T J FOOTWEAR (UK) LIMITED
PURLEY

Hellopages » Greater London » Croydon » CR8 2BR

Company number 03120738
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address PALMERSTON HOUSE, 814 BRIGHTON ROAD, PURLEY, SURREY, CR8 2BR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Seow Seng Keat as a director on 6 May 2016. The most likely internet sites of T J FOOTWEAR (UK) LIMITED are www.tjfootwearuk.co.uk, and www.t-j-footwear-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. T J Footwear Uk Limited is a Private Limited Company. The company registration number is 03120738. T J Footwear Uk Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of T J Footwear Uk Limited is Palmerston House 814 Brighton Road Purley Surrey Cr8 2br. The cash in hand is £1.77k. It is £-16.76k against last year. And the total assets are £19.62k, which is £1.09k against last year. TMF SECRETARIES (HK) LIMITED is a Secretary of the company. O'SULLIVAN, Mark John is a Director of the company. PEREIRA DA ROCHA LOBATO, Maria Manuela is a Director of the company. Secretary BROWN, Amanda has been resigned. Secretary INTEGRO NOMINEES (JERSEY) LIMITED has been resigned. Secretary LANDOR, Nicholas Robert has been resigned. Secretary SAMPSON, Michael has been resigned. Secretary TAYLOR, Tracey Elizabeth has been resigned. Secretary VAIL, Elizabeth Lorna has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREW, Derek George has been resigned. Director BARRINGTON TRUST COMPANY LIMITED has been resigned. Director BROWN, Amanda has been resigned. Director FMC LIMITED has been resigned. Director HUTCHINS, Stephen Wayne has been resigned. Director KEAT, Seow Seng has been resigned. Director KEULS, Andrew Francis has been resigned. Director KWOK, Nga Sen has been resigned. Director NG, Kit Ying Zelinda has been resigned. Director OAKLEY, Kathryn Louise has been resigned. Director PAGE, Raymond Lee has been resigned. Director SCS LIMITED has been resigned. Director SHIFFERS, Anthony Graham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


t j footwear (uk) Key Finiance

LIABILITIES n/a
CASH £1.77k
-91%
TOTAL ASSETS £19.62k
+5%
All Financial Figures

Current Directors

Secretary
TMF SECRETARIES (HK) LIMITED
Appointed Date: 28 October 2009

Director
O'SULLIVAN, Mark John
Appointed Date: 06 May 2016
51 years old

Director
PEREIRA DA ROCHA LOBATO, Maria Manuela
Appointed Date: 28 October 2009
67 years old

Resigned Directors

Secretary
BROWN, Amanda
Resigned: 24 February 2003
Appointed Date: 11 June 1999

Secretary
INTEGRO NOMINEES (JERSEY) LIMITED
Resigned: 11 June 1999
Appointed Date: 01 October 1997

Secretary
LANDOR, Nicholas Robert
Resigned: 01 October 1997
Appointed Date: 23 September 1997

Secretary
SAMPSON, Michael
Resigned: 23 September 1997
Appointed Date: 01 November 1995

Secretary
TAYLOR, Tracey Elizabeth
Resigned: 28 October 2009
Appointed Date: 25 November 2008

Secretary
VAIL, Elizabeth Lorna
Resigned: 25 November 2008
Appointed Date: 24 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Director
ANDREW, Derek George
Resigned: 06 August 1998
Appointed Date: 04 August 1998
78 years old

Director
BARRINGTON TRUST COMPANY LIMITED
Resigned: 06 August 1998
Appointed Date: 04 August 1998

Director
BROWN, Amanda
Resigned: 08 September 2005
Appointed Date: 11 June 1999
70 years old

Director
FMC LIMITED
Resigned: 11 June 1999
Appointed Date: 12 February 1998

Director
HUTCHINS, Stephen Wayne
Resigned: 12 February 1998
Appointed Date: 07 July 1997
56 years old

Director
KEAT, Seow Seng
Resigned: 06 May 2016
Appointed Date: 02 December 2015
53 years old

Director
KEULS, Andrew Francis
Resigned: 07 July 1997
Appointed Date: 01 November 1995
68 years old

Director
KWOK, Nga Sen
Resigned: 05 September 2011
Appointed Date: 25 February 2010
60 years old

Director
NG, Kit Ying Zelinda
Resigned: 02 December 2015
Appointed Date: 05 September 2011
67 years old

Director
OAKLEY, Kathryn Louise
Resigned: 06 August 1998
Appointed Date: 04 August 1998
50 years old

Director
PAGE, Raymond Lee
Resigned: 12 February 1998
Appointed Date: 01 November 1995
61 years old

Director
SCS LIMITED
Resigned: 06 August 1998
Appointed Date: 04 August 1998

Director
SHIFFERS, Anthony Graham
Resigned: 28 October 2009
Appointed Date: 11 June 1999
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995

T J FOOTWEAR (UK) LIMITED Events

20 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
31 May 2016
Termination of appointment of Seow Seng Keat as a director on 6 May 2016
31 May 2016
Appointment of Mr Mark John O'sullivan as a director on 6 May 2016
07 Apr 2016
Director's details changed for Mr Seow Seng Keat on 7 April 2016
...
... and 89 more events
05 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Nov 1995
Incorporation