Background WavePink WaveYellow Wave

JEAN PATRIQUE COOKWARE LIMITED (10564997)

JEAN PATRIQUE COOKWARE LIMITED (10564997) is an active UK company. incorporated on 16 January 2017. with registered office in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. JEAN PATRIQUE COOKWARE LIMITED has been registered for 9 years. Current directors include KENT, Nicola.

Company Number
10564997
Status
active
Type
ltd
Incorporated
16 January 2017
Age
9 years
Address
Drmg House D R M G House, Sittingbourne, ME10 3US
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
KENT, Nicola
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEAN PATRIQUE COOKWARE LIMITED

JEAN PATRIQUE COOKWARE LIMITED is an active company incorporated on 16 January 2017 with the registered office located in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. JEAN PATRIQUE COOKWARE LIMITED was registered 9 years ago.(SIC: 47910)

Status

active

Active since 9 years ago

Company No

10564997

LTD Company

Age

9 Years

Incorporated 16 January 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

DCB HOMEWARE LIMITED
From: 3 September 2018To: 10 September 2023
WELLFORM DIRECT LIMITED
From: 16 January 2017To: 3 September 2018
Contact
Address

Drmg House D R M G House Cremers Road Sittingbourne, ME10 3US,

Previous Addresses

Coach House Bellevue Road Friern Barnet London N11 3NY United Kingdom
From: 29 October 2024To: 12 November 2024
Unit 3 Gateway Mews Bounds Green London N11 2UT England
From: 22 January 2020To: 29 October 2024
The Glassmill Battersea Bridge Road London SW11 3BZ England
From: 3 September 2018To: 22 January 2020
9 Avenue Road London N15 5JG United Kingdom
From: 16 January 2017To: 3 September 2018
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Sept 18
Director Joined
Sept 18
New Owner
Jul 21
Share Issue
Apr 22
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KENT, Nicola

Active
D R M G House, SittingbourneME10 3US
Secretary
Appointed 03 Sept 2018

KENT, Nicola

Active
D R M G House, SittingbourneME10 3US
Born April 1964
Director
Appointed 16 Jan 2024

LANE, Nicola

Resigned
Battersea Bridge Road, LondonSW11 3BZ
Secretary
Appointed 16 Jan 2017
Resigned 03 Sept 2018

LANE, Nicola

Resigned
Battersea Bridge Road, LondonSW11 3BZ
Born April 1964
Director
Appointed 16 Jan 2017
Resigned 03 Sept 2018

MALINSKY, Michael

Resigned
1 Battersea Bridge Road, LondonSW11 3BZ
Born June 1981
Director
Appointed 03 Sept 2018
Resigned 10 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Maichael Malinsky

Ceased
Bounds Green, LondonN11 2UT
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2021
Ceased 10 Jan 2024
Cremers Road, SittingbourneME10 3US

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Certificate Change Of Name Company
10 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 April 2022
PSC04Change of PSC Details
Capital Alter Shares Subdivision
7 April 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
18 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Resolution
3 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Incorporation Company
16 January 2017
NEWINCIncorporation