Background WavePink WaveYellow Wave

GJ ONLINE LIMITED (05704708)

GJ ONLINE LIMITED (05704708) is an active UK company. incorporated on 10 February 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GJ ONLINE LIMITED has been registered for 20 years. Current directors include COOK, Matthew William, WOODGATE, Philip Harcourt.

Company Number
05704708
Status
active
Type
ltd
Incorporated
10 February 2006
Age
20 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOK, Matthew William, WOODGATE, Philip Harcourt
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GJ ONLINE LIMITED

GJ ONLINE LIMITED is an active company incorporated on 10 February 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GJ ONLINE LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05704708

LTD Company

Age

20 Years

Incorporated 10 February 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

1st Floor Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ
From: 10 February 2006To: 25 September 2024
Timeline

4 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Oct 18
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COOK, Matthew William

Active
Arthur Stanley House, LondonW1T 4RN
Born January 1978
Director
Appointed 01 Jun 2023

WOODGATE, Philip Harcourt

Active
Arthur Stanley House, LondonW1T 4RN
Born September 1967
Director
Appointed 10 Feb 2006

FINESILVER, Jack Malcolm

Resigned
Fitzroy Square, LondonW1T 6LQ
Secretary
Appointed 10 Feb 2006
Resigned 30 Aug 2018

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 10 Feb 2006
Resigned 10 Feb 2006

FINESILVER, Jack Malcolm

Resigned
Fitzroy Square, LondonW1T 6LQ
Born September 1953
Director
Appointed 10 Feb 2006
Resigned 30 Aug 2018

PHILLIPS, Larry Michael

Resigned
Fitzroy Square, LondonW1T 6LQ
Born September 1952
Director
Appointed 10 Feb 2006
Resigned 31 May 2023

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 10 Feb 2006
Resigned 10 Feb 2006

Persons with significant control

1

Arthur Stanley House, LondonW1T 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
225Change of Accounting Reference Date
Incorporation Company
10 February 2006
NEWINCIncorporation