Jemella Group Limited

General information

Name:

Jemella Group Ltd

Office Address:

82 Dean Street W1D 3SP London

Number: 04756233

Incorporation date: 2003-05-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jemella Group has been operating in this business field for twenty one years. Started under 04756233, the company is classified as a Private Limited Company. You may find the main office of the firm during business hours at the following location: 82 Dean Street, W1D 3SP London. The firm's classified under the NACE and SIC code 70100 - Activities of head offices. The latest filed accounts documents describe the period up to Thu, 30th Jun 2022 and the most current confirmation statement was submitted on Sun, 7th May 2023.

The firm has registered fourteen trademarks, all are active. The first trademark was licensed in 2013 and the most recent one in 2016. The one that will lose its validity sooner, i.e. in April, 2023 is UK00003003032.

According to the latest update, we have only one director in the company: Michael H. (since January 15, 2018). Since September 2019 Loëtitia R., had been functioning as a director for this business up to the moment of the resignation in July 2020. What is more another director, specifically Philippe G. resigned on September 24, 2019.

Trade marks

Trademark UK00003034398
Trademark image:-
Trademark name:GHD V
Status:Application Published
Filing date:2013-12-11
Owner name:Jemella Group Limited
Owner address:Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5BZ
Trademark UK00003026512
Trademark image:-
Trademark name:COOL WALL
Status:Registered
Filing date:2013-10-16
Date of entry in register:2014-02-07
Renewal date:2023-10-16
Owner name:Jemella Group Limited
Owner address:Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5BZ
Trademark UK00003008620
Trademark image:-
Trademark name:GHD HALO
Status:Registered
Filing date:2013-06-05
Date of entry in register:2013-10-04
Renewal date:2023-06-05
Owner name:Jemella Group Limited
Owner address:Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5BZ
Trademark UK00003008609
Trademark image:-
Trademark name:GHD AURA
Status:Registered
Filing date:2013-06-05
Date of entry in register:2013-09-06
Renewal date:2023-06-05
Owner name:Jemella Group Limited
Owner address:Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5BZ
Trademark UK00003008610
Trademark image:-
Trademark name:LAMINAIR
Status:Registered
Filing date:2013-06-05
Date of entry in register:2013-09-06
Renewal date:2023-06-05
Owner name:Jemella Group Limited
Owner address:Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5BZ
Trademark UK00003028573
Trademark image:-
Trademark name:GHD CONTOUR
Status:Registered
Filing date:2013-10-30
Date of entry in register:2014-02-07
Renewal date:2023-10-30
Owner name:Jemella Group Limited
Owner address:Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5BZ
Trademark UK00003005883
Trademark image:-
Trademark name:JEWEL COLLECTION
Status:Registered
Filing date:2013-05-14
Date of entry in register:2013-08-16
Renewal date:2023-05-14
Owner name:Jemella Group Limited
Owner address:Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5BZ
Trademark UK00003012343
Trademark image:-
Trademark name:GHD CURVE
Status:Registered
Filing date:2013-07-02
Date of entry in register:2013-10-11
Renewal date:2023-07-02
Owner name:Jemella Group Limited
Owner address:Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5BZ
Trademark UK00003037756
Trademark image:-
Trademark name:GHD REHAB
Status:Application Published
Filing date:2014-01-14
Owner name:Jemella Group Limited
Owner address:Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5BZ
Trademark UK00003003032
Trademark image:Trademark UK00003003032 image
Status:Registered
Filing date:2013-04-22
Date of entry in register:2013-09-06
Renewal date:2023-04-22
Owner name:Jemella Group Limited
Owner address:Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5BZ
Trademark UK00003098476
Trademark image:-
Trademark name:GHD ORACLE
Status:Registered
Filing date:2015-03-10
Date of entry in register:2015-06-05
Renewal date:2025-03-10
Owner name:Jemella Group Limited
Owner address:Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5BZ
Trademark UK00003121319
Trademark image:-
Trademark name:GOOD HAIR DAY, EVERY DAY
Status:Registered
Filing date:2015-08-07
Date of entry in register:2016-03-18
Renewal date:2025-08-07
Owner name:Jemella Group Limited
Owner address:Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5BZ
Trademark UK00003154274
Trademark image:-
Trademark name:ghd Pro
Status:Registered
Filing date:2016-03-10
Date of entry in register:2016-06-24
Renewal date:2026-03-10
Owner name:Jemella Group Limited
Owner address:Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5BZ
Trademark UK00003146602
Trademark image:-
Trademark name:GHD GOLD
Status:Registered
Filing date:2016-01-27
Date of entry in register:2016-04-22
Renewal date:2026-01-27
Owner name:Jemella Group Limited
Owner address:Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5BZ

Company staff

Michael H.

Role: Director

Appointed: 15 January 2018

Latest update: 20 January 2024

People with significant control

The companies with significant control over this firm are as follows: Wella Uk Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wimbledon at St George's House, 5 St George's Road, SW19 4DR and was registered as a PSC under the reg no 12860373.

Wella Uk Holdings Limited
Address: 7th Floor St George's House, 5 St George's Road, Wimbledon, SW19 4DR, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12860373
Notified on 18 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ghd Group Holdings Limited
Address: Bridgewater Place Water Lane, Leeds, LS11 5BZ, England
Legal authority England
Legal form Limited Company
Notified on 6 April 2016
Ceased on 18 November 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 May 2024
Confirmation statement last made up date 07 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2022/06/30 (AA)
filed on: 4th, April 2023
accounts
Free Download Download filing (23 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
20
Company Age

Closest Companies - by postcode