Company NameGUNN Jcb Group Limited
Company StatusActive
Company Number08968439
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)
Previous NameFb 1 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Hartshorn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGunn Jcb Limited Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
Director NameMr Michael Stuart Hutchinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGunn Jcb Limited Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
Director NameMr Timothy Simcock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(2 weeks, 1 day after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGunn Jcb Limited Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
Director NameMr Gordon William Fraser Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 29 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGunn Jcb Limited Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN

Contact

Websitegunn-jcb.co.uk

Location

Registered AddressGunn Jcb Limited Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

14.2k at £1Timothy Simcock
8.50%
Ordinary B
106.6k at £1Paul Hartshorn
63.75%
Ordinary A
8.4k at £1Gordon William Fraser Smith
5.00%
Ordinary C Redeemable
8.4k at £1John Dolphin
5.00%
Ordinary C Redeemable
8.4k at £1Stephen Philip Nixon
5.00%
Ordinary C Redeemable
21.3k at £1Michael Hutchinson
12.75%
Ordinary B

Financials

Year2014
Turnover£91,444,000
Gross Profit£7,561,000
Net Worth£2,117,000
Cash£2,000
Current Liabilities£21,502,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

16 April 2014Delivered on: 24 April 2014
Persons entitled: Jcb Finance Limited

Classification: A registered charge
Outstanding
16 April 2014Delivered on: 17 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 October 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
16 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 August 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
4 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 September 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
14 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 February 2021Auditor's resignation (1 page)
17 November 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
21 February 2019Statement of capital on 28 December 2018
  • GBP 142,155
(4 pages)
17 January 2019Termination of appointment of Gordon William Fraser Smith as a director on 29 December 2018 (1 page)
6 August 2018Statement of capital on 20 July 2018
  • GBP 150,518
(4 pages)
29 June 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
13 April 2018Confirmation statement made on 31 March 2018 with updates (6 pages)
8 March 2018Statement of capital on 28 February 2018
  • GBP 148,432.00
(4 pages)
27 July 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
27 July 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
17 September 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
17 September 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 167,244
(6 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 167,244
(6 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 167,244
(6 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 167,244
(6 pages)
25 April 2014Change of share class name or designation (2 pages)
25 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 167,244.00
(7 pages)
25 April 2014Change of share class name or designation (2 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion 16/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion 16/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
25 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 167,244.00
(7 pages)
24 April 2014Registration of charge 089684390002 (57 pages)
24 April 2014Registration of charge 089684390002 (57 pages)
17 April 2014Registration of charge 089684390001 (18 pages)
17 April 2014Registration of charge 089684390001 (18 pages)
16 April 2014Appointment of Mr Gordon William Fraser Smith as a director (2 pages)
16 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
16 April 2014Appointment of Mr Gordon William Fraser Smith as a director (2 pages)
16 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
15 April 2014Appointment of Mr Timothy Simcock as a director (2 pages)
15 April 2014Appointment of Mr Timothy Simcock as a director (2 pages)
8 April 2014Company name changed fb 1 LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(3 pages)
8 April 2014Company name changed fb 1 LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(3 pages)
7 April 2014Appointment of Mr Michael Stuart Hutchinson as a director (2 pages)
7 April 2014Appointment of Mr Michael Stuart Hutchinson as a director (2 pages)
4 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
4 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
4 April 2014Change of name notice (2 pages)
4 April 2014Change of name notice (2 pages)
31 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)