Jean Patou Worldwide Limited

General information

Name:

Jean Patou Worldwide Ltd

Office Address:

Amertrans Park Bushey Mill Lane WD24 7JG Watford

Number: 07575065

Incorporation date: 2011-03-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Website

www.jeanpatouworldwide.com

Description

Data updated on:

Jean Patou Worldwide began its business in 2011 as a Private Limited Company under the following Company Registration No.: 07575065. This firm has been active for thirteen years and it's currently active. The firm's headquarters is located in Watford at Amertrans Park. Anyone can also locate this business by the zip code : WD24 7JG. This company's classified under the NACE and SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. The company's latest accounts were submitted for the period up to 2022-06-30 and the latest confirmation statement was released on 2023-03-23.

The corporation has registered twelve trademarks, all are still in use. The first trademark was submitted in 2013 and the last one in 2016. The one which will become invalid first, that is in April, 2023 is INVITATION.

Given this specific firm's growing number of employees, it became necessary to choose new company leaders: Akash M. and Nikita M. who have been collaborating since 2017 to fulfil their statutory duties for the firm.

Trade marks

Trademark UK00003061394
Trademark image:-
Trademark name:NORMANDIE JEAN PATOU
Status:Application Published
Filing date:2014-06-25
Owner name:Jean Patou Worldwide Limited
Owner address:Amertrans Park, Bushey Mill Lane, Watford, United Kingdom, WD24 7JG
Trademark UK00003010461
Trademark image:-
Trademark name:DEUX AMOURS
Status:Registered
Filing date:2013-06-18
Date of entry in register:2013-11-22
Renewal date:2023-06-18
Owner name:Jean Patou Worldwide Limited
Owner address:Amertrans Park, Bushey Mill Lane, Watford, United Kingdom, WD24 7JG
Trademark UK00003012456
Trademark image:-
Trademark name:QUE SAIS-JE?
Status:Registered
Filing date:2013-07-03
Date of entry in register:2013-10-11
Renewal date:2023-07-03
Owner name:Jean Patou Worldwide Limited
Owner address:Amertrans Park, Bushey Mill Lane, Watford, United Kingdom, WD24 7JG
Trademark UK00003003224
Trademark image:-
Trademark name:INVITATION
Status:Registered
Filing date:2013-04-23
Date of entry in register:2013-10-11
Renewal date:2023-04-23
Owner name:Jean Patou Worldwide Limited
Owner address:Amertrans Park, Bushey Mill Lane, Watford, United Kingdom, WD24 7JG
Trademark UK00003151745
Trademark image:-
Trademark name:LE COIN DE RIENS
Status:Registered
Filing date:2016-02-25
Date of entry in register:2016-05-27
Renewal date:2026-02-25
Owner name:Jean Patou Worldwide Limited
Owner address:Amertrans Park, Bushey Mill Lane, Watford, United Kingdom, WD24 7JG
Trademark UK00003152869
Trademark image:-
Trademark name:MA LIBERTÉ
Status:Registered
Filing date:2016-03-03
Date of entry in register:2016-05-27
Renewal date:2026-03-03
Owner name:Jean Patou Worldwide Limited
Owner address:Amertrans Park, Bushey Mill Lane, Watford, United Kingdom, WD24 7JG
Trademark UK00003151762
Trademark image:-
Trademark name:MADE WITH JOY
Status:Registered
Filing date:2016-02-25
Date of entry in register:2016-05-27
Renewal date:2026-02-25
Owner name:Jean Patou Worldwide Limited
Owner address:Amertrans Park, Bushey Mill Lane, Watford, United Kingdom, WD24 7JG
Trademark UK00003152493
Trademark image:-
Trademark name:ROBES POUR LE MONDE & LA VILLE
Status:Registered
Filing date:2016-03-01
Date of entry in register:2016-05-27
Renewal date:2026-03-01
Owner name:Jean Patou Worldwide Limited
Owner address:Amertrans Park, Bushey Mill Lane, Watford, United Kingdom, WD24 7JG
Trademark UK00003154111
Trademark image:-
Trademark name:ESSENCE OF JOY
Status:Registered
Filing date:2016-03-10
Date of entry in register:2016-05-27
Renewal date:2026-03-10
Owner name:Jean Patou Worldwide Limited
Owner address:Amertrans Park, Bushey Mill Lane, Watford, United Kingdom, WD24 7JG
Trademark UK00003155430
Trademark image:-
Trademark name:JOY INC
Status:Registered
Filing date:2016-03-17
Date of entry in register:2016-06-17
Renewal date:2026-03-17
Owner name:Jean Patou Worldwide Limited
Owner address:Amertrans Park, Bushey Mill Lane, Watford, United Kingdom, WD24 7JG
Trademark UK00003157138
Trademark image:-
Trademark name:LE COIN DES RIENS
Status:Registered
Filing date:2016-03-30
Date of entry in register:2016-07-01
Renewal date:2026-03-30
Owner name:Jean Patou Worldwide Limited
Owner address:Amertrans Park, Bushey Mill Lane, Watford, United Kingdom, WD24 7JG
Trademark UK00003179708
Trademark image:-
Trademark name:JOY ABOVE ALL
Status:Registered
Filing date:2016-08-10
Date of entry in register:2016-11-11
Renewal date:2026-08-10
Owner name:Jean Patou Worldwide Limited
Owner address:Amertrans Park, Bushey Mill Lane, Watford, United Kingdom, WD24 7JG

Financial data based on annual reports

Company staff

Akash M.

Role: Director

Appointed: 27 January 2017

Latest update: 11 March 2024

Nikita M.

Role: Director

Appointed: 27 January 2017

Latest update: 11 March 2024

People with significant control

Lawrence H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Lawrence H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 16 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 July 2013
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 24 June 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 June 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 July 2016
Annual Accounts 20 February 2018
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 20 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 31 October 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies