Background WavePink WaveYellow Wave

GJJ GROUP LIMITED (14008385)

GJJ GROUP LIMITED (14008385) is an active UK company. incorporated on 29 March 2022. with registered office in Thornton Cleveleys. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GJJ GROUP LIMITED has been registered for 3 years. Current directors include JONES, Hannah Rachael, JONES, Nicholas Glyn Prescott.

Company Number
14008385
Status
active
Type
ltd
Incorporated
29 March 2022
Age
3 years
Address
5 Crescent East, Thornton Cleveleys, FY5 3LJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Hannah Rachael, JONES, Nicholas Glyn Prescott
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GJJ GROUP LIMITED

GJJ GROUP LIMITED is an active company incorporated on 29 March 2022 with the registered office located in Thornton Cleveleys. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GJJ GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14008385

LTD Company

Age

3 Years

Incorporated 29 March 2022

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

SWITCH PROPERTY GROUP LIMITED
From: 24 January 2023To: 27 March 2025
SWITCH PROPERTY HOLDINGS LTD
From: 29 March 2022To: 24 January 2023
Contact
Address

5 Crescent East Thornton Cleveleys, FY5 3LJ,

Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Nov 23
Owner Exit
Nov 23
New Owner
Sept 24
Director Joined
Dec 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JONES, Hannah Rachael

Active
Thornton CleveleysFY5 3LJ
Born June 1987
Director
Appointed 09 Dec 2024

JONES, Nicholas Glyn Prescott

Active
Thornton CleveleysFY5 3LJ
Born May 1987
Director
Appointed 29 Mar 2022

FORSYTH, Richard Adam

Resigned
Thornton CleveleysFY5 3LJ
Born January 1987
Director
Appointed 29 Mar 2022
Resigned 31 Oct 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Hannah Rachael Jones

Active
Thornton CleveleysFY5 3LJ
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2023

Mr Richard Adam Forsyth

Ceased
Thornton CleveleysFY5 3LJ
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2022
Ceased 31 Oct 2023

Mr Nicholas Glyn Prescott Jones

Active
Thornton CleveleysFY5 3LJ
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
27 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
29 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
24 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Incorporation Company
29 March 2022
NEWINCIncorporation