You are here: bizstats.co.uk > a-z index > T list > TJ list

Tjx Uk WATFORD


Tjx Uk started in year 1995 as Private Unlimited Company with registration number 03094828. The Tjx Uk company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Watford at 73 Clarendon Road. Postal code: WD17 1TX. Since 2008/03/12 Tjx Uk is no longer carrying the name Tk Maxx.

Currently there are 3 directors in the the firm, namely Christopher M., Erica F. and David A.. In addition 3 active secretaries, Alicia K., Susan B. and Lisa S. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tjx Uk Address / Contact

Office Address 73 Clarendon Road
Town Watford
Post code WD17 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03094828
Date of Incorporation Fri, 18th Aug 1995
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st January
Company age 29 years old
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Christopher M.

Position: Director

Appointed: 11 April 2023

Erica F.

Position: Director

Appointed: 09 May 2019

David A.

Position: Director

Appointed: 19 October 2012

Alicia K.

Position: Secretary

Appointed: 03 June 2008

Susan B.

Position: Secretary

Appointed: 07 June 2005

Lisa S.

Position: Secretary

Appointed: 07 June 2005

John K.

Position: Director

Appointed: 23 October 2015

Resigned: 11 April 2023

Scott G.

Position: Director

Appointed: 19 October 2012

Resigned: 23 October 2015

Michael M.

Position: Director

Appointed: 29 January 2012

Resigned: 23 October 2015

Joseph W.

Position: Director

Appointed: 16 December 2010

Resigned: 14 October 2011

Joseph W.

Position: Director

Appointed: 07 January 2010

Resigned: 07 January 2011

Alfred A.

Position: Director

Appointed: 06 June 2006

Resigned: 19 October 2012

Mary R.

Position: Director

Appointed: 06 June 2006

Resigned: 09 May 2019

Bernard C.

Position: Director

Appointed: 14 September 2005

Resigned: 21 March 2006

Ann M.

Position: Secretary

Appointed: 07 June 2005

Resigned: 02 February 2017

Arnold B.

Position: Director

Appointed: 28 June 2004

Resigned: 06 June 2006

Jeffrey N.

Position: Director

Appointed: 28 June 2004

Resigned: 19 October 2012

Paul S.

Position: Director

Appointed: 22 January 2002

Resigned: 28 January 2012

Edmond E.

Position: Director

Appointed: 23 February 1998

Resigned: 13 September 2005

Richard L.

Position: Director

Appointed: 04 June 1996

Resigned: 06 December 2001

Bernard C.

Position: Director

Appointed: 04 June 1996

Resigned: 17 April 2000

Donald C.

Position: Director

Appointed: 04 June 1996

Resigned: 28 June 2004

Jay M.

Position: Secretary

Appointed: 04 June 1996

Resigned: 07 June 2005

Alexander S.

Position: Director

Appointed: 18 August 1995

Resigned: 28 June 2004

William T.

Position: Secretary

Appointed: 18 August 1995

Resigned: 04 June 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Tjx Europe Limited from Watford, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tjx Europe Limited

73 Clarendon Road, Watford, Hertfordshire, WD17 1TX, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 03094829
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tk Maxx March 12, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/01/28
filed on: 19th, September 2023
Free Download (128 pages)

Company search