This company is commonly known as Tjx Uk. The company was founded 28 years ago and was given the registration number 03094828. The firm's registered office is in HERTFORDSHIRE. You can find them at 50 Clarendon Road, Watford, Hertfordshire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | TJX UK |
---|---|---|
Company Number | : | 03094828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1995 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Clarendon Road, Watford, Hertfordshire, WD17 1TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
770, Cochituate Road, Framingham, United States, | Secretary | 03 June 2008 | Active |
73, Clarendon Road, Watford, United Kingdom, WD17 1TX | Secretary | 07 June 2005 | Active |
770, Cochituate Road, Framingham, Massachusetts, United States, | Director | 19 October 2012 | Active |
770 Cochituate Road, Framingham, Massachusetts, United States, | Director | 09 May 2019 | Active |
770, Cochituate Road, Framingham, United States, | Director | 11 April 2023 | Active |
73, Clarendon Road, Watford, United Kingdom, WD17 1TX | Secretary | 07 June 2005 | Active |
50 Clarendon Road, Watford, Hertfordshire, WD17 1TX | Secretary | 07 June 2005 | Active |
129 Dorset Road, Waban, Usa, MA02468 | Secretary | 04 June 1996 | Active |
80 Elmfield Avenue, Teddington, TW11 8BT | Secretary | 18 August 1995 | Active |
50 Clarendon Road, Watford, Hertfordshire, WD17 1TX | Director | 06 June 2006 | Active |
Four Seneca Road, Canton, United States Of America, | Director | 28 June 2004 | Active |
73 Captain Miles Lane, Concord, Usa, | Director | 14 September 2005 | Active |
One Thornton Lane, Concord, Massachusetts, MA 07142 | Director | 04 June 1996 | Active |
15 Wales Road, Brimfield, Massachusetts, Usa, MA 01010 | Director | 04 June 1996 | Active |
10 Stonegate Road, Hopkington, Usa, MA 01748 | Director | 23 February 1998 | Active |
50, Clarendon Road, Watford, United Kingdom, WD17 1TX | Director | 19 October 2012 | Active |
770, Cochituate Road, Framingham, United States, | Director | 23 October 2015 | Active |
358 Cartwright Road, Wellesley, Massachusetts, Usa, 02181 | Director | 04 June 1996 | Active |
50 Clarendon Road, Watford, Hertfordshire, WD17 1TX | Director | 29 January 2012 | Active |
50 Clarendon Road, Watford, Hertfordshire, WD17 1TX | Director | 28 June 2004 | Active |
50 Clarendon Road, Watford, Hertfordshire, WD17 1TX | Director | 06 June 2006 | Active |
Ridings, Nightingales Lane, Chalfont St. Giles, HP8 4SF | Director | 18 August 1995 | Active |
50 Clarendon Road, Watford, Hertfordshire, WD17 1TX | Director | 22 January 2002 | Active |
50 Clarendon Road, Watford, Hertfordshire, WD17 1TX | Director | 16 December 2010 | Active |
50, Clarendon Road, Watford, WD17 1XT | Director | 07 January 2010 | Active |
Tjx Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 73, Clarendon Road, Watford, United Kingdom, WD17 1TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination secretary company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-22 | Accounts | Accounts with accounts type full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2020-03-13 | Officers | Change person secretary company with change date. | Download |
2019-10-24 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2018-12-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-28 | Officers | Change person director company with change date. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.