logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Eaton, Philip
    Born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-15 ~ now
    OF - Director → CIF 0
  • 2
    Coates, Leigh-anne
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-16 ~ now
    OF - Secretary → CIF 0
  • 3
    Wilcock, Nina Louise
    Born in November 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Kapoor, Gaurav
    Born in August 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-03-25 ~ now
    OF - Director → CIF 0
  • 5
    MJL COMMUNICATIONS GROUP LTD
    icon of address2, Walsworth Road, Hitchin, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    481,250 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Howard, Ian
    Production Manager born in July 1946
    Individual
    Officer
    icon of calendar 2002-07-15 ~ 2007-05-19
    OF - Director → CIF 0
    Howard, Ian
    Individual
    Officer
    icon of calendar 2008-03-25 ~ 2015-02-03
    OF - Secretary → CIF 0
  • 2
    Ledger, Philip Russell
    Account Executive born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-15 ~ 2020-12-19
    OF - Director → CIF 0
    Mr Philip Russell Ledger
    Born in May 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Shoosmiths Nominees Limited
    Individual
    Officer
    icon of calendar 2002-01-30 ~ 2002-07-15
    OF - Nominee Director → CIF 0
  • 4
    Heaps, Susan Parry
    Individual
    Officer
    icon of calendar 2002-07-15 ~ 2005-07-21
    OF - Secretary → CIF 0
  • 5
    Oates, Nicola Jane
    Senior Account Director born in February 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2021-09-20
    OF - Director → CIF 0
  • 6
    Heaps, John Ronald
    Advertising Consultant born in December 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-15 ~ 2016-12-31
    OF - Director → CIF 0
    Mr John Ronald Heaps
    Born in December 1941
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Shoosmiths Secretaries Limited
    Individual
    Officer
    icon of calendar 2002-01-30 ~ 2002-07-15
    OF - Nominee Secretary → CIF 0
  • 8
    Johnson, Brian James
    Copy Writer born in September 1948
    Individual
    Officer
    icon of calendar 2007-05-19 ~ 2011-03-16
    OF - Director → CIF 0
  • 9
    Mcmahon, Sarah
    Individual
    Officer
    icon of calendar 2005-07-21 ~ 2008-03-25
    OF - Secretary → CIF 0
  • 10
    Mccarthy, Justin John
    Advertising born in April 1956
    Individual
    Officer
    icon of calendar 2002-10-18 ~ 2014-08-14
    OF - Director → CIF 0
  • 11
    icon of address2, Walsworth Road, Hitchin, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,134,450 GBP2021-08-31
    Person with significant control
    2020-12-18 ~ 2021-11-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MJL ADVERTISING LIMITED

Previous name
COGNECTAR LIMITED - 2002-09-03
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
29,306 GBP2024-12-31
31,062 GBP2023-12-31
Fixed Assets
29,306 GBP2024-12-31
31,062 GBP2023-12-31
Total Inventories
1,458 GBP2023-12-31
Debtors
319,630 GBP2024-12-31
419,441 GBP2023-12-31
Cash at bank and in hand
965,796 GBP2024-12-31
681,811 GBP2023-12-31
Current Assets
1,285,426 GBP2024-12-31
1,102,710 GBP2023-12-31
Creditors
Amounts falling due within one year
-334,043 GBP2024-12-31
-336,994 GBP2023-12-31
Net Current Assets/Liabilities
951,383 GBP2024-12-31
765,716 GBP2023-12-31
Total Assets Less Current Liabilities
980,689 GBP2024-12-31
796,778 GBP2023-12-31
Creditors
Amounts falling due after one year
-29,671 GBP2024-12-31
-70,833 GBP2023-12-31
Net Assets/Liabilities
880,320 GBP2024-12-31
659,947 GBP2023-12-31
Equity
Called up share capital
156,250 GBP2024-12-31
156,250 GBP2023-12-31
Retained earnings (accumulated losses)
690,320 GBP2024-12-31
469,947 GBP2023-12-31
Equity
880,320 GBP2024-12-31
659,947 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
25 GBP2024-01-01 ~ 2024-12-31
Office equipment
25 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
162024-01-01 ~ 2024-12-31
192023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
117,355 GBP2024-12-31
117,355 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
117,355 GBP2024-12-31
117,355 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
122,599 GBP2024-12-31
120,989 GBP2023-12-31
Property, Plant & Equipment - Disposals
-6,024 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
93,293 GBP2024-12-31
89,927 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,344 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-4,978 GBP2024-01-01 ~ 2024-12-31

  • MJL ADVERTISING LIMITED
    Info
    COGNECTAR LIMITED - 2002-09-03
    Registered number 04363302
    icon of address2 Walsworth Road, Hitchin, Hertfordshire SG4 9SP
    PRIVATE LIMITED COMPANY incorporated on 2002-01-30 (23 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.