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
    Kapoor, Gaurav
    Executive Vice President born in August 1972
    Individual (3 offsprings)
    Officer
    2025-03-25 ~ now
    OF - Director → CIF 0
  • 2
    Coates, Leigh-anne
    Individual (1 offspring)
    Officer
    2016-08-16 ~ now
    OF - Secretary → CIF 0
  • 3
    Eaton, Philip
    Designer born in May 1962
    Individual (1 offspring)
    Officer
    2002-07-15 ~ now
    OF - Director → CIF 0
  • 4
    Wilcock, Nina Louise
    Managing Director born in November 1979
    Individual (4 offsprings)
    Officer
    2015-01-01 ~ now
    OF - Director → CIF 0
  • 5
    MJL COMMUNICATIONS LIMITED
    2, Walsworth Road, Hitchin, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    2021-11-17 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Howard, Ian
    Production Manager born in July 1946
    Individual
    Officer
    2002-07-15 ~ 2007-05-19
    OF - Director → CIF 0
    Howard, Ian
    Individual
    Officer
    2008-03-25 ~ 2015-02-03
    OF - Secretary → CIF 0
  • 2
    Heaps, John Ronald
    Advertising Consultant born in December 1941
    Individual (2 offsprings)
    Officer
    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
    2016-04-06 ~ 2020-12-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Ledger, Philip Russell
    Account Executive born in May 1954
    Individual (1 offspring)
    Officer
    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
    2016-04-06 ~ 2020-12-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Johnson, Brian James
    Copy Writer born in September 1948
    Individual
    Officer
    2007-05-19 ~ 2011-03-16
    OF - Director → CIF 0
  • 5
    Shoosmiths Secretaries Limited
    Individual
    Officer
    2002-01-30 ~ 2002-07-15
    OF - Nominee Secretary → CIF 0
  • 6
    Heaps, Susan Parry
    Individual
    Officer
    2002-07-15 ~ 2005-07-21
    OF - Secretary → CIF 0
  • 7
    Mccarthy, Justin John
    Advertising born in April 1956
    Individual
    Officer
    2002-10-18 ~ 2014-08-14
    OF - Director → CIF 0
  • 8
    Oates, Nicola Jane
    Senior Account Director born in February 1971
    Individual (1 offspring)
    Officer
    2016-01-01 ~ 2021-09-20
    OF - Director → CIF 0
  • 9
    Shoosmiths Nominees Limited
    Individual
    Officer
    2002-01-30 ~ 2002-07-15
    OF - Nominee Director → CIF 0
  • 10
    Mcmahon, Sarah
    Individual
    Officer
    2005-07-21 ~ 2008-03-25
    OF - Secretary → CIF 0
  • 11
    2, Walsworth Road, Hitchin, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,134,450 GBP2021-08-31
    Person with significant control
    2020-12-17 ~ 2021-11-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 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
31,062 GBP2023-12-31
37,872 GBP2022-12-31
Fixed Assets
31,062 GBP2023-12-31
37,872 GBP2022-12-31
Total Inventories
1,458 GBP2023-12-31
1,307 GBP2022-12-31
Debtors
419,441 GBP2023-12-31
556,091 GBP2022-12-31
Cash at bank and in hand
681,811 GBP2023-12-31
671,163 GBP2022-12-31
Current Assets
1,102,710 GBP2023-12-31
1,228,561 GBP2022-12-31
Creditors
Amounts falling due within one year
-336,994 GBP2023-12-31
-404,882 GBP2022-12-31
Net Current Assets/Liabilities
765,716 GBP2023-12-31
823,679 GBP2022-12-31
Total Assets Less Current Liabilities
796,778 GBP2023-12-31
861,551 GBP2022-12-31
Creditors
Amounts falling due after one year
-70,833 GBP2023-12-31
-170,833 GBP2022-12-31
Net Assets/Liabilities
659,947 GBP2023-12-31
629,420 GBP2022-12-31
Equity
Called up share capital
156,250 GBP2023-12-31
156,250 GBP2022-12-31
Retained earnings (accumulated losses)
469,947 GBP2023-12-31
439,420 GBP2022-12-31
Equity
659,947 GBP2023-12-31
629,420 GBP2022-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
25 GBP2023-01-01 ~ 2023-12-31
Office equipment
25 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
192023-01-01 ~ 2023-12-31
222022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
117,355 GBP2023-12-31
117,355 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
117,355 GBP2023-12-31
117,355 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
120,989 GBP2023-12-31
135,401 GBP2022-12-31
Property, Plant & Equipment - Disposals
-19,740 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
89,927 GBP2023-12-31
97,529 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,014 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-17,616 GBP2023-01-01 ~ 2023-12-31

  • MJL ADVERTISING LIMITED
    Info
    COGNECTAR LIMITED - 2002-09-03
    Registered number 04363302
    2 Walsworth Road, Hitchin, Hertfordshire SG4 9SP
    Private Limited Company incorporated on 2002-01-30 (23 years 5 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.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.