This company is commonly known as T J Footwear (uk) Limited. The company was founded 28 years ago and was given the registration number 03120738. The firm's registered office is in PURLEY. You can find them at Palmerston House, 814 Brighton Road, Purley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | T J FOOTWEAR (UK) LIMITED |
---|---|---|
Company Number | : | 03120738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Palmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31/F, Tower Two, Times Square, 1 Matheson Street, Causeway Bay, Hong Kong, | Corporate Secretary | 28 October 2009 | Active |
Palmerston House, 814 Brighton Road, Purley, United Kingdom, CR8 2BR | Director | 28 October 2009 | Active |
Flat A, 6/F Block 4, Villa Athena, 600 Sai Sha Road, Ma On Shan New Territories, China, | Director | 05 August 2021 | Active |
Bramble Cottage, Barrington, Ilminster, TA19 0JD | Secretary | 11 June 1999 | Active |
Sir Walter Raleigh House, The Esplanade, St Helier, JE2 3QB | Secretary | 01 October 1997 | Active |
Sir Walter Raleigh House, PO BOX 546 The Esplanade St Helier, Jersey, JE4 8XY | Secretary | 23 September 1997 | Active |
Sir Walter Raleigh House PO BOX 546, St Helier, Jersey, JE4 8XY | Secretary | 01 November 1995 | Active |
36 Radlet Close, Taunton, TA2 8ED | Secretary | 25 November 2008 | Active |
Rosedene, 4 South Street, South Petherton, TA13 5AD | Secretary | 24 February 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 November 1995 | Active |
5/26 Half Moon Street, Mayfair, London, W1Y 7RE | Director | 04 August 1998 | Active |
Tropic Isle Building PO BOX 438, Road Town Tortola, Bvi, FOREIGN | Director | 04 August 1998 | Active |
Bramble Cottage, Barrington, Ilminster, TA19 0JD | Director | 11 June 1999 | Active |
Flat C 15/F Tower 3, Grand Waterfront, To Kwa Wan, Kowloon, China, | Director | 29 April 2019 | Active |
Tropic Isle Building PO BOX 438, Wickhams Cay Tortola, British Virgin Isles, | Director | 12 February 1998 | Active |
Brandywine Bay, Tortola, British Virgin Islands, FOREIGN | Director | 07 July 1997 | Active |
Palmerston House, 814 Brighton Road, Purley, United Kingdom, CR8 2BR | Director | 02 December 2015 | Active |
PO BOX 438, Tropic Isle Building, Wickhams Cay, British Virgin Islands, FOREIGN | Director | 01 November 1995 | Active |
Palmerston House, 814 Brighton Road, Purley, United Kingdom, CR8 2BR | Director | 25 February 2010 | Active |
Ft 1 12/F Tower B, Parkway Court, 4 Park Road, Hong Kong, Hong Kong, | Director | 23 February 2018 | Active |
Palmerston House, 814 Brighton Road, Purley, United Kingdom, CR8 2BR | Director | 05 September 2011 | Active |
Palmerston House, 814 Brighton Road, Purley, United Kingdom, CR8 2BR | Director | 06 May 2016 | Active |
9 Coldharbour Road, Northfleet, Gravesend, DA11 8AE | Director | 04 August 1998 | Active |
P O Box 438, Tropic Island Building, Wickham Cay, British Virgin Islands, FOREIGN | Director | 01 November 1995 | Active |
Tropic Isle Building, PO BOX 438 Road Town, Tortola British Virgin Islands, FOREIGN | Director | 04 August 1998 | Active |
Trimshayes Barn, Stockland, Honiton, EX14 9LL | Director | 11 June 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 November 1995 | Active |
Mr Timur Akhmetov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | South African |
Address | : | Palmerston House, 814 Brighton Road, Purley, CR8 2BR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Officers | Change corporate secretary company with change date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Accounts | Change account reference date company previous extended. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.