GUNN JCB LIMITED
ALTRINCHAM GUNN J C B LIMITED

Hellopages » Greater Manchester » Trafford » WA14 5DN

Company number 00527818
Status Active
Incorporation Date 7 January 1954
Company Type Private Limited Company
Address ATLANTIC STREET WORKS, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5DN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 5,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of GUNN JCB LIMITED are www.gunnjcb.co.uk, and www.gunn-jcb.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and nine months. The distance to to Flixton Rail Station is 3.3 miles; to Chassen Road Rail Station is 3.4 miles; to Eccles Rail Station is 6.3 miles; to Chelford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gunn Jcb Limited is a Private Limited Company. The company registration number is 00527818. Gunn Jcb Limited has been working since 07 January 1954. The present status of the company is Active. The registered address of Gunn Jcb Limited is Atlantic Street Works Broadheath Altrincham Cheshire Wa14 5dn. . HUTCHINSON, Michael Stuart is a Secretary of the company. DOLPHIN, John Alan is a Director of the company. HARTSHORN, Paul is a Director of the company. HUTCHINSON, Michael Stuart is a Director of the company. NIXON, Stephen Philip is a Director of the company. SIMCOCK, Timothy is a Director of the company. Secretary BAILEY, John Henry has been resigned. Director BAILEY, John Henry has been resigned. Director BARTON, Donald has been resigned. Director BASTOCK, Keith has been resigned. Director BRYANT, Steven Christopher John has been resigned. Director COUTTS, Campbell Erskine has been resigned. Director DAVIES, John Martyn Blackwell has been resigned. Director DAVIES, John Martyn Blackwell has been resigned. Director FINDLAY, Alexander Fraser has been resigned. Director HILLMAN, Alexander Edwin has been resigned. Director HODGSON, William Strang has been resigned. Director MACONOCHIE, Thomas Currie has been resigned. Director MORRISON, Thomas Francis has been resigned. Director OVENS, Steven Ernest Robert has been resigned. Director SHAW, Michael has been resigned. Director SMITH, Gordon William Fraser has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
HUTCHINSON, Michael Stuart
Appointed Date: 09 July 2013

Director
DOLPHIN, John Alan
Appointed Date: 24 September 1998
71 years old

Director
HARTSHORN, Paul
Appointed Date: 01 November 2012
60 years old

Director
HUTCHINSON, Michael Stuart
Appointed Date: 09 July 2013
59 years old

Director
NIXON, Stephen Philip
Appointed Date: 01 October 1996
71 years old

Director
SIMCOCK, Timothy
Appointed Date: 12 March 2012
58 years old

Resigned Directors

Secretary
BAILEY, John Henry
Resigned: 09 July 2013

Director
BAILEY, John Henry
Resigned: 16 April 2014
76 years old

Director
BARTON, Donald
Resigned: 31 January 1995
81 years old

Director
BASTOCK, Keith
Resigned: 14 February 2000
Appointed Date: 24 September 1998
75 years old

Director
BRYANT, Steven Christopher John
Resigned: 04 June 1998
Appointed Date: 15 March 1995
75 years old

Director
COUTTS, Campbell Erskine
Resigned: 31 January 2003
Appointed Date: 04 June 1998
80 years old

Director
DAVIES, John Martyn Blackwell
Resigned: 22 December 2006
Appointed Date: 11 February 2002
85 years old

Director
DAVIES, John Martyn Blackwell
Resigned: 25 April 2000
Appointed Date: 01 May 1997
85 years old

Director
FINDLAY, Alexander Fraser
Resigned: 04 June 1998
Appointed Date: 21 June 1995
89 years old

Director
HILLMAN, Alexander Edwin
Resigned: 12 July 1995
Appointed Date: 27 August 1992
78 years old

Director
HODGSON, William Strang
Resigned: 30 June 1998
Appointed Date: 12 July 1995
74 years old

Director
MACONOCHIE, Thomas Currie
Resigned: 28 May 1992
97 years old

Director
MORRISON, Thomas Francis
Resigned: 04 June 1998
86 years old

Director
OVENS, Steven Ernest Robert
Resigned: 31 January 2003
Appointed Date: 04 June 1998
73 years old

Director
SHAW, Michael
Resigned: 10 February 1995
Appointed Date: 27 August 1992
80 years old

Director
SMITH, Gordon William Fraser
Resigned: 16 April 2014
Appointed Date: 14 February 2000
73 years old

GUNN JCB LIMITED Events

17 Sep 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5,000

15 Sep 2015
Full accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000

17 Jul 2014
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,000

...
... and 120 more events
27 Aug 1986
Return made up to 03/07/86; full list of members

06 Aug 1980
Annual return made up to 12/06/80
06 Aug 1980
Accounts made up to 3 February 1980
03 Aug 1979
Annual return made up to 14/06/79
03 Aug 1979
Accounts made up to 28 January 1979

GUNN JCB LIMITED Charges

16 April 2014
Charge code 0052 7818 0006
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Jcb Finance Limited
Description: Contains fixed charge…
31 January 2003
Chattel mortgage
Delivered: 8 February 2003
Status: Satisfied on 1 March 2014
Persons entitled: Jcb Finance Limited
Description: Vauxhall vectra car LS1.0DTI 16V reg no DV51GHZ vauxhall…
31 January 2003
Debenture
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Jcb Finance LTD
Description: The policies being cgu insurance PLC policy no. 23669273…
20 April 2001
Deed of rental deposit
Delivered: 26 April 2001
Status: Satisfied on 12 April 2014
Persons entitled: Pelican Limited
Description: Unit 2 welton road wedgnock industrial estate warwick.
12 May 2000
Debenture
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2000
Debenture
Delivered: 20 May 2000
Status: Satisfied on 15 March 2003
Persons entitled: Jcb Service
Description: Fixed and floating charges over the undertaking and all…