You are here: bizstats.co.uk > a-z index > J list > JT list

Jtekt Automotive Uk Limited NEATH


Founded in 1997, Jtekt Automotive Uk, classified under reg no. 03345292 is an active company. Currently registered at Neath Vale Supplier Park SA11 4SP, Neath the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since January 4, 2006 Jtekt Automotive Uk Limited is no longer carrying the name Toyoda-koki Automotive Uk.

The company has 2 directors, namely Mitsuki T., Kevin G.. Of them, Kevin G. has been with the company the longest, being appointed on 1 October 2006 and Mitsuki T. has been with the company for the least time - from 1 September 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jtekt Automotive Uk Limited Address / Contact

Office Address Neath Vale Supplier Park
Office Address2 Resolven
Town Neath
Post code SA11 4SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03345292
Date of Incorporation Fri, 4th Apr 1997
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Mitsuki T.

Position: Director

Appointed: 01 September 2021

Kevin G.

Position: Director

Appointed: 01 October 2006

Hiroaki U.

Position: Director

Appointed: 01 July 2019

Resigned: 01 September 2021

Ariyoshi O.

Position: Secretary

Appointed: 02 January 2017

Resigned: 01 October 2019

Hiroshi I.

Position: Director

Appointed: 01 April 2016

Resigned: 01 April 2019

Masaru T.

Position: Secretary

Appointed: 05 January 2015

Resigned: 02 January 2017

Tomokazu T.

Position: Director

Appointed: 01 April 2014

Resigned: 01 April 2016

Yoshikazu Y.

Position: Secretary

Appointed: 12 October 2012

Resigned: 05 January 2015

Motoyasu N.

Position: Director

Appointed: 06 July 2011

Resigned: 01 May 2014

Tamaki H.

Position: Secretary

Appointed: 10 January 2011

Resigned: 12 October 2012

Takashi O.

Position: Secretary

Appointed: 14 March 2007

Resigned: 10 January 2012

Noriya M.

Position: Director

Appointed: 14 March 2007

Resigned: 21 March 2008

Tomizo N.

Position: Director

Appointed: 01 October 2006

Resigned: 06 July 2011

Takaaki S.

Position: Director

Appointed: 31 May 2001

Resigned: 21 March 2008

Yasuhiro I.

Position: Secretary

Appointed: 31 May 2001

Resigned: 14 March 2007

Hiroyuki T.

Position: Secretary

Appointed: 18 December 2000

Resigned: 31 May 2001

Hiroyuki T.

Position: Director

Appointed: 18 December 2000

Resigned: 31 May 2001

Mike C.

Position: Director

Appointed: 25 October 2000

Resigned: 18 December 2000

Timothy W.

Position: Director

Appointed: 25 October 2000

Resigned: 18 December 2000

Motohiko Y.

Position: Director

Appointed: 28 June 2000

Resigned: 31 May 2001

Mark J.

Position: Director

Appointed: 23 October 1997

Resigned: 25 October 2000

Mark K.

Position: Secretary

Appointed: 23 October 1997

Resigned: 18 December 2000

Brian W.

Position: Director

Appointed: 23 October 1997

Resigned: 25 October 2000

Seitoku K.

Position: Director

Appointed: 29 May 1997

Resigned: 01 October 2006

Yasumara N.

Position: Director

Appointed: 29 May 1997

Resigned: 30 June 2000

Hisashige M.

Position: Director

Appointed: 24 April 1997

Resigned: 29 May 1997

Tadataka N.

Position: Director

Appointed: 24 April 1997

Resigned: 31 May 2001

Watler P.

Position: Director

Appointed: 24 April 1997

Resigned: 29 May 1997

Joseph P.

Position: Director

Appointed: 24 April 1997

Resigned: 29 May 1997

Christopher B.

Position: Director

Appointed: 24 April 1997

Resigned: 23 October 1997

Takahashi H.

Position: Secretary

Appointed: 24 April 1997

Resigned: 23 October 1997

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 04 April 1997

Resigned: 24 April 1997

Halco Management Limited

Position: Corporate Nominee Director

Appointed: 04 April 1997

Resigned: 24 April 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Jtekt Corporation from Nakamura-Ku, Japan. This PSC is categorised as "a plc", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Jtekt Corporation

Nagoya Head Office 15th Floor, 15th Floor, Midland Square, 4-7-1 Meieki,, Nakamura-Ku, Nagoya, Japan

Legal authority Companies Act (Act No. 86 Of July 26, 2005)
Legal form Plc
Country registered Japan
Place registered Japanese Stock Exchange
Registration number N/A
Notified on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control
right to appoint and remove directors

Company previous names

Toyoda-koki Automotive Uk January 4, 2006
Toyoda-koki Automotive (UK) December 19, 2000
Toyoda Trw Steering Pumps December 18, 2000
Charco 674 April 16, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets18 82817 68018 23515 46114 989
Total Inventories1 0071 4261 1161 1451 106
Other
Fees For Non-audit Services 1815712
Accrued Liabilities Deferred Income224612363183533
Accumulated Depreciation Impairment Property Plant Equipment13 30513 66014 20714 90315 705
Administrative Expenses1 2671 6571 5383 3384 762
Amounts Owed By Group Undertakings12 75011 34910 1576 6766 136
Applicable Tax Rate1919191919
Average Number Employees During Period 66808189
Balances With Banks1 4022 0932 3093 3722 113
Cash Cash Equivalents2 9183 6194 3375 1512 700
Cash Cash Equivalents Cash Flow Value2 9183 6194 3375 1512 700
Comprehensive Income Expense239-468-488-4 506-3 532
Cost Inventories Recognised As Expense Gross11 12815 86818 69123 01527 931
Cost Sales14 39718 73622 52623 01527 931
Current Liabilities3 2963 1584 0914 8545 397
Current Provisions310326359409365
Current Tax For Period6115-33  
Deferred Tax Assets155260260  
Depreciation Amortisation Expense203356543705803
Depreciation Expense Property Plant Equipment203355547704802
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 
Disposals Property Plant Equipment   86
Equity Liabilities22 18921 58325 02821 28518 296
Finished Goods71199191394241
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables644-138936702542
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-502867-1 375136-2 558
Gain Loss In Cash Flows From Change In Inventories-496-419310-2939
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss82-107116-26767
Government Grant Income  313  
Gross Profit Loss1 436972633-955982
Income Taxes Paid Refund Classified As Operating Activities-61-1533  
Income Tax Expense Credit61-90-33260 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 948838-1 06794
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation454701718814-2 451
Increase From Depreciation Charge For Year Property Plant Equipment 355547704802
Interest Income On Bank Deposits1311277127162
Interest Received Classified As Investing Activities-131-127-71-27-162
Issue Equity Instruments  3 000  
Net Assets Liabilities Subsidiaries   -2 111-2 002
Net Cash Flows From Used In Financing Activities  -3 000-3 445-540
Net Cash Flows From Used In Investing Activities-497-7352 137-2 684234
Net Cash Flows From Used In Operating Activities43341451 8702 757
Net Cash Generated From Operations-18191781 8702 757
Net Deferred Tax Liability Asset-155-260-260  
Non-current Assets3 3613 9036 7935 8243 307
Operating Profit Loss169-685-592-4 273-3 694
Other Deferred Tax Expense Credit -105 260 
Other Operating Income  3132086
Other Payables2913833831 533989
Other Taxation Social Security Payable10    
Pension Other Post-employment Benefit Costs Other Pension Costs6678889887
Percentage Class Share Held In Subsidiary    100
Proceeds From Issuing Shares  -3 000  
Proceeds From Sales Property Plant Equipment    -6
Profit Loss239-468-488-4 506-3 532
Profit Loss Before Tax300-558-521-4 246-3 532
Profit Loss Subsidiaries   -448-109
Property Plant Equipment Excluding Right-of-use Assets3 2063 643   
Property Plant Equipment Gross Cost16 51117 30317 74018 61619 012
Property Plant Equipment Including Right-of-use Assets3 2063 6433 5333 7133 307
Purchase Property Plant Equipment-1 134-792-437-788-402
Raw Materials9361 224917751865
Repayments Borrowings Classified As Financing Activities   3 4451 000
Social Security Costs207230171173226
Staff Costs Employee Benefits Expense2 0152 3172 6192 4853 018
Tax Expense Credit Applicable Tax Rate57-106-99-807-671
Total Additions Including From Business Combinations Property Plant Equipment 7924371 951402
Total Assets22 18921 58325 02821 28518 296
Total Current Tax Expense Credit6115   
Total Liabilities3 2963 1584 0914 8545 397
Trade Creditors Trade Payables1 8231 1141 2521 9242 505
Trade Debtors Trade Receivables163842 0492 2553 159
Trade Other Payables2 9862 8323 7324 4455 032
Trade Other Receivables14 90312 63512 7829 16511 183
Turnover Revenue15 83319 70822 79622 06028 913
Wages Salaries1 7422 0092 3722 2142 705
Work In Progress 38  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 21st, March 2024
Free Download (38 pages)

Company search

Advertisements