UKBizDB.co.uk

TJX UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:50 Clarendon Road, Watford, Hertfordshire, WD17 1TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
770, Cochituate Road, Framingham, United States,

Secretary03 June 2008Active
73, Clarendon Road, Watford, United Kingdom, WD17 1TX

Secretary07 June 2005Active
770, Cochituate Road, Framingham, Massachusetts, United States,

Director19 October 2012Active
770 Cochituate Road, Framingham, Massachusetts, United States,

Director09 May 2019Active
770, Cochituate Road, Framingham, United States,

Director11 April 2023Active
73, Clarendon Road, Watford, United Kingdom, WD17 1TX

Secretary07 June 2005Active
50 Clarendon Road, Watford, Hertfordshire, WD17 1TX

Secretary07 June 2005Active
129 Dorset Road, Waban, Usa, MA02468

Secretary04 June 1996Active
80 Elmfield Avenue, Teddington, TW11 8BT

Secretary18 August 1995Active
50 Clarendon Road, Watford, Hertfordshire, WD17 1TX

Director06 June 2006Active
Four Seneca Road, Canton, United States Of America,

Director28 June 2004Active
73 Captain Miles Lane, Concord, Usa,

Director14 September 2005Active
One Thornton Lane, Concord, Massachusetts, MA 07142

Director04 June 1996Active
15 Wales Road, Brimfield, Massachusetts, Usa, MA 01010

Director04 June 1996Active
10 Stonegate Road, Hopkington, Usa, MA 01748

Director23 February 1998Active
50, Clarendon Road, Watford, United Kingdom, WD17 1TX

Director19 October 2012Active
770, Cochituate Road, Framingham, United States,

Director23 October 2015Active
358 Cartwright Road, Wellesley, Massachusetts, Usa, 02181

Director04 June 1996Active
50 Clarendon Road, Watford, Hertfordshire, WD17 1TX

Director29 January 2012Active
50 Clarendon Road, Watford, Hertfordshire, WD17 1TX

Director28 June 2004Active
50 Clarendon Road, Watford, Hertfordshire, WD17 1TX

Director06 June 2006Active
Ridings, Nightingales Lane, Chalfont St. Giles, HP8 4SF

Director18 August 1995Active
50 Clarendon Road, Watford, Hertfordshire, WD17 1TX

Director22 January 2002Active
50 Clarendon Road, Watford, Hertfordshire, WD17 1TX

Director16 December 2010Active
50, Clarendon Road, Watford, WD17 1XT

Director07 January 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination secretary company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2021-10-22Accounts

Accounts with accounts type full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Address

Change registered office address company with date old address new address.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Officers

Change person secretary company with change date.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2018-12-27Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.