Background WavePink WaveYellow Wave

JRW AUTOMOTIVE SERVICES LIMITED (12373408)

JRW AUTOMOTIVE SERVICES LIMITED (12373408) is an active UK company. incorporated on 20 December 2019. with registered office in Corby. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. JRW AUTOMOTIVE SERVICES LIMITED has been registered for 6 years. Current directors include WALTON, John Rees.

Company Number
12373408
Status
active
Type
ltd
Incorporated
20 December 2019
Age
6 years
Address
C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge, Corby, NN18 9AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
WALTON, John Rees
SIC Codes
45112, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRW AUTOMOTIVE SERVICES LIMITED

JRW AUTOMOTIVE SERVICES LIMITED is an active company incorporated on 20 December 2019 with the registered office located in Corby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. JRW AUTOMOTIVE SERVICES LIMITED was registered 6 years ago.(SIC: 45112, 96090)

Status

active

Active since 6 years ago

Company No

12373408

LTD Company

Age

6 Years

Incorporated 20 December 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

NORNOM4 LIMITED
From: 20 December 2019To: 3 January 2020
Contact
Address

C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge Great Folds Road Corby, NN18 9AS,

Previous Addresses

Csh Consulting PO Box 7784 Kettering Northants NN16 6NU United Kingdom
From: 20 December 2019To: 4 March 2024
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
New Owner
Jan 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WALTON, John Rees

Active
The Barn, 8 Oakley Hay Lodge, CorbyNN18 9AS
Born January 1954
Director
Appointed 17 Jan 2020

FRANK, Stacey Jade

Resigned
PO BOX 7784, KetteringNN16 6NU
Born September 1984
Director
Appointed 20 Dec 2019
Resigned 20 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr John Rees Walton

Active
The Barn, 8 Oakley Hay Lodge, CorbyNN18 9AS
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2020

Miss Stacey Jade Frank

Ceased
PO BOX 7784, KetteringNN16 6NU
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Ceased 17 Jan 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
20 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Resolution
3 January 2020
RESOLUTIONSResolutions
Incorporation Company
20 December 2019
NEWINCIncorporation