Company NameTJX Austria Management Limited
Company StatusActive
Company Number08625019
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)
Previous NamesTJX (Deutschland) Ltd. and TJX Germany Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Lawrence Averill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed25 July 2013(same day as company formation)
RoleSvp, Corporate Tax Director
Country of ResidenceMa, Usa
Correspondence Address770 Cochituate Road
Framingham
Massachusetts Ma 01701
United States
Secretary NameMs Alicia Colarte Kelly
StatusCurrent
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address770 Cochituate Road
Framingham
Massachusetts Ma 01701
United States
Secretary NameMs Lisa Schwartz
StatusCurrent
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address73 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameMs Erica Michelle Farrell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2019(5 years, 9 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(9 years, 8 months after company formation)
Appointment Duration1 year
RoleOperational Controller
Country of ResidenceUnited States
Correspondence Address770 Cochituate Road
Framingham
Massachusetts Ma 01701
United States
Director NameMr Scott Lawrence Goldenberg
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceMa, Usa
Correspondence Address50 Clarendon Road
Watford
WD17 1TX
Director NameMs Mary Blier Reynolds
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleSvp, Treasurer
Country of ResidenceUnited States
Correspondence Address50 Clarendon Road
Watford
WD17 1TX
Secretary NameMs Ann McCauley
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address50 Clarendon Road
Watford
WD17 1TX
Secretary NameMs Susan Beaumont
StatusResigned
Appointed30 July 2013(5 days after company formation)
Appointment Duration10 years, 7 months (resigned 08 March 2024)
RoleCompany Director
Correspondence Address73 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameMr John Joseph Klinger
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2015(2 years, 3 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

Contact

Telephone01923 473561
Telephone regionWatford

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

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 Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

2 November 2020Full accounts made up to 1 February 2020 (18 pages)
3 August 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
13 March 2020Director's details changed for Mr John Joseph Klinger on 28 January 2020 (2 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)
3 September 2019Full accounts made up to 2 February 2019 (16 pages)
1 August 2019Confirmation statement made on 25 July 2019 with no updates (3 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)
28 November 2018Director's details changed for Ms Mary Blier Reynolds on 23 November 2018 (2 pages)
1 October 2018Full accounts made up to 3 February 2018 (16 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
8 August 2018Director's details changed for Ms Mary Blier Reynolds on 7 August 2018 (2 pages)
8 August 2018Director's details changed for Mr David Lawrence Averill on 7 August 2018 (2 pages)
26 July 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 (15 pages)
14 September 2017Full accounts made up to 28 January 2017 (15 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 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 (15 pages)
25 October 2016Full accounts made up to 30 January 2016 (15 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (6 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)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200,000
(8 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200,000
(8 pages)
5 November 2014Total exemption full accounts made up to 1 February 2014 (13 pages)
5 November 2014Total exemption full accounts made up to 1 February 2014 (13 pages)
5 November 2014Total exemption full accounts made up to 1 February 2014 (13 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200,000
(8 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200,000
(8 pages)
29 July 2014Director's details changed for Ms Mary Blier Reynolds on 25 July 2013 (2 pages)
29 July 2014Director's details changed for Ms Mary Blier Reynolds on 25 July 2013 (2 pages)
19 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 200,000
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 200,000
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 200,000
(4 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name actioned 30/09/2013
(1 page)
9 October 2013Memorandum and Articles of Association (8 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name actioned 30/09/2013
(1 page)
9 October 2013Memorandum and Articles of Association (8 pages)
3 October 2013Company name changed tjx (deutschland) LTD.\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Company name changed tjx (deutschland) LTD.\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2013Current accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
2 October 2013Current accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
7 August 2013Appointment of Ms Susan Beaumont as a secretary (2 pages)
7 August 2013Appointment of Ms Susan Beaumont as a secretary (2 pages)
5 August 2013Register inspection address has been changed (1 page)
5 August 2013Register(s) moved to registered inspection location (1 page)
5 August 2013Register(s) moved to registered inspection location (1 page)
5 August 2013Register inspection address has been changed (1 page)
25 July 2013Incorporation (20 pages)
25 July 2013Incorporation (20 pages)