Company NameTJX Europe Buying (Deutschland) Limited
Company StatusActive
Company Number03026299
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Previous NamesNBC Card Services Ltd and Tk Maxx Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLisa Schwartz
NationalityBritish
StatusCurrent
Appointed07 June 2005(10 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address73 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Secretary NameMs Alicia Colarte Kelly
NationalityBritish
StatusCurrent
Appointed03 June 2008(13 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address770 Cochituate Road
Framingham
Massachusetts
Ma 01701
United States
Director NameMr David Lawrence Averill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2012(17 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleSvp, Corporate Tax Director
Country of ResidenceMa, Usa
Correspondence Address770 Cochituate Road
Framingham
Massachusetts
Ma 01701
United States
Director NameMs Erica Michelle Farrell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleSvp, Finance, Treasurer
Country of ResidenceUnited States
Correspondence Address770 Cochituate Road
Framingham
Massachusetts
Ma 01701
United States
Director NameMr Christopher Joseph Mieszczanski
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2023(28 years, 1 month after company formation)
Appointment Duration1 year
RoleOperational Controller
Country of ResidenceUnited States
Correspondence Address770 Cochituate Road
Framingham
Massachusetts Ma 01701
United States
Director NameBernard Cammarata
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1995(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 17 April 2000)
RoleCorporate Executive
Correspondence AddressOne Thornton Lane
Concord
Massachusetts
Ma 07142
Director NameDonald Graham Campbell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1995(5 days after company formation)
Appointment Duration9 years, 4 months (resigned 28 June 2004)
RoleCorporate Executive
Correspondence Address15 Wales Road
Brimfield
Massachusetts
Ma 01010
Secretary NameJay Howard Meltzer
NationalityAmerican
StatusResigned
Appointed01 March 1995(5 days after company formation)
Appointment Duration10 years, 3 months (resigned 07 June 2005)
RoleCorporate Executive
Correspondence Address129 Dorset Road
Waban
Massachusetts
Ma02468
Director NameMr Alexander Wilfred Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(1 year, 3 months after company formation)
Appointment Duration8 years (resigned 28 June 2004)
RoleChairman
Correspondence AddressRidings
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SF
Director NameRichard Lesser
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 December 2001)
RoleCorporate Executive
Correspondence Address358 Cartwright Road
Wellesley
Massachusetts
02181
Director NameEdmond Joseph English
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1998(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 13 September 2005)
RoleCorporate Executive
Correspondence Address10 Stonegate Road
Hopkington
Massachusetts
Ma 01748
Director NamePaul David Sweetenham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(6 years, 11 months after company formation)
Appointment Duration10 years (resigned 28 January 2012)
RolePresident
Country of ResidenceEngland
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameJeffrey Naylor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2004(9 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 October 2012)
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameArnold Barron
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2004(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2006)
RoleChairman
Correspondence AddressFour Seneca Road
Canton
Massachusetts 02021
United States
Secretary NameAnn McCauley
NationalityBritish
StatusResigned
Appointed07 June 2005(10 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 February 2017)
RoleCompany Director
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Secretary NameSusan Beaumont
NationalityBritish
StatusResigned
Appointed07 June 2005(10 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 08 March 2024)
RoleAssistant Company Secretary
Correspondence Address73 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameBernard Cammarata
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2005(10 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 March 2006)
RoleCd And Vp
Correspondence Address73 Captain Miles Lane
Concord
Massachusetts 01742
United States
Director NameAlfred Appel
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2006(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 October 2012)
RoleDirector & Vice President
Country of ResidenceUnited States
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameMs Mary Blier Reynolds
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2006(11 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 May 2019)
RoleSvp, Treasurer
Country of ResidenceUnited States
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameMr Joseph Paul Wilmot
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(15 years, 9 months after company formation)
Appointment Duration10 months (resigned 14 October 2011)
RoleExec. Vice President, Chief Finance
Country of ResidenceEngland
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameMr Scott Lawrence Goldenberg
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2012(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 October 2015)
RoleChief Financial Officer
Country of ResidenceMa, Usa
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameMr John Joseph Klinger
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2015(20 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 April 2023)
RoleEvp, Corporate Controller
Country of ResidenceMa, Usa
Correspondence Address770 Cochituate Road
Framingham
Massachusetts
Ma 01701
United States
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.tjxeurope.com

Location

Registered Address73 Clarendon Road
Watford
Hertfordshire
WD17 1TX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£95,184,000
Gross Profit£50,000
Net Worth£7,000
Current Liabilities£8,453,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

2 November 2020Full accounts made up to 1 February 2020 (18 pages)
13 March 2020Director's details changed for Mr John Joseph Klinger on 28 January 2020 (2 pages)
13 March 2020Director's details changed for Mr David Lawrence Averill on 28 January 2020 (2 pages)
13 March 2020Director's details changed for Ms Erica Michelle Farrell on 28 January 2020 (2 pages)
13 March 2020Secretary's details changed for Ms Alicia Colarte Kelly on 28 January 2020 (3 pages)
10 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 2 February 2019 (15 pages)
17 May 2019Appointment of Ms Erica Michelle Farrell as a director on 9 May 2019 (2 pages)
16 May 2019Termination of appointment of Mary Blier Reynolds as a director on 9 May 2019 (1 page)
8 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
28 November 2018Director's details changed for Ms Mary Blier Reynolds on 23 November 2018 (2 pages)
2 October 2018Full accounts made up to 3 February 2018 (15 pages)
30 August 2018Director's details changed for Mr David Lawrence Averill on 7 August 2018 (2 pages)
30 August 2018Director's details changed for Ms Mary Blier Reynolds on 7 August 2018 (2 pages)
1 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
27 February 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
14 September 2017Full accounts made up to 28 January 2017 (14 pages)
14 September 2017Full accounts made up to 28 January 2017 (14 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
3 February 2017Termination of appointment of Ann Mccauley as a secretary on 2 February 2017 (1 page)
3 February 2017Termination of appointment of Ann Mccauley as a secretary on 2 February 2017 (1 page)
25 October 2016Full accounts made up to 30 January 2016 (14 pages)
25 October 2016Full accounts made up to 30 January 2016 (14 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(8 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(8 pages)
12 November 2015Full accounts made up to 31 January 2015 (12 pages)
12 November 2015Full accounts made up to 31 January 2015 (12 pages)
28 October 2015Appointment of Mr John Joseph Klinger as a director on 23 October 2015 (2 pages)
28 October 2015Appointment of Mr John Joseph Klinger as a director on 23 October 2015 (2 pages)
27 October 2015Termination of appointment of Scott Lawrence Goldenberg as a director on 23 October 2015 (1 page)
27 October 2015Termination of appointment of Scott Lawrence Goldenberg as a director on 23 October 2015 (1 page)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(8 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(8 pages)
5 November 2014Full accounts made up to 1 February 2014 (12 pages)
5 November 2014Full accounts made up to 1 February 2014 (12 pages)
5 November 2014Full accounts made up to 1 February 2014 (12 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(8 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(8 pages)
28 October 2013Full accounts made up to 2 February 2013 (15 pages)
28 October 2013Full accounts made up to 2 February 2013 (15 pages)
28 October 2013Full accounts made up to 2 February 2013 (15 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (8 pages)
14 November 2012Appointment of Mr Scott Lawrence Goldenberg as a director (3 pages)
14 November 2012Appointment of Mr Scott Lawrence Goldenberg as a director (3 pages)
31 October 2012Appointment of Mr David Lawrence Averill as a director (3 pages)
31 October 2012Termination of appointment of Jeffrey Naylor as a director (2 pages)
31 October 2012Appointment of Mr David Lawrence Averill as a director (3 pages)
31 October 2012Termination of appointment of Jeffrey Naylor as a director (2 pages)
31 October 2012Termination of appointment of Alfred Appel as a director (2 pages)
31 October 2012Termination of appointment of Alfred Appel as a director (2 pages)
30 October 2012Full accounts made up to 28 January 2012 (15 pages)
30 October 2012Full accounts made up to 28 January 2012 (15 pages)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
1 February 2012Termination of appointment of Paul Sweetenham as a director (2 pages)
1 February 2012Termination of appointment of Paul Sweetenham as a director (2 pages)
16 November 2011Termination of appointment of Joseph Wilmot as a director (2 pages)
16 November 2011Termination of appointment of Joseph Wilmot as a director (2 pages)
28 September 2011Full accounts made up to 29 January 2011 (13 pages)
28 September 2011Full accounts made up to 29 January 2011 (13 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (10 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (10 pages)
7 March 2011Termination of appointment of Joseph Wilmot as a director (2 pages)
7 March 2011Appointment of Joseph Paul Wilmot as a director (3 pages)
7 March 2011Termination of appointment of Joseph Wilmot as a director (2 pages)
7 March 2011Appointment of Joseph Paul Wilmot as a director (3 pages)
19 January 2011Appointment of Joseph Paul Wilmot as a director (3 pages)
19 January 2011Appointment of Joseph Paul Wilmot as a director (3 pages)
10 January 2011Change of name notice (2 pages)
10 January 2011Company name changed tk maxx LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2010-12-16
(4 pages)
10 January 2011Change of name notice (2 pages)
10 January 2011Company name changed tk maxx LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2010-12-16
(4 pages)
23 September 2010Full accounts made up to 30 January 2010 (15 pages)
23 September 2010Full accounts made up to 30 January 2010 (15 pages)
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (7 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Secretary's details changed for Ann Mccauley on 17 December 2009 (1 page)
4 January 2010Director's details changed for Alfred Appel on 17 December 2009 (2 pages)
4 January 2010Director's details changed for Jeffrey Naylor on 17 December 2009 (2 pages)
4 January 2010Director's details changed for Paul David Sweetenham on 17 December 2009 (2 pages)
4 January 2010Secretary's details changed for Susan Beaumont on 17 December 2009 (1 page)
4 January 2010Secretary's details changed for Alicia Colarte Kelly on 17 December 2009 (1 page)
4 January 2010Director's details changed for Alfred Appel on 17 December 2009 (2 pages)
4 January 2010Secretary's details changed for Lisa Schwartz on 17 December 2009 (1 page)
4 January 2010Director's details changed for Paul David Sweetenham on 17 December 2009 (2 pages)
4 January 2010Director's details changed for Jeffrey Naylor on 17 December 2009 (2 pages)
4 January 2010Secretary's details changed for Lisa Schwartz on 17 December 2009 (1 page)
4 January 2010Secretary's details changed for Alicia Colarte Kelly on 17 December 2009 (1 page)
4 January 2010Director's details changed for Mary Blier Reynolds on 17 December 2009 (2 pages)
4 January 2010Director's details changed for Mary Blier Reynolds on 17 December 2009 (2 pages)
4 January 2010Secretary's details changed for Ann Mccauley on 17 December 2009 (1 page)
4 January 2010Secretary's details changed for Susan Beaumont on 17 December 2009 (1 page)
17 October 2009Full accounts made up to 31 January 2009 (14 pages)
17 October 2009Full accounts made up to 31 January 2009 (14 pages)
12 March 2009Return made up to 24/02/09; full list of members (5 pages)
12 March 2009Return made up to 24/02/09; full list of members (5 pages)
7 November 2008Full accounts made up to 26 January 2008 (14 pages)
7 November 2008Full accounts made up to 26 January 2008 (14 pages)
23 June 2008Secretary appointed alicia colarte kelly (2 pages)
23 June 2008Secretary appointed alicia colarte kelly (2 pages)
18 March 2008Memorandum and Articles of Association (11 pages)
18 March 2008Memorandum and Articles of Association (11 pages)
12 March 2008Company name changed nbc card services LTD\certificate issued on 12/03/08 (2 pages)
12 March 2008Company name changed nbc card services LTD\certificate issued on 12/03/08 (2 pages)
12 March 2008Return made up to 24/02/08; full list of members (4 pages)
12 March 2008Return made up to 24/02/08; full list of members (4 pages)
27 November 2007Full accounts made up to 27 January 2007 (14 pages)
27 November 2007Full accounts made up to 27 January 2007 (14 pages)
6 March 2007Return made up to 24/02/07; full list of members (3 pages)
6 March 2007Return made up to 24/02/07; full list of members (3 pages)
4 December 2006Full accounts made up to 28 January 2006 (15 pages)
4 December 2006Full accounts made up to 28 January 2006 (15 pages)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 24/02/06; full list of members (3 pages)
13 March 2006Return made up to 24/02/06; full list of members (3 pages)
25 November 2005Full accounts made up to 29 January 2005 (14 pages)
25 November 2005Full accounts made up to 29 January 2005 (14 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
15 April 2005Memorandum and Articles of Association (11 pages)
15 April 2005Memorandum and Articles of Association (11 pages)
30 March 2005Return made up to 24/02/05; full list of members (3 pages)
30 March 2005Return made up to 24/02/05; full list of members (3 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
15 July 2004Full accounts made up to 31 January 2004 (14 pages)
15 July 2004Full accounts made up to 31 January 2004 (14 pages)
31 March 2004Return made up to 24/02/04; full list of members (6 pages)
31 March 2004Return made up to 24/02/04; full list of members (6 pages)
5 September 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
5 September 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
8 July 2003Company name changed nbc apparel management LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed nbc apparel management LIMITED\certificate issued on 08/07/03 (2 pages)
29 April 2003Location of register of members (1 page)
29 April 2003Location of register of members (1 page)
25 February 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2002Accounts for a dormant company made up to 26 January 2002 (5 pages)
5 December 2002Accounts for a dormant company made up to 26 January 2002 (5 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Return made up to 24/02/02; full list of members (6 pages)
15 March 2002Location of register of members (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Location of register of members (1 page)
15 March 2002Return made up to 24/02/02; full list of members (6 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
28 January 2002Accounts for a dormant company made up to 27 January 2001 (5 pages)
28 January 2002Accounts for a dormant company made up to 27 January 2001 (5 pages)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
1 March 2001Return made up to 24/02/01; full list of members (6 pages)
1 March 2001Return made up to 24/02/01; full list of members (6 pages)
13 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
13 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
8 November 2000Registered office changed on 08/11/00 from: 50 clarendon road, watford, hertfordshire WD1 1TX (1 page)
8 November 2000Registered office changed on 08/11/00 from: 50 clarendon road, watford, hertfordshire WD1 1TX (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
5 April 2000Location of register of members (1 page)
5 April 2000Location of register of members (1 page)
31 March 2000Return made up to 24/02/00; full list of members (8 pages)
31 March 2000Return made up to 24/02/00; full list of members (8 pages)
23 November 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
23 November 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
2 July 1999Return made up to 24/02/99; full list of members (8 pages)
2 July 1999Return made up to 24/02/99; full list of members (8 pages)
22 April 1999Accounts for a dormant company made up to 31 January 1998 (4 pages)
22 April 1999Registered office changed on 22/04/99 from: edwarde hyde building, 38 clarendon road, watford, hetfordshire WD1 1TX (1 page)
22 April 1999Registered office changed on 22/04/99 from: edwarde hyde building, 38 clarendon road, watford, hetfordshire WD1 1TX (1 page)
22 April 1999Accounts for a dormant company made up to 31 January 1998 (4 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 April 1998Return made up to 24/02/98; full list of members (7 pages)
24 April 1998Return made up to 24/02/98; full list of members (7 pages)
24 December 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
24 December 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
1 December 1997Delivery ext'd 3 mth 31/01/97 (1 page)
1 December 1997Delivery ext'd 3 mth 31/01/97 (1 page)
25 April 1997Return made up to 24/02/97; no change of members (6 pages)
25 April 1997Return made up to 24/02/96; full list of members (6 pages)
25 April 1997Return made up to 24/02/97; no change of members (6 pages)
25 April 1997Return made up to 24/02/96; full list of members (6 pages)
5 March 1997Registered office changed on 05/03/97 from: nbc house glencoe road, yeading, hayes, middlesex UB4 9BF (1 page)
5 March 1997Accounts for a dormant company made up to 27 January 1996 (5 pages)
5 March 1997Accounts for a dormant company made up to 27 January 1996 (5 pages)
5 March 1997Registered office changed on 05/03/97 from: nbc house glencoe road, yeading, hayes, middlesex UB4 9BF (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
3 December 1996Delivery ext'd 3 mth 31/01/96 (1 page)
3 December 1996Delivery ext'd 3 mth 31/01/96 (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Secretary resigned;director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned;director resigned (1 page)
18 August 1995Company name changed T.K. maxx LIMITED\certificate issued on 18/08/95 (4 pages)
18 August 1995Company name changed T.K. maxx LIMITED\certificate issued on 18/08/95 (4 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 March 1995Company name changed\certificate issued on 07/03/95 (2 pages)
24 February 1995Incorporation (18 pages)