T J Footwear (UK) Limited PURLEY


T J Footwear (UK) started in year 1995 as Private Limited Company with registration number 03120738. The T J Footwear (UK) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Purley at Palmerston House. Postal code: CR8 2BR.

The company has 2 directors, namely Wai T., Maria P.. Of them, Maria P. has been with the company the longest, being appointed on 28 October 2009 and Wai T. has been with the company for the least time - from 5 August 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

T J Footwear (UK) Limited Address / Contact

Office Address Palmerston House
Office Address2 814 Brighton Road
Town Purley
Post code CR8 2BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03120738
Date of Incorporation Wed, 1st Nov 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Wai T.

Position: Director

Appointed: 05 August 2021

Maria P.

Position: Director

Appointed: 28 October 2009

Tmf Secretaries (hk) Limited

Position: Corporate Secretary

Appointed: 28 October 2009

Kin C.

Position: Director

Appointed: 29 April 2019

Resigned: 05 August 2021

Leon M.

Position: Director

Appointed: 23 February 2018

Resigned: 29 April 2019

Mark O.

Position: Director

Appointed: 06 May 2016

Resigned: 23 February 2018

Seow K.

Position: Director

Appointed: 02 December 2015

Resigned: 06 May 2016

Kit N.

Position: Director

Appointed: 05 September 2011

Resigned: 02 December 2015

Nga K.

Position: Director

Appointed: 25 February 2010

Resigned: 05 September 2011

Tracey T.

Position: Secretary

Appointed: 25 November 2008

Resigned: 28 October 2009

Elizabeth V.

Position: Secretary

Appointed: 24 February 2003

Resigned: 25 November 2008

Amanda B.

Position: Secretary

Appointed: 11 June 1999

Resigned: 24 February 2003

Anthony S.

Position: Director

Appointed: 11 June 1999

Resigned: 28 October 2009

Amanda B.

Position: Director

Appointed: 11 June 1999

Resigned: 08 September 2005

Scs Limited

Position: Director

Appointed: 04 August 1998

Resigned: 06 August 1998

Derek A.

Position: Director

Appointed: 04 August 1998

Resigned: 06 August 1998

Barrington Trust Company Limited

Position: Director

Appointed: 04 August 1998

Resigned: 06 August 1998

Kathryn O.

Position: Director

Appointed: 04 August 1998

Resigned: 06 August 1998

Fmc Limited

Position: Director

Appointed: 12 February 1998

Resigned: 11 June 1999

Integro Nominees (jersey) Limited

Position: Secretary

Appointed: 01 October 1997

Resigned: 11 June 1999

Nicholas L.

Position: Secretary

Appointed: 23 September 1997

Resigned: 01 October 1997

Stephen H.

Position: Director

Appointed: 07 July 1997

Resigned: 12 February 1998

Michael S.

Position: Secretary

Appointed: 01 November 1995

Resigned: 23 September 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 November 1995

Resigned: 01 November 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 1995

Resigned: 01 November 1995

Andrew K.

Position: Director

Appointed: 01 November 1995

Resigned: 07 July 1997

Raymond P.

Position: Director

Appointed: 01 November 1995

Resigned: 12 February 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Timur A. The abovementioned PSC has significiant influence or control over the company,.

Timur A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-12-312022-12-31
Net Worth119 779127 35216 98515 740      
Balance Sheet
Cash Bank On Hand   1 76946 745147 84223 3516 568 0221 479 647311 197
Current Assets  18 52619 62077 507225 056147 0326 804 9721 743 8682 020 024
Debtors   17 85130 76277 214123 681236 950264 2211 708 827
Other Debtors   15 95830 76277 214115 226228 495255 7661 700 372
Cash Bank In Hand192 782192 71318 5261 769      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve119 778127 35116 98415 739      
Shareholder Funds119 779127 35216 98515 740      
Other
Average Number Employees During Period     22222
Corporation Tax Payable    348 455    
Corporation Tax Recoverable   1 893  8 4558 4558 4558 455
Creditors   3 88059 11868 83260 9006 854 5682 109 3411 921 607
Net Current Assets Liabilities   15 74018 389156 22486 132-49 596-365 47398 417
Number Shares Issued Fully Paid    11    
Other Creditors   3 47659 07160 33060 9006 854 5682 109 3411 921 607
Par Value Share 11111    
Trade Creditors Trade Payables   4041347    
Creditors Due Within One Year73 00365 3611 5413 880      
Number Shares Allotted 111      
Share Capital Allotted Called Up Paid1111      
Total Assets Less Current Liabilities119 779127 35216 98515 740      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, August 2023
Free Download (7 pages)

Company search

Advertisements