Framingham
Massachusetts Ma 01701
United States
Secretary Name | Ms Alicia Colarte Kelly |
---|---|
Status | Current |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 770 Cochituate Road Framingham Massachusetts Ma 01701 United States |
Secretary Name | Ms Lisa Schwartz |
---|---|
Status | Current |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Clarendon Road Watford Hertfordshire WD17 1TX |
Director Name | Ms Erica Michelle Farrell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 May 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Svp Finance Treasurer |
Country of Residence | United States |
Correspondence Address | 770 Cochituate Road Framingham Massachusetts Ma 01701 United States |
Director Name | Mr Christopher Joseph Mieszczanski |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 April 2023(9 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Operational Controller |
Country of Residence | United States |
Correspondence Address | 770 Cochituate Road Framingham Massachusetts Ma 01701 United States |
Director Name | Mr Scott Lawrence Goldenberg |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Ma, Usa |
Correspondence Address | 50 Clarendon Road Watford WD17 1TX |
Director Name | Ms Mary Blier Reynolds |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Svp, Treasurer |
Country of Residence | United States |
Correspondence Address | 50 Clarendon Road Watford WD17 1TX |
Secretary Name | Ms Ann McCauley |
---|---|
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Clarendon Road Watford WD17 1TX |
Secretary Name | Ms Susan Beaumont |
---|---|
Status | Resigned |
Appointed | 30 July 2013(5 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 March 2024) |
Role | Company Director |
Correspondence Address | 73 Clarendon Road Watford Hertfordshire WD17 1TX |
Director Name | Mr John Joseph Klinger |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2015(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 April 2023) |
Role | Evp, Corporate Controller |
Country of Residence | Ma, Usa |
Correspondence Address | 770 Cochituate Road Framingham Massachusetts Ma 01701 United States |
Telephone | 01923 473561 |
---|---|
Telephone region | Watford |
Registered Address | 73 Clarendon Road Watford Hertfordshire WD17 1TX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
2 November 2020 | Full accounts made up to 1 February 2020 (18 pages) |
---|---|
3 August 2020 | Confirmation statement made on 25 July 2020 with updates (5 pages) |
13 March 2020 | Director's details changed for Mr John Joseph Klinger on 28 January 2020 (2 pages) |
13 March 2020 | Secretary's details changed for Ms Alicia Colarte Kelly on 28 January 2020 (3 pages) |
13 March 2020 | Director's details changed for Mr David Lawrence Averill on 28 January 2020 (2 pages) |
13 March 2020 | Director's details changed for Ms Erica Michelle Farrell on 28 January 2020 (2 pages) |
3 September 2019 | Full accounts made up to 2 February 2019 (16 pages) |
1 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
17 May 2019 | Appointment of Ms Erica Michelle Farrell as a director on 9 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Mary Blier Reynolds as a director on 9 May 2019 (1 page) |
28 November 2018 | Director's details changed for Ms Mary Blier Reynolds on 23 November 2018 (2 pages) |
1 October 2018 | Full accounts made up to 3 February 2018 (16 pages) |
8 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
8 August 2018 | Director's details changed for Ms Mary Blier Reynolds on 7 August 2018 (2 pages) |
8 August 2018 | Director's details changed for Mr David Lawrence Averill on 7 August 2018 (2 pages) |
26 July 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
14 September 2017 | Full accounts made up to 28 January 2017 (15 pages) |
14 September 2017 | Full accounts made up to 28 January 2017 (15 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
3 February 2017 | Termination of appointment of Ann Mccauley as a secretary on 2 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Ann Mccauley as a secretary on 2 February 2017 (1 page) |
25 October 2016 | Full accounts made up to 30 January 2016 (15 pages) |
25 October 2016 | Full accounts made up to 30 January 2016 (15 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
28 October 2015 | Appointment of Mr John Joseph Klinger as a director on 23 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr John Joseph Klinger as a director on 23 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Scott Lawrence Goldenberg as a director on 23 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Scott Lawrence Goldenberg as a director on 23 October 2015 (1 page) |
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
5 November 2014 | Total exemption full accounts made up to 1 February 2014 (13 pages) |
5 November 2014 | Total exemption full accounts made up to 1 February 2014 (13 pages) |
5 November 2014 | Total exemption full accounts made up to 1 February 2014 (13 pages) |
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
29 July 2014 | Director's details changed for Ms Mary Blier Reynolds on 25 July 2013 (2 pages) |
29 July 2014 | Director's details changed for Ms Mary Blier Reynolds on 25 July 2013 (2 pages) |
19 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
9 October 2013 | Resolutions
|
9 October 2013 | Memorandum and Articles of Association (8 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Memorandum and Articles of Association (8 pages) |
3 October 2013 | Company name changed tjx (deutschland) LTD.\certificate issued on 03/10/13
|
3 October 2013 | Company name changed tjx (deutschland) LTD.\certificate issued on 03/10/13
|
2 October 2013 | Current accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
2 October 2013 | Current accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
7 August 2013 | Appointment of Ms Susan Beaumont as a secretary (2 pages) |
7 August 2013 | Appointment of Ms Susan Beaumont as a secretary (2 pages) |
5 August 2013 | Register inspection address has been changed (1 page) |
5 August 2013 | Register(s) moved to registered inspection location (1 page) |
5 August 2013 | Register(s) moved to registered inspection location (1 page) |
5 August 2013 | Register inspection address has been changed (1 page) |
25 July 2013 | Incorporation (20 pages) |
25 July 2013 | Incorporation (20 pages) |