GUNN JCB GROUP LIMITED
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.
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
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 1 time since incorporation
- GUNN JCB GROUP LIMITED 2014-04-08 → present
- 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
- GUNN JCB GROUP LIMITED · parent
- Gunn JCB (Holdings) Limited 100%
- Gunn JCB Limited 100%
Significant events
- “The company, was acquired by T. C. Harrison Group Limited on 8 July 2024.”
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 | |
| 2026-01-07 | AP01 | officers | Appoint person director company with name date | |
| 2026-01-07 | TM01 | officers | Termination director company with name termination date | |
| 2025-08-27 | AA | accounts | Accounts with accounts type full | |
| 2025-05-02 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-10-23 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-10-04 | MR04 | mortgage | Mortgage satisfy charge full | |
| 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 | |
| 2024-07-16 | TM01 | officers | Termination director company with name termination date | |
| 2024-07-16 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-07-16 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2024-07-16 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-07-16 | TM01 | officers | Termination director company with name termination date | |
| 2024-07-16 | TM01 | officers | Termination director company with name termination date | |
| 2024-07-16 | AP01 | officers | Appoint person director company with name date | |
| 2024-07-16 | AP01 | officers | Appoint person director company with name date | |
| 2024-07-16 | AP01 | officers | Appoint person director company with name date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 1
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
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