Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TJX EUROPE BUYING (DEUTSCHLAND) LIMITED
Company Information for

TJX EUROPE BUYING (DEUTSCHLAND) LIMITED

73 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1TX,
Company Registration Number
03026299
Private Limited Company
Active

Company Overview

About Tjx Europe Buying (deutschland) Ltd
TJX EUROPE BUYING (DEUTSCHLAND) LIMITED was founded on 1995-02-24 and has its registered office in Watford. The organisation's status is listed as "Active". Tjx Europe Buying (deutschland) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TJX EUROPE BUYING (DEUTSCHLAND) LIMITED
 
Legal Registered Office
73 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1TX
Other companies in WD17
 
Previous Names
TK MAXX LIMITED10/01/2011
NBC CARD SERVICES LTD12/03/2008
Filing Information
Company Number 03026299
Company ID Number 03026299
Date formed 1995-02-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 19:57:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TJX EUROPE BUYING (DEUTSCHLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TJX EUROPE BUYING (DEUTSCHLAND) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BEAUMONT
Company Secretary 2005-06-07
ALICIA COLARTE KELLY
Company Secretary 2008-06-03
LISA SCHWARTZ
Company Secretary 2005-06-07
DAVID LAWRENCE AVERILL
Director 2012-10-19
JOHN JOSEPH KLINGER
Director 2015-10-23
MARY BLIER REYNOLDS
Director 2006-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MCCAULEY
Company Secretary 2005-06-07 2017-02-02
SCOTT LAWRENCE GOLDENBERG
Director 2012-10-19 2015-10-23
ALFRED APPEL
Director 2006-06-06 2012-10-19
JEFFREY NAYLOR
Director 2004-06-28 2012-10-19
PAUL DAVID SWEETENHAM
Director 2002-01-22 2012-01-28
JOSEPH PAUL WILMOT
Director 2010-12-16 2011-10-14
JOSEPH PAUL WILMOT
Director 2010-01-07 2011-01-07
ARNOLD BARRON
Director 2004-06-28 2006-06-06
BERNARD CAMMARATA
Director 2005-09-14 2006-03-21
EDMOND JOSEPH ENGLISH
Director 1998-02-23 2005-09-13
JAY HOWARD MELTZER
Company Secretary 1995-03-01 2005-06-07
DONALD GRAHAM CAMPBELL
Director 1995-03-01 2004-06-28
ALEXANDER WILFRED SMITH
Director 1996-06-04 2004-06-28
RICHARD LESSER
Director 1996-06-04 2001-12-06
BERNARD CAMMARATA
Director 1995-03-01 2000-04-17
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1995-02-24 1995-03-01
TRAVERS SMITH LIMITED
Nominated Director 1995-02-24 1995-03-01
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1995-02-24 1995-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN BEAUMONT TJX UK Company Secretary 2005-06-07 CURRENT 1995-08-18 Active
SUSAN BEAUMONT TJX EUROPE LIMITED Company Secretary 2005-06-07 CURRENT 1995-08-18 Active
ALICIA COLARTE KELLY TK MAXX Company Secretary 2008-06-03 CURRENT 1992-12-17 Active
ALICIA COLARTE KELLY TJX UK Company Secretary 2008-06-03 CURRENT 1995-08-18 Active
ALICIA COLARTE KELLY TJX EUROPE LIMITED Company Secretary 2008-06-03 CURRENT 1995-08-18 Active
LISA SCHWARTZ TK MAXX Company Secretary 2005-06-07 CURRENT 1992-12-17 Active
LISA SCHWARTZ TJX UK Company Secretary 2005-06-07 CURRENT 1995-08-18 Active
LISA SCHWARTZ TJX EUROPE LIMITED Company Secretary 2005-06-07 CURRENT 1995-08-18 Active
DAVID LAWRENCE AVERILL TJX UK PROPERTY LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
DAVID LAWRENCE AVERILL TJX AUSTRIA MANAGEMENT LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
DAVID LAWRENCE AVERILL TK MAXX Director 2012-10-19 CURRENT 1992-12-17 Active
DAVID LAWRENCE AVERILL TJX UK Director 2012-10-19 CURRENT 1995-08-18 Active
DAVID LAWRENCE AVERILL TJX EUROPE LIMITED Director 2012-10-19 CURRENT 1995-08-18 Active
DAVID LAWRENCE AVERILL TJX EUROPE BUYING (POLSKA) LIMITED Director 2012-10-19 CURRENT 2011-01-18 Active
DAVID LAWRENCE AVERILL TJX EUROPE BUYING LIMITED Director 2012-10-19 CURRENT 2011-01-24 Active
DAVID LAWRENCE AVERILL NBC EUROPE LTD. Director 2012-10-19 CURRENT 2011-11-16 Active
DAVID LAWRENCE AVERILL TJX EUROPE BUYING GROUP LIMITED Director 2012-10-19 CURRENT 2009-03-13 Active
JOHN JOSEPH KLINGER TJX UK PROPERTY LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
JOHN JOSEPH KLINGER TK MAXX Director 2015-10-23 CURRENT 1992-12-17 Active
JOHN JOSEPH KLINGER TJX UK Director 2015-10-23 CURRENT 1995-08-18 Active
JOHN JOSEPH KLINGER TJX EUROPE LIMITED Director 2015-10-23 CURRENT 1995-08-18 Active
JOHN JOSEPH KLINGER TJX EUROPE BUYING (POLSKA) LIMITED Director 2015-10-23 CURRENT 2011-01-18 Active
JOHN JOSEPH KLINGER TJX EUROPE BUYING LIMITED Director 2015-10-23 CURRENT 2011-01-24 Active
JOHN JOSEPH KLINGER NBC EUROPE LTD. Director 2015-10-23 CURRENT 2011-11-16 Active
JOHN JOSEPH KLINGER TJX AUSTRIA MANAGEMENT LIMITED Director 2015-10-23 CURRENT 2013-07-25 Active
JOHN JOSEPH KLINGER TJX EUROPE BUYING GROUP LIMITED Director 2015-10-23 CURRENT 2009-03-13 Active
MARY BLIER REYNOLDS TJX AUSTRIA MANAGEMENT LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
MARY BLIER REYNOLDS TJX EUROPE BUYING LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
MARY BLIER REYNOLDS TJX EUROPE BUYING (POLSKA) LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
MARY BLIER REYNOLDS TJX EUROPE BUYING GROUP LIMITED Director 2009-03-13 CURRENT 2009-03-13 Active
MARY BLIER REYNOLDS TK MAXX Director 2006-06-06 CURRENT 1992-12-17 Active
MARY BLIER REYNOLDS TJX UK Director 2006-06-06 CURRENT 1995-08-18 Active
MARY BLIER REYNOLDS TJX EUROPE LIMITED Director 2006-06-06 CURRENT 1995-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Termination of appointment of Susan Beaumont on 2024-03-08
2024-02-28CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-09-15FULL ACCOUNTS MADE UP TO 28/01/23
2023-04-27DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH MIESZCZANSKI
2023-04-18APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH KLINGER
2023-02-28CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-02-24Change of details for Tjx Uk as a person with significant control on 2021-07-08
2022-09-12FULL ACCOUNTS MADE UP TO 29/01/22
2022-09-12AAFULL ACCOUNTS MADE UP TO 29/01/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-11-04AAFULL ACCOUNTS MADE UP TO 30/01/21
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM 50 Clarendon Road Watford Hertfordshire WD17 1TX
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-11-02AAFULL ACCOUNTS MADE UP TO 01/02/20
2020-03-13CH01Director's details changed for Mr David Lawrence Averill on 2020-01-28
2020-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MS ALICIA COLARTE KELLY on 2020-01-28
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 02/02/19
2019-05-17AP01DIRECTOR APPOINTED MS ERICA MICHELLE FARRELL
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY BLIER REYNOLDS
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-11-28CH01Director's details changed for Ms Mary Blier Reynolds on 2018-11-23
2018-10-02AAFULL ACCOUNTS MADE UP TO 03/02/18
2018-08-30CH01Director's details changed for Mr David Lawrence Averill on 2018-08-07
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-02-27AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2017-09-14AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-03TM02Termination of appointment of Ann Mccauley on 2017-02-02
2016-10-25AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-02AR0124/02/16 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-28AP01DIRECTOR APPOINTED MR JOHN JOSEPH KLINGER
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT LAWRENCE GOLDENBERG
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-04AR0124/02/15 ANNUAL RETURN FULL LIST
2014-11-05AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-27AR0124/02/14 ANNUAL RETURN FULL LIST
2013-10-28AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-02-28AR0124/02/13 ANNUAL RETURN FULL LIST
2012-11-14AP01DIRECTOR APPOINTED MR SCOTT LAWRENCE GOLDENBERG
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY NAYLOR
2012-10-31AP01DIRECTOR APPOINTED MR DAVID LAWRENCE AVERILL
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED APPEL
2012-10-30AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-03-12AR0124/02/12 FULL LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SWEETENHAM
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILMOT
2011-09-28AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-03-10AR0124/02/11 FULL LIST
2011-03-07AP01DIRECTOR APPOINTED JOSEPH PAUL WILMOT
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILMOT
2011-01-19AP01DIRECTOR APPOINTED JOSEPH PAUL WILMOT
2011-01-10RES15CHANGE OF NAME 16/12/2010
2011-01-10CERTNMCOMPANY NAME CHANGED TK MAXX LIMITED CERTIFICATE ISSUED ON 10/01/11
2011-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-23AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-03-09AR0124/02/10 FULL LIST
2010-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-08AD02SAIL ADDRESS CREATED
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED APPEL / 17/12/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA COLARTE KELLY / 17/12/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / ANN MCCAULEY / 17/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NAYLOR / 17/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY BLIER REYNOLDS / 17/12/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / LISA SCHWARTZ / 17/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SWEETENHAM / 17/12/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN BEAUMONT / 17/12/2009
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-03-12363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-11-07AAFULL ACCOUNTS MADE UP TO 26/01/08
2008-06-23288aSECRETARY APPOINTED ALICIA COLARTE KELLY
2008-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-12363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-12CERTNMCOMPANY NAME CHANGED NBC CARD SERVICES LTD CERTIFICATE ISSUED ON 12/03/08
2007-11-27AAFULL ACCOUNTS MADE UP TO 27/01/07
2007-03-06363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-12-04AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-09-27288bDIRECTOR RESIGNED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-04-19288bDIRECTOR RESIGNED
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-11-02288bDIRECTOR RESIGNED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-21288bSECRETARY RESIGNED
2005-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-30363aRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288bDIRECTOR RESIGNED
2004-08-20288bDIRECTOR RESIGNED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/01/04
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TJX EUROPE BUYING (DEUTSCHLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TJX EUROPE BUYING (DEUTSCHLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TJX EUROPE BUYING (DEUTSCHLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

Intangible Assets
Patents
We have not found any records of TJX EUROPE BUYING (DEUTSCHLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TJX EUROPE BUYING (DEUTSCHLAND) LIMITED
Trademarks
We have not found any records of TJX EUROPE BUYING (DEUTSCHLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TJX EUROPE BUYING (DEUTSCHLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as TJX EUROPE BUYING (DEUTSCHLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TJX EUROPE BUYING (DEUTSCHLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TJX EUROPE BUYING (DEUTSCHLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TJX EUROPE BUYING (DEUTSCHLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.