Download leads from Nexok and grow your business. Find out more

GUNN Jcb (Holdings) Limited

Documents

Total Documents220
Total Pages1,811

Filing History

11 October 2023Full accounts made up to 31 December 2022
24 May 2023Satisfaction of charge 9 in full
24 May 2023Satisfaction of charge 5 in full
24 May 2023Satisfaction of charge 8 in full
16 May 2023Confirmation statement made on 13 April 2023 with no updates
24 August 2022Full accounts made up to 31 December 2021
4 May 2022Confirmation statement made on 13 April 2022 with no updates
4 September 2021Full accounts made up to 31 December 2020
14 May 2021Confirmation statement made on 13 April 2021 with no updates
9 February 2021Auditor's resignation
17 November 2020Full accounts made up to 31 December 2019
27 April 2020Confirmation statement made on 13 April 2020 with no updates
23 September 2019Full accounts made up to 31 December 2018
26 April 2019Confirmation statement made on 13 April 2019 with no updates
28 June 2018Full accounts made up to 31 December 2017
26 April 2018Confirmation statement made on 13 April 2018 with no updates
27 July 2017Full accounts made up to 31 December 2016
27 July 2017Full accounts made up to 31 December 2016
26 April 2017Confirmation statement made on 13 April 2017 with updates
26 April 2017Confirmation statement made on 13 April 2017 with updates
16 September 2016Full accounts made up to 31 December 2015
16 September 2016Full accounts made up to 31 December 2015
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 152,500
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 152,500
2 October 2015Full accounts made up to 31 December 2014
2 October 2015Full accounts made up to 31 December 2014
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 152,500
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 152,500
14 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 152,500
14 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 152,500
24 April 2014Registration of charge 039719400012
24 April 2014Registration of charge 039719400012
16 April 2014Termination of appointment of Stephen Nixon as a director
16 April 2014Termination of appointment of John Dolphin as a director
16 April 2014Appointment of Mr Timothy Simcock as a director
16 April 2014Termination of appointment of John Bailey as a director
16 April 2014Appointment of Mr Timothy Simcock as a director
16 April 2014Termination of appointment of Gordon Smith as a director
16 April 2014Appointment of Mr Michael Stuart Hutchinson as a director
16 April 2014Termination of appointment of John Bailey as a secretary
16 April 2014Termination of appointment of John Bailey as a secretary
16 April 2014Termination of appointment of Gordon Smith as a director
16 April 2014Termination of appointment of John Bailey as a director
16 April 2014Appointment of Mr Michael Stuart Hutchinson as a director
16 April 2014Termination of appointment of John Dolphin as a director
16 April 2014Termination of appointment of Stephen Nixon as a director
8 April 2014Group of companies' accounts made up to 31 December 2013
8 April 2014Group of companies' accounts made up to 31 December 2013
3 April 2014Registration of charge 039719400011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
3 April 2014Registration of charge 039719400011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
19 March 2014Director's details changed for John Alan Dolphin on 19 March 2014
19 March 2014Director's details changed for John Alan Dolphin on 19 March 2014
3 January 2014Satisfaction of charge 7 in full
3 January 2014Satisfaction of charge 7 in full
22 July 2013Group of companies' accounts made up to 31 December 2012
22 July 2013Group of companies' accounts made up to 31 December 2012
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
24 April 2013Director's details changed for Stephen Philip Nixon on 4 March 2013
24 April 2013Director's details changed for Stephen Philip Nixon on 4 March 2013
24 April 2013Director's details changed for Stephen Philip Nixon on 4 March 2013
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
6 November 2012Appointment of Mr Paul Hartshorn as a director
6 November 2012Appointment of Mr Paul Hartshorn as a director
13 July 2012Group of companies' accounts made up to 31 December 2011
13 July 2012Group of companies' accounts made up to 31 December 2011
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
11 April 2012Memorandum and Articles of Association
11 April 2012Statement of company's objects
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 April 2012Statement of company's objects
11 April 2012Memorandum and Articles of Association
15 July 2011Group of companies' accounts made up to 31 December 2010
15 July 2011Group of companies' accounts made up to 31 December 2010
19 April 2011Secretary's details changed for Mr John Henry Bailey on 13 April 2011
19 April 2011Director's details changed for Gordon William Fraser Smith on 13 April 2011
19 April 2011Director's details changed for Stephen Philip Nixon on 13 April 2011
19 April 2011Director's details changed for Gordon William Fraser Smith on 13 April 2011
19 April 2011Secretary's details changed for Mr John Henry Bailey on 13 April 2011
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders
19 April 2011Director's details changed for John Alan Dolphin on 13 April 2011
19 April 2011Director's details changed for Mr John Henry Bailey on 13 April 2011
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders
19 April 2011Director's details changed for Mr John Henry Bailey on 13 April 2011
19 April 2011Director's details changed for John Alan Dolphin on 13 April 2011
19 April 2011Director's details changed for Stephen Philip Nixon on 13 April 2011
5 August 2010Group of companies' accounts made up to 31 December 2009
5 August 2010Group of companies' accounts made up to 31 December 2009
6 May 2010Director's details changed for Stephen Philip Nixon on 13 April 2010
6 May 2010Director's details changed for Gordon William Fraser Smith on 13 April 2010
6 May 2010Director's details changed for Gordon William Fraser Smith on 13 April 2010
6 May 2010Director's details changed for John Alan Dolphin on 13 April 2010
6 May 2010Director's details changed for Stephen Philip Nixon on 13 April 2010
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
6 May 2010Director's details changed for John Alan Dolphin on 13 April 2010
6 May 2010Director's details changed for Mr John Henry Bailey on 13 April 2010
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
6 May 2010Director's details changed for Mr John Henry Bailey on 13 April 2010
19 October 2009Group of companies' accounts made up to 31 December 2008
19 October 2009Group of companies' accounts made up to 31 December 2008
13 May 2009Return made up to 13/04/09; full list of members
13 May 2009Return made up to 13/04/09; full list of members
10 October 2008Group of companies' accounts made up to 31 December 2007
10 October 2008Group of companies' accounts made up to 31 December 2007
7 May 2008Return made up to 13/04/08; full list of members
7 May 2008Return made up to 13/04/08; full list of members
22 April 2008Registered office changed on 22/04/2008 from atlantic street broadheath altrincham cheshire WA14 5NQ
22 April 2008Registered office changed on 22/04/2008 from atlantic street broadheath altrincham cheshire WA14 5NQ
18 May 2007Group of companies' accounts made up to 31 December 2006
18 May 2007Group of companies' accounts made up to 31 December 2006
4 May 2007Return made up to 13/04/07; full list of members
4 May 2007Return made up to 13/04/07; full list of members
9 January 2007Director resigned
9 January 2007Director resigned
25 April 2006Group of companies' accounts made up to 31 December 2005
25 April 2006Group of companies' accounts made up to 31 December 2005
19 April 2006Return made up to 13/04/06; full list of members
19 April 2006Return made up to 13/04/06; full list of members
30 June 2005Director's particulars changed
30 June 2005Director's particulars changed
26 April 2005Group of companies' accounts made up to 31 December 2004
26 April 2005Return made up to 13/04/05; full list of members
26 April 2005Group of companies' accounts made up to 31 December 2004
26 April 2005Return made up to 13/04/05; full list of members
21 April 2004Return made up to 13/04/04; full list of members
21 April 2004Return made up to 13/04/04; full list of members
15 April 2004Group of companies' accounts made up to 31 December 2003
15 April 2004Group of companies' accounts made up to 31 December 2003
23 July 2003£ ic 152501/152500 23/06/03 £ sr 1@1=1
23 July 2003£ ic 152501/152500 23/06/03 £ sr 1@1=1
23 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 April 2003Group of companies' accounts made up to 31 December 2002
26 April 2003Group of companies' accounts made up to 31 December 2002
23 April 2003Return made up to 13/04/03; full list of members
23 April 2003Return made up to 13/04/03; full list of members
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 March 2003£ ic 229001/152502 31/01/03 £ sr 76499@1=76499
11 March 2003£ ic 152502/152501 31/01/03 £ sr 1@1=1
11 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 March 2003£ ic 229001/152502 31/01/03 £ sr 76499@1=76499
11 March 2003£ ic 152502/152501 31/01/03 £ sr 1@1=1
6 March 2003Declaration of satisfaction of mortgage/charge
6 March 2003Declaration of satisfaction of mortgage/charge
4 March 2003Auditor's resignation
4 March 2003Auditor's resignation
20 February 2003Director resigned
20 February 2003Director resigned
20 February 2003Director resigned
20 February 2003Director resigned
7 February 2003Particulars of mortgage/charge
7 February 2003Particulars of mortgage/charge
2 July 2002Group of companies' accounts made up to 31 December 2001
2 July 2002Group of companies' accounts made up to 31 December 2001
1 May 2002Return made up to 13/04/02; full list of members
1 May 2002Return made up to 13/04/02; full list of members
13 September 2001Group of companies' accounts made up to 31 December 2000
13 September 2001Group of companies' accounts made up to 31 December 2000
6 September 2001Particulars of mortgage/charge
6 September 2001Particulars of mortgage/charge
10 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
10 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
7 April 2001Particulars of mortgage/charge
7 April 2001Particulars of mortgage/charge
7 April 2001Particulars of mortgage/charge
7 April 2001Particulars of mortgage/charge
7 April 2001Particulars of mortgage/charge
7 April 2001Particulars of mortgage/charge
7 April 2001Particulars of mortgage/charge
7 April 2001Particulars of mortgage/charge
7 April 2001Particulars of mortgage/charge
7 April 2001Particulars of mortgage/charge
7 April 2001Particulars of mortgage/charge
7 April 2001Particulars of mortgage/charge
11 July 2000New director appointed
11 July 2000New director appointed
26 May 2000Particulars of mortgage/charge
26 May 2000Particulars of mortgage/charge
20 May 2000Particulars of mortgage/charge
20 May 2000Particulars of mortgage/charge
18 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00
18 May 2000£ nc 1000/229001 12/05/00
18 May 2000£ nc 1000/229001 12/05/00
18 May 2000New director appointed
18 May 2000Ad 12/05/00--------- £ si 76501@1=76501 £ ic 152500/229001
18 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
18 May 2000New director appointed
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
18 May 2000Resolutions
  • RES ‐
18 May 2000Registered office changed on 18/05/00 from: 55 west street marlow buckinghamshire SL7 2LS
18 May 2000Ad 12/05/00--------- £ si 152499@1=152499 £ ic 1/152500
18 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
18 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
18 May 2000New director appointed
18 May 2000Ad 12/05/00--------- £ si 76501@1=76501 £ ic 152500/229001
18 May 2000Ad 12/05/00--------- £ si 152499@1=152499 £ ic 1/152500
18 May 2000Registered office changed on 18/05/00 from: 55 west street marlow buckinghamshire SL7 2LS
18 May 2000New director appointed
3 May 2000Secretary resigned
3 May 2000New director appointed
3 May 2000New secretary appointed;new director appointed
3 May 2000New director appointed
3 May 2000New director appointed
3 May 2000New director appointed
3 May 2000New director appointed
3 May 2000New secretary appointed;new director appointed
3 May 2000Director resigned
3 May 2000Secretary resigned
3 May 2000Registered office changed on 03/05/00 from: 83 leonard street london EC2A 4QS
3 May 2000Director resigned
3 May 2000New director appointed
3 May 2000Registered office changed on 03/05/00 from: 83 leonard street london EC2A 4QS
27 April 2000Company name changed openmoor LIMITED\certificate issued on 27/04/00
27 April 2000Company name changed openmoor LIMITED\certificate issued on 27/04/00
13 April 2000Incorporation
13 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing