Sept 2025InsolvencySolvency Statement dated 29/09/25View(1 page)
29 Sept 2025CapitalCapital Statement Capital Company With Date Currency FigureView(3 pages)
29 Sept 2025CapitalStatement by DirectorsView(1 page)
15 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

8 Oct 2025 Resolution

Resolutions

29 Sept 2025 Insolvency

Solvency Statement dated 29/09/25

29 Sept 2025 Capital

Capital Statement Capital Company With Date Currency Figure

29 Sept 2025 Capital

Statement by Directors

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 15 Oct 2025

Resolutions

4 months ago on 8 Oct 2025

Solvency Statement dated 29/09/25

4 months ago on 29 Sept 2025

Capital Statement Capital Company With Date Currency Figure

4 months ago on 29 Sept 2025

Statement by Directors

4 months ago on 29 Sept 2025