Register information

Register number 600219 (Trade mark registered, Query started Jan 10, 2026)

Please note: This English version is a non-binding translation of the German register excerpt. Only the German version of the register excerpt is legally binding.

Master data
INIDCriterionFieldContent
 Data fileDBDE
111Register numberRN600219
210Old file numberAKZW3679
540Reproduction of the markMDShow enlarged reproduction of the trade mark 600219 (JOBIS)
550Type of markMFWord/figurative mark
551Kind of markMKIndividual mark
220Application dateATOct 1, 1948
442Date of publication under former trade mark lawBTFeb 28, 1950
151Date of entry into the registerETJul 6, 1950
156Extension of protectionVBDNov 1, 2018
730ProprietorINHThe TJX Companies, Inc., Framingham Mass., US
740RepresentativeVTRSimmons & Simmons LLP Rechtsanwälte, 40212 Düsseldorf, DE
750Address for serviceZANSimmons & Simmons LLP Rechtsanwälte Kö-Bogen, Königsallee 2a, 40212 Düsseldorf
511Class(es)KL25
531Class(es) of figurative elementsWBK25.07.01, 27.05.01, 27.05.17
 Status of fileASTTrade mark registered
180Date of expiry of term of protectionVEDOct 31, 2028 Fees for trade mark rights
450Date of publication of the registrationVTJul 31, 1950
 Start of opposition periodBWTJul 31, 1950
 End of opposition periodEWTOct 31, 1950
510Goods/servicesWDVClass(es) 25:
Bekleidungsstücke (ausschliesslich gewirkter und gestrickter Bekleidungsstücke), insbesondere Kleider, Kostüme, Jacken und Mäntel
 Date of the first transfer into DPMAregisterEREGTOct 20, 2012
 Date of the (most recent) update in DPMAregisterREGTNov 17, 2019
(Show all update days)(Hide all update days)
  • Nov 17, 2019; Apr 26, 2018; Apr 7, 2016
    • Historical data not available for this/these date(s)
  • Oct 20, 2012
    • Date of the first transfer into DPMAregister
Procedural data
No.Kind of procedureLegal statusDate of legal/procedural statusPublication dateAlle Details anzeigen
1 Application procedure Trade mark registered Jul 6, 1950  Details anzeigen
2 Opposition proceedings Trade mark not cancelled Jul 6, 1950  Details anzeigen
3 Extension Period of trade mark protection extended Aug 19, 1998  Details anzeigen
4 Recording of changes - Change of name/legal form/address Recording of changes completed Oct 29, 2001  Details anzeigen
5 Extension Period of trade mark protection extended Oct 18, 2008 Nov 21, 2008 Details anzeigen
6 Recording of changes - Legal transfer Recording of changes completed Mar 25, 2010 Apr 30, 2010 Details anzeigen
7 Recording of changes - Appointment of representative/New representative details Recording of changes completed Aug 31, 2011 Sep 30, 2011 Details anzeigen
8 Recording of changes - Appointment of representative/New representative details Recording of changes completed Apr 7, 2016 May 13, 2016 Details anzeigen
9 Extension Period of trade mark protection extended Apr 26, 2018 Jun 1, 2018 Details anzeigen
View procedures Application procedure (No.: 1)
INIDCriterionFieldContent Close details
 Kind of procedureVARTApplication procedure
 Legal statusVSTTrade mark registered
 Date of legal/procedural statusVSTTJul 6, 1950
View procedures Opposition proceedings (No.: 2)
INIDCriterionFieldContent Close details
 Kind of procedureVARTOpposition proceedings
 Legal statusVSTTrade mark not cancelled
 Date of legal/procedural statusVSTTJul 6, 1950
View procedures Extension (No.: 3)
INIDCriterionFieldContent Close details
 Kind of procedureVARTExtension
 Legal statusVSTPeriod of trade mark protection extended
 Date of legal/procedural statusVSTTAug 19, 1998
View procedures Recording of changes - Change of name/legal form/address (No.: 4)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Change of name/legal form/address
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTOct 29, 2001
 Date of entry of application request Sep 6, 2001
730ProprietorINHJOBIS-Bekleidungsindustrie GmbH & Co. KG, 33609 Bielefeld, DE
771Former proprietorINHFJOBIS Bekleidungsindustrie KG, 33609 Bielefeld, DE
740RepresentativeVTRBockermann, Ksoll, Griepenstroh, 44791 Bochum, DE
750Address for serviceZANPatentanwälte Bockermann, Ksoll, Griepenstroh, Postfach 102450, 44724 Bochum
View procedures Extension (No.: 5)
INIDCriterionFieldContent Close details
 Kind of procedureVARTExtension
 Legal statusVSTPeriod of trade mark protection extended
 Date of legal/procedural statusVSTTOct 18, 2008
 Trade mark journalHN/PJ47/2008
 Published in partHT4
156Start of term of protectionVBDNov 1, 2008
 Publication dateVTNov 21, 2008
180Date of expiry of term of protectionVEDOct 31, 2018 Fees for trade mark rights
View procedures Recording of changes - Legal transfer (No.: 6)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Legal transfer
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTMar 25, 2010
 Trade mark journalHN/PJ17/2010
 Published in partHT3b
 Date of entry of application request Jan 29, 2010
 Publication dateVTApr 30, 2010
730ProprietorINHThe TJX Companies, Inc., Framingham Mass., US
770Former proprietorINHFJOBIS-Bekleidungsindustrie GmbH & Co. KG, 33609 Bielefeld, DE
740RepresentativeVTRGleiss Lutz, 40211 Düsseldorf, DE
 Former representativeVTRFBockermann, Ksoll, Griepenstroh, 44791 Bochum, DE
750Address for serviceZANGleiss Lutz, Bleichstr. 8-10, 40211 Düsseldorf
 Former address for serviceZANFPatentanwälte Bockermann, Ksoll, Griepenstroh, Postfach 102450, 44724 Bochum
View procedures Recording of changes - Appointment of representative/New representative details (No.: 7)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Appointment of representative/New representative details
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTAug 31, 2011
 Trade mark journalHN/PJ39/2011
 Published in partHT8b
 Date of entry of application request Aug 23, 2011
 Publication dateVTSep 30, 2011
740RepresentativeVTRSimmons & Simmons LLP, 40213 Düsseldorf, DE
 Former representativeVTRFGleiss Lutz, 40211 Düsseldorf, DE
750Address for serviceZANRechtsanwälte Simmons & Simmons LLP, Breite Str. 29-31, 40213 Düsseldorf
 Former address for serviceZANFGleiss Lutz, Bleichstr. 8-10, 40211 Düsseldorf
View procedures Recording of changes - Appointment of representative/New representative details (No.: 8)
INIDCriterionFieldContent Close details
 Kind of procedureVARTRecording of changes - Appointment of representative/New representative details
 Legal statusVSTRecording of changes completed
 Date of legal/procedural statusVSTTApr 7, 2016
 Trade mark journalHN/PJ19/2016
 Published in partHT8b
 Date of entry of application request Mar 23, 2016
 Publication dateVTMay 13, 2016
740RepresentativeVTRSimmons & Simmons LLP Rechtsanwälte, 40212 Düsseldorf, DE
 Former representativeVTRFSimmons & Simmons LLP, 40213 Düsseldorf, DE
750Address for serviceZANSimmons & Simmons LLP Rechtsanwälte Kö-Bogen, Königsallee 2a, 40212 Düsseldorf
 Former address for serviceZANFRechtsanwälte Simmons & Simmons LLP, Breite Str. 29-31, 40213 Düsseldorf
View procedures Extension (No.: 9)
INIDCriterionFieldContent Close details
 Kind of procedureVARTExtension
 Legal statusVSTPeriod of trade mark protection extended
 Date of legal/procedural statusVSTTApr 26, 2018
 Trade mark journalHN/PJ22/2018
 Published in partHT4
156Start of term of protectionVBDNov 1, 2018
 Publication dateVTJun 1, 2018
180Date of expiry of term of protectionVEDOct 31, 2028 Fees for trade mark rights