About

Registered Number: 00527818
Date of Incorporation: 07/01/1954 (70 years and 3 months ago)
Company Status: Active
Registered Address: Gunn Jcb Limited Atlantic Street, Broadheath, Altrincham, WA14 5DN,

 

Having been setup in 1954, Gunn Jcb Ltd has its registered office in Altrincham, it's status in the Companies House registry is set to "Active". Hutchinson, Michael Stuart, Hartshorn, Paul, Hutchinson, Michael Stuart, Roberts, Mark Edward Patrick, Simcock, Timothy, Bailey, John Henry, Bastock, Keith, Davies, John Martyn Blackwell, Dolphin, John Alan, Hodgson, William Strang, Maconochie, Thomas Currie, Morrison, Thomas Francis, Nixon, Stephen Philip, Shaw, Michael are listed as directors of this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTSHORN, Paul 01 November 2012 - 1
HUTCHINSON, Michael Stuart 09 July 2013 - 1
ROBERTS, Mark Edward Patrick 02 October 2018 - 1
SIMCOCK, Timothy 12 March 2012 - 1
BAILEY, John Henry N/A 16 April 2014 1
BASTOCK, Keith 24 September 1998 14 February 2000 1
DAVIES, John Martyn Blackwell 01 May 1997 25 April 2000 1
DOLPHIN, John Alan 24 September 1998 10 August 2018 1
HODGSON, William Strang 12 July 1995 30 June 1998 1
MACONOCHIE, Thomas Currie N/A 28 May 1992 1
MORRISON, Thomas Francis N/A 04 June 1998 1
NIXON, Stephen Philip 01 October 1996 01 March 2018 1
SHAW, Michael 27 August 1992 10 February 1995 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Michael Stuart 09 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 26 June 2019
AP01 - Appointment of director 04 October 2018
CH01 - Change of particulars for director 04 October 2018
TM01 - Termination of appointment of director 20 August 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 29 June 2018
TM01 - Termination of appointment of director 01 March 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 05 July 2017
AD01 - Change of registered office address 05 July 2017
PSC02 - N/A 05 July 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 09 July 2015
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 17 July 2014
CH01 - Change of particulars for director 17 July 2014
MR01 - N/A 24 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
MR04 - N/A 12 April 2014
AA - Annual Accounts 08 April 2014
CH01 - Change of particulars for director 19 March 2014
MR04 - N/A 01 March 2014
AA - Annual Accounts 22 July 2013
AP03 - Appointment of secretary 18 July 2013
AP01 - Appointment of director 17 July 2013
TM02 - Termination of appointment of secretary 17 July 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 24 April 2013
AP01 - Appointment of director 06 November 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 05 July 2012
AP01 - Appointment of director 20 March 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH03 - Change of particulars for secretary 06 July 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 08 July 2008
CERTNM - Change of name certificate 22 April 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 18 May 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 26 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2003
AUD - Auditor's letter of resignation 04 March 2003
RESOLUTIONS - N/A 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
395 - Particulars of a mortgage or charge 08 February 2003
395 - Particulars of a mortgage or charge 07 February 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 18 June 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 29 June 2001
395 - Particulars of a mortgage or charge 26 April 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 05 July 2000
395 - Particulars of a mortgage or charge 26 May 2000
395 - Particulars of a mortgage or charge 20 May 2000
RESOLUTIONS - N/A 18 May 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 May 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 26 July 1999
288b - Notice of resignation of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 20 July 1998
RESOLUTIONS - N/A 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
225 - Change of Accounting Reference Date 22 June 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 21 July 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 27 October 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 16 July 1996
AUD - Auditor's letter of resignation 21 June 1996
AA - Annual Accounts 08 August 1995
288 - N/A 07 August 1995
363s - Annual Return 07 August 1995
288 - N/A 31 July 1995
288 - N/A 20 July 1995
288 - N/A 26 April 1995
288 - N/A 24 April 1995
288 - N/A 23 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 August 1994
AA - Annual Accounts 08 August 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 30 July 1993
RESOLUTIONS - N/A 20 January 1993
288 - N/A 05 October 1992
288 - N/A 05 October 1992
363s - Annual Return 24 August 1992
AA - Annual Accounts 24 August 1992
RESOLUTIONS - N/A 01 July 1992
RESOLUTIONS - N/A 01 July 1992
AA - Annual Accounts 04 July 1991
363a - Annual Return 04 July 1991
363 - Annual Return 30 July 1990
AA - Annual Accounts 30 July 1990
288 - N/A 26 March 1990
AA - Annual Accounts 14 August 1989
363 - Annual Return 14 August 1989
AA - Annual Accounts 24 August 1988
363 - Annual Return 24 August 1988
288 - N/A 25 October 1987
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
AA - Annual Accounts 27 August 1986
363 - Annual Return 27 August 1986
363 - Annual Return 06 August 1980
AA - Annual Accounts 06 August 1980
363 - Annual Return 03 August 1979
AA - Annual Accounts 03 August 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2014 Outstanding

N/A

Chattel mortgage 31 January 2003 Fully Satisfied

N/A

Debenture 31 January 2003 Outstanding

N/A

Deed of rental deposit 20 April 2001 Fully Satisfied

N/A

Debenture 12 May 2000 Outstanding

N/A

Debenture 12 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.