Background WavePink WaveYellow Wave

JSC AUTOMOTIVE LIMITED (09786339)

JSC AUTOMOTIVE LIMITED (09786339) is an active UK company. incorporated on 21 September 2015. with registered office in St. Columb. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. JSC AUTOMOTIVE LIMITED has been registered for 10 years. Current directors include HOARE, Alan John, MUSTARD, Robert Ritchie, YATES, Neil.

Company Number
09786339
Status
active
Type
ltd
Incorporated
21 September 2015
Age
10 years
Address
Unit 1c St. Columb Industrial Estate, St. Columb, TR9 6SF
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
HOARE, Alan John, MUSTARD, Robert Ritchie, YATES, Neil
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSC AUTOMOTIVE LIMITED

JSC AUTOMOTIVE LIMITED is an active company incorporated on 21 September 2015 with the registered office located in St. Columb. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. JSC AUTOMOTIVE LIMITED was registered 10 years ago.(SIC: 29100)

Status

active

Active since 10 years ago

Company No

09786339

LTD Company

Age

10 Years

Incorporated 21 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Unit 1c St. Columb Industrial Estate St. Columb, TR9 6SF,

Previous Addresses

Creeks Edge 26 Shackleton Drive Newquay Cornwall TR7 3PE United Kingdom
From: 21 September 2015To: 8 July 2016
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Jul 16
Director Joined
Nov 16
Owner Exit
May 22
Director Joined
Nov 22
Loan Secured
Sept 24
Director Joined
Dec 24
Loan Secured
Jan 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jul 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

YATES, Neil

Active
St. Columb Industrial Estate, St. ColumbTR9 6SF
Secretary
Appointed 08 Feb 2016

HOARE, Alan John

Active
St. Columb Industrial Estate, St. ColumbTR9 6SF
Born May 1982
Director
Appointed 22 Nov 2024

MUSTARD, Robert Ritchie

Active
St. Columb Industrial Estate, St. ColumbTR9 6SF
Born August 1962
Director
Appointed 15 Nov 2022

YATES, Neil

Active
St. Columb Industrial Estate, St. ColumbTR9 6SF
Born August 1973
Director
Appointed 23 Nov 2016

CARLING, Richard

Resigned
St. Columb Industrial Estate, St. ColumbTR9 6SF
Born December 1958
Director
Appointed 21 Sept 2015
Resigned 04 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
Abbey View Road, PershoreWR10 2FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022

Mr Neil Yates

Ceased
St. Columb Industrial Estate, St. ColumbTR9 6SF
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
8 July 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 February 2016
AP03Appointment of Secretary
Incorporation Company
21 September 2015
NEWINCIncorporation