Get an alert when GUNN JCB GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-10 (in 11mo)

Last made up 2026-03-27

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. GUNN JCB GROUP LIMITED 2014-04-08 → present
  2. FB 1 LIMITED 2014-03-31 → 2014-04-08

Accounts

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Consolidated group
Auditor
BHP LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the company have adequate resources to continue in operational existence for the foreseeable future. Cash flow projections covering the period 12 months from the date of signing these accounts have been prepared. The directors have concluded that there are sufficient liquid assets at the company's disposal which can be utilised to fulfil any liabilities which fall due over a period of at least the next 12 months. Furthermore the directors note that, in the unlikely event that it is required, further liquid funds could be made available to the company through leveraging the group's fixed asset base. Thus, the directors continue to adopt the going concern basis of accounting in preparing the financial statements”

Group structure

  1. GUNN JCB GROUP LIMITED · parent
    1. Gunn JCB (Holdings) Limited 100% · England · JCB distributor
    2. Gunn JCB Limited 100% · England · JCB distributor

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 5 resigned

Name Role Appointed Born Nationality
HONEYWOOD, John Gordon Secretary 2024-07-25
BAKER, Neil Stephen Director 2026-01-01 May 1961 British
HARRISON, James Robert Director 2024-07-08 Nov 1961 British
HARRISON, Jonathan Edward Director 2024-07-08 Jun 1963 British
HARRISON, Thomas William Edward Director 2024-07-08 Jun 1968 British
SIMCOX, Timothy Simon Director 2024-07-08 Nov 1970 British
Show 5 resigned officers
Name Role Appointed Resigned
CORNELL, Christopher James Director 2024-07-08 2025-12-31
HARTSHORN, Paul Director 2014-03-31 2024-07-08
HUTCHINSON, Michael Stuart Director 2014-04-07 2024-07-08
SIMCOCK, Timothy Director 2014-04-15 2024-07-08
SMITH, Gordon William Fraser Director 2014-04-15 2018-12-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
T C Harrison Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-07-08 Active
Mr Paul Hartshorn Individual Shares 75–100% 2016-04-06 Ceased 2024-07-08

Filing timeline

Last 20 of 61 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-07-30 MA Memorandum articles
  • 2024-07-30 RESOLUTIONS Resolution
Date Type Category Description
2026-03-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-07 AP01 officers Appoint person director company with name date PDF
2026-01-07 TM01 officers Termination director company with name termination date PDF
2025-08-27 AA accounts Accounts with accounts type full
2025-05-02 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-23 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-04 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-30 MA incorporation Memorandum articles
2024-07-30 RESOLUTIONS resolution Resolution
2024-07-30 SH08 capital Capital name of class of shares
2024-07-26 AP03 officers Appoint person secretary company with name date PDF
2024-07-16 TM01 officers Termination director company with name termination date PDF
2024-07-16 AD01 address Change registered office address company with date old address new address PDF
2024-07-16 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-07-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-16 TM01 officers Termination director company with name termination date PDF
2024-07-16 TM01 officers Termination director company with name termination date PDF
2024-07-16 AP01 officers Appoint person director company with name date PDF
2024-07-16 AP01 officers Appoint person director company with name date PDF
2024-07-16 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page