Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOJI LTD
Company Information for

GOJI LTD

NO. 5, COSMO HOUSE, 53 WOOD STREET, BARNET, HERTFORDSHIRE, EN5 4BS,
Company Registration Number
07255934
Private Limited Company
Active

Company Overview

About Goji Ltd
GOJI LTD was founded on 2010-05-17 and has its registered office in Barnet. The organisation's status is listed as "Active". Goji Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOJI LTD
 
Legal Registered Office
NO. 5, COSMO HOUSE
53 WOOD STREET
BARNET
HERTFORDSHIRE
EN5 4BS
Other companies in EN5
 
Filing Information
Company Number 07255934
Company ID Number 07255934
Date formed 2010-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2021
Account next due 29/06/2023
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:24:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOJI LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOJI LTD

Current Directors
Officer Role Date Appointed
JAMES ARTHUR BRION
Director 2015-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR CHONG
Director 2015-02-01 2015-07-15
JAMES ARTHUR BRION
Director 2014-12-12 2015-02-01
ALISTAIR CHONG
Director 2014-08-31 2014-12-12
MICHAEL JOHN CONROY
Director 2011-08-17 2014-08-31
SUSAN FRANCES PROUD
Director 2011-05-05 2011-08-17
JAMES ARTHUR BRION
Director 2010-05-17 2011-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ARTHUR BRION BROMOLIN LIMITED Director 2016-07-25 CURRENT 1994-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25DIRECTOR APPOINTED MR ALISTAIR CHONG
2024-01-25APPOINTMENT TERMINATED, DIRECTOR TOM CHAN
2023-11-27APPOINTMENT TERMINATED, DIRECTOR JINSONG YANG
2023-10-21Compulsory strike-off action has been discontinued
2023-10-20DIRECTOR APPOINTED MR JAMES ARTHUR BRION
2023-10-19CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-10-03FIRST GAZETTE notice for compulsory strike-off
2023-09-18Second filing of director appointment of Mr Tom Chan
2023-08-01DIRECTOR APPOINTED MR TOM CHAN
2023-07-28APPOINTMENT TERMINATED, DIRECTOR TOM CHAN
2023-07-27DIRECTOR APPOINTED MR JINSONG YANG
2023-07-27Appointment of Savio Services Ltd as company secretary on 2023-02-14
2023-07-14APPOINTMENT TERMINATED, DIRECTOR JINSONG YANG
2023-07-08Termination of appointment of Savio Services Ltd on 2023-02-14
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BRION
2023-06-13Appointment of Savio Services Ltd as company secretary on 2023-02-14
2023-06-01DIRECTOR APPOINTED MR JAMES ARTHUR BRION
2023-05-27Termination of appointment of Savio Services Ltd on 2023-02-14
2023-05-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KA BO HO
2023-04-27Appointment of Savio Services Ltd as company secretary on 2023-02-14
2023-04-27DIRECTOR APPOINTED MR JINSONG YANG
2023-04-27DIRECTOR APPOINTED MR TOM CHAN
2023-04-21APPOINTMENT TERMINATED, DIRECTOR TOM CHAN
2023-04-21APPOINTMENT TERMINATED, DIRECTOR JINSONG YANG
2023-04-21Termination of appointment of Savio Services Ltd on 2023-02-14
2023-04-18APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BRION
2023-04-15DIRECTOR APPOINTED MR JAMES ARTHUR BRION
2023-04-12DIRECTOR APPOINTED MR JINSONG YANG
2023-04-12DIRECTOR APPOINTED MR TOM CHAN
2023-04-08APPOINTMENT TERMINATED, DIRECTOR JINSONG YANG
2023-04-08APPOINTMENT TERMINATED, DIRECTOR TOM CHAN
2023-03-07Appointment of Savio Services Ltd as company secretary on 2023-02-14
2023-03-03Termination of appointment of Savio Services Ltd on 2023-02-14
2023-03-03DIRECTOR APPOINTED MR JINSONG YANG
2023-03-03DIRECTOR APPOINTED MR TOM CHAN
2023-03-03APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BRION
2023-03-01APPOINTMENT TERMINATED, DIRECTOR JINSONG YANG
2023-03-01APPOINTMENT TERMINATED, DIRECTOR TOM CHAN
2023-03-01DIRECTOR APPOINTED MR JAMES ARTHUR BRION
2023-02-27DIRECTOR APPOINTED MR TOM CHAN
2023-02-24APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BRION
2023-02-24DIRECTOR APPOINTED MR JINSONG YANG
2023-02-23APPOINTMENT TERMINATED, DIRECTOR TOM CHAN
2023-02-23APPOINTMENT TERMINATED, DIRECTOR JINSONG YANG
2023-02-23DIRECTOR APPOINTED MR JAMES ARTHUR BRION
2023-02-16Appointment of Savio Services Ltd as company secretary on 2023-02-14
2023-02-13DIRECTOR APPOINTED MR TOM CHAN
2023-02-10APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BRION
2023-02-10APPOINTMENT TERMINATED, DIRECTOR TOM CHAN
2023-02-08DIRECTOR APPOINTED JAMES ARTHUR BRION
2023-01-30APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BRION
2023-01-26Compulsory strike-off action has been discontinued
2023-01-26DIRECTOR APPOINTED MR JAMES ARTHUR BRION
2023-01-25CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2023-01-24FIRST GAZETTE notice for compulsory strike-off
2023-01-24Notification of The Franchise Holdings Limited as a person with significant control on 2022-10-01
2023-01-20CESSATION OF THE CCI TRUST AS A PERSON OF SIGNIFICANT CONTROL
2023-01-18DIRECTOR APPOINTED MR TOM CHAN
2023-01-18DIRECTOR APPOINTED MR JINSONG YANG
2023-01-17APPOINTMENT TERMINATED, DIRECTOR JINSONG YANG
2023-01-17APPOINTMENT TERMINATED, DIRECTOR TOM CHAN
2023-01-16APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BRION
2023-01-12DIRECTOR APPOINTED MR JAMES ARTHUR BRION
2022-12-16APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BRION
2022-12-16DIRECTOR APPOINTED MR JINSONG YANG
2022-12-14APPOINTMENT TERMINATED, DIRECTOR JINSONG YANG
2022-12-14DIRECTOR APPOINTED MR JAMES ARTHUR BRION
2022-11-22DIRECTOR APPOINTED MR JAMES ARTHUR BRION
2022-11-18Resolutions passed:<ul><li>Resolution Removal of director from office 09/11/2022</ul>
2022-11-17DIRECTOR APPOINTED MR JINSONG YANG
2022-11-17DIRECTOR APPOINTED MR JINSONG YANG
2022-11-17DIRECTOR APPOINTED MR TOM CHAN
2022-11-17DIRECTOR APPOINTED MR TOM CHAN
2022-11-17APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BRION
2022-11-16APPOINTMENT TERMINATED, DIRECTOR JINSONG YANG
2022-11-16APPOINTMENT TERMINATED, DIRECTOR JINSONG YANG
2022-11-16APPOINTMENT TERMINATED, DIRECTOR TOM CHAN
2022-11-16APPOINTMENT TERMINATED, DIRECTOR TOM CHAN
2022-11-16DIRECTOR APPOINTED MR JAMES ARTHUR BRION
2022-11-16DIRECTOR APPOINTED MR JAMES ARTHUR BRION
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BRION
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BRION
2022-11-14DIRECTOR APPOINTED MR JINSONG YANG
2022-11-14DIRECTOR APPOINTED MR JINSONG YANG
2022-11-14DIRECTOR APPOINTED MR TOM CHAN
2022-11-14DIRECTOR APPOINTED MR TOM CHAN
2022-11-11APPOINTMENT TERMINATED, DIRECTOR JINSONG YANG
2022-11-10APPOINTMENT TERMINATED, DIRECTOR TOM CHAN
2022-11-10APPOINTMENT TERMINATED, DIRECTOR TOM CHAN
2022-11-07DIRECTOR APPOINTED MR TOM CHAN
2022-11-07DIRECTOR APPOINTED MR JINSONG YANG
2022-11-07Resolutions passed:<ul><li>Resolution Appointment of directors immediate effect 14/09/2022</ul>
2022-10-03DIRECTOR APPOINTED MR JINSONG YANG
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29Director's details changed for Mr James Arthur Brion on 2022-04-20
2022-04-29CH01Director's details changed for Mr James Arthur Brion on 2022-04-20
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-08-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-08CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-06-25AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2021-06-25AP01DIRECTOR APPOINTED MR TOM CHAN
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TOM CHAN
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 072559340005
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-09-09AP01DIRECTOR APPOINTED MR TOM CHAN
2020-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072559340004
2019-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-30MR05All of the property or undertaking has been released from charge for charge number 1
2019-07-30MR05All of the property or undertaking has been released from charge for charge number 1
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-06-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12AA01Previous accounting period shortened from 31/03/17 TO 30/09/16
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-29AR0129/07/15 ANNUAL RETURN FULL LIST
2015-07-29AP01DIRECTOR APPOINTED MR JAMES ARTHUR BRION
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHONG
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 072559340004
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 072559340003
2015-06-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-04AR0104/02/15 ANNUAL RETURN FULL LIST
2015-02-04AP01DIRECTOR APPOINTED MR ALISTAIR CHONG
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BRION
2014-12-13AP01DIRECTOR APPOINTED MR JAMES ARTHUR BRION
2014-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHONG
2014-10-10AP01DIRECTOR APPOINTED MR ALISTAIR CHONG
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CONROY
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-14AR0116/05/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0116/05/13 ANNUAL RETURN FULL LIST
2012-10-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-12AA31/05/11 TOTAL EXEMPTION SMALL
2012-05-16AR0116/05/12 FULL LIST
2012-04-13AA01PREVSHO FROM 31/05/2012 TO 31/03/2012
2011-08-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN CONROY
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PROUD
2011-06-03AR0117/05/11 FULL LIST
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRION
2011-05-10AP01DIRECTOR APPOINTED SUSAN FRANCES PROUD
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-05-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GOJI LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOJI LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-25 Outstanding THE BANK OF EAST ASIA LIMITED
2015-06-25 Outstanding THE BANK OF EAST ASIA LIMITED
LEGAL CHARGE 2011-04-07 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2011-01-15 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 393,412
Creditors Due After One Year 2012-03-31 £ 585,927
Creditors Due Within One Year 2013-03-31 £ 499,142
Creditors Due Within One Year 2012-03-31 £ 597,670

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOJI LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 4,056
Cash Bank In Hand 2012-03-31 £ 13,087
Current Assets 2013-03-31 £ 103,362
Current Assets 2012-03-31 £ 106,186
Debtors 2013-03-31 £ 99,306
Debtors 2012-03-31 £ 93,099
Fixed Assets 2013-03-31 £ 863,686
Fixed Assets 2012-03-31 £ 1,028,521
Secured Debts 2013-03-31 £ 332,544
Secured Debts 2012-03-31 £ 443,392
Shareholder Funds 2013-03-31 £ 74,494
Tangible Fixed Assets 2013-03-31 £ 863,586
Tangible Fixed Assets 2012-03-31 £ 1,028,421

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOJI LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GOJI LTD
Trademarks
We have not found any records of GOJI LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOJI LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GOJI LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GOJI LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GOJI LTD
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0168022100Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones)
2011-10-0173239390
2011-09-0173239390
2011-09-0185166090Electric ovens, for domestic use (excl. space-heating stoves, electric cookers incorporating at least an oven and a hob, microwave ovens and electric ovens for building in)
2011-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-09-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2011-09-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2011-09-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2011-08-0144129985Veneered panels and similar laminated wood not containing layers of particle board and without blockboard, laminboard or battenboard (excl. those containing at least one outer ply of non-coniferous wood, of bamboo, plywood consisting solely of sheets of wood <= 6 mm thick, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2011-08-0168021000Tiles, cubes and other processed articles of natural stone, incl. slate, for mosaics and the like, whether or not rectangular or square, the largest surface area of which is capable of being enclosed in a square of side of < 7 cm; artificially coloured granules, chippings and powder of natural stone, incl. slate
2011-08-0168029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)
2011-08-0170071920Toughened "tempered" safety glass, coloured throughout the mass "body tinted", opacified, flashed or having an absorbent or reflecting layer (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels and other vehicles, and lenses for spectacles and goggles, etc., and for clocks and watches)
2011-08-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2011-07-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOJI LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOJI LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.