Company NameTJX Europe Buying Limited
Company StatusActive
Company Number07503662
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Lawrence Averill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleSvp Corporate Tax Director
Country of ResidenceMa, Usa
Correspondence Address770 Cochituate Road
Framingham
Massachusetts Ma 01701
United States
Director NameMr John Joseph Klinger
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed23 October 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleEvp, Corporate Controller
Country of ResidenceMa, Usa
Correspondence Address770
Cochituate Road
Framingham
Massachusetts Ma 01701
United States
Secretary NameMs Alicia Colarte Kelly
StatusCurrent
Appointed02 February 2017(6 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
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(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleSvp,Finance;Treasurer
Country of ResidenceUnited States
Correspondence Address770 Cochituate Road
Framingham
Massachusetts
Ma 01701
Director NameAlfred Appel
Date of BirthMay 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleDirector & Vice President
Country of ResidenceUnited States
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameJeffrey Naylor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleV.P. Treasurer & Director
Country of ResidenceUnited States
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NamePaul David Sweetenham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RolePresident & Dierctor
Country of ResidenceEngland
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameMr Joseph Paul Wilmot
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameMs Mary Blier Reynolds
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleSvp Treasurer
Country of ResidenceUnited States
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Secretary NameAnn McCauley
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
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(1 year, 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

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£251,498,000
Gross Profit£50,000
Net Worth£75,000
Current Liabilities£9,744,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

4 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
2 November 2020Full accounts made up to 1 February 2020 (18 pages)
13 March 2020Secretary's details changed for Ms Alicia Colarte Kelly on 28 January 2020 (3 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 2020Director's details changed for Mr John Joseph Klinger on 28 January 2020 (2 pages)
6 February 2020Director's details changed for Ms Erica Michelle Farrell on 28 January 2020 (2 pages)
6 February 2020Director's details changed for Mr John Joseph Klinger on 28 January 2020 (2 pages)
6 February 2020Secretary's details changed for Ms Alicia Colarte Kelly on 28 January 2020 (1 page)
6 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
6 February 2020Director's details changed for Mr David Lawrence Averill on 28 January 2020 (2 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)
4 February 2019Confirmation statement made on 24 January 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)
3 September 2018Director's details changed for Mr David Lawrence Averill on 7 August 2018 (2 pages)
3 September 2018Director's details changed for Ms Mary Blier Reynolds on 7 August 2018 (2 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
25 January 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)
3 February 2017Appointment of Ms Alicia Colarte Kelly as a secretary on 2 February 2017 (2 pages)
3 February 2017Termination of appointment of Ann Mccauley as a secretary on 2 February 2017 (1 page)
3 February 2017Appointment of Ms Alicia Colarte Kelly as a secretary on 2 February 2017 (2 pages)
3 February 2017Termination of appointment of Ann Mccauley as a secretary on 2 February 2017 (1 page)
3 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
25 October 2016Full accounts made up to 30 January 2016 (14 pages)
25 October 2016Full accounts made up to 30 January 2016 (14 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(7 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(7 pages)
12 November 2015Full accounts made up to 31 January 2015 (13 pages)
12 November 2015Full accounts made up to 31 January 2015 (13 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)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(7 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(7 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)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(7 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(7 pages)
28 October 2013Full accounts made up to 2 February 2013 (14 pages)
28 October 2013Full accounts made up to 2 February 2013 (14 pages)
28 October 2013Full accounts made up to 2 February 2013 (14 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 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 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 Alfred Appel as a director (2 pages)
31 October 2012Appointment of Mr David Lawrence Averill as a director (3 pages)
31 October 2012Termination of appointment of Alfred Appel as a director (2 pages)
31 October 2012Termination of appointment of Jeffrey Naylor as a director (2 pages)
30 October 2012Full accounts made up to 28 January 2012 (14 pages)
30 October 2012Full accounts made up to 28 January 2012 (14 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)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 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)
10 February 2011Register(s) moved to registered inspection location (2 pages)
10 February 2011Register(s) moved to registered inspection location (2 pages)
10 February 2011Register inspection address has been changed (2 pages)
10 February 2011Register inspection address has been changed (2 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)