Jango Communications Limited RICHMOND


Jango Communications started in year 2001 as Private Limited Company with registration number 04148777. The Jango Communications company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Richmond at 2nd Floor Nucleus House. Postal code: TW9 2JA. Since 2001/02/15 Jango Communications Limited is no longer carrying the name Hostheath.

The firm has one director. Andrew K., appointed on 17 July 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John P. who worked with the the firm until 1 September 2004.

Jango Communications Limited Address / Contact

Office Address 2nd Floor Nucleus House
Office Address2 2 Lower Mortlake Road
Town Richmond
Post code TW9 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04148777
Date of Incorporation Fri, 26th Jan 2001
Industry Public relations and communications activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Andrew K.

Position: Director

Appointed: 17 July 2019

J P Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 September 2004

Caroline W.

Position: Director

Appointed: 20 June 2006

Resigned: 10 September 2020

Maggie M.

Position: Director

Appointed: 19 March 2001

Resigned: 10 September 2020

John P.

Position: Secretary

Appointed: 19 March 2001

Resigned: 01 September 2004

John B.

Position: Director

Appointed: 19 March 2001

Resigned: 31 May 2004

Andrew S.

Position: Director

Appointed: 19 March 2001

Resigned: 02 September 2006

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2001

Resigned: 19 March 2001

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 26 January 2001

Resigned: 19 March 2001

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we found, there is Mms360 Group Limited from Richmond, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Cheercall Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mms360 Group Limited

2nd Floor Nucleus House 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12601536
Notified on 10 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew K.

Notified on 10 September 2020
Ceased on 10 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cheercall Limited

East House 109 South Worple Way, London, SW14 8TN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04674790
Notified on 6 April 2016
Ceased on 10 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hostheath February 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   418 198433 367282 982280 794242 699370 011105 82541 705
Current Assets709 384975 113975 113748 570529 878463 498368 162417 698698 395436 655302 581
Debtors248 832253 125253 125330 37296 511180 51687 368174 999328 384330 830260 876
Net Assets Liabilities   67 502114 433132 690139 570159 881126 287209 252101 312
Other Debtors   16 29519 16618 86819 39618 94128 19228 96540 048
Property Plant Equipment   31 02443 09355 81743 66035 08118 36737 69938 771
Cash Bank In Hand460 552721 988721 988418 198       
Intangible Fixed Assets939811811683       
Net Assets Liabilities Including Pension Asset Liability101 212102 298102 29859 227       
Tangible Fixed Assets23 38833 10233 10231 024       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve101 112102 198102 19859 127       
Other
Accumulated Amortisation Impairment Intangible Assets   5977258539811 1091 2371 2801 280
Accumulated Depreciation Impairment Property Plant Equipment   73 96781 20661 30275 76888 92770 79264 11174 817
Additions Other Than Through Business Combinations Property Plant Equipment    26 48436 1764 4554 5807 30230 65011 778
Amounts Owed By Group Undertakings Participating Interests        200 000125 00055 000
Average Number Employees During Period       9121214
Bank Borrowings        176 595  
Bank Overdrafts        7 633  
Corporation Tax Payable   36 68634 853      
Creditors   712 775458 772384 936270 407289 160409 663265 102240 040
Deferred Tax Asset Debtors   99     6 9021 038
Fixed Assets24 32733 91333 91331 70743 64856 24443 95935 25218 41037 699 
Increase From Amortisation Charge For Year Intangible Assets    12812812812812843 
Increase From Depreciation Charge For Year Property Plant Equipment    14 41513 65516 06213 15911 2827 13610 706
Intangible Assets   68355542729917143  
Intangible Assets Gross Cost   1 2801 2801 2801 2801 2801 2801 2801 280
Net Current Assets Liabilities76 88568 38568 38527 52071 10678 56297 755128 538288 732171 55362 541
Other Creditors   574 065318 291241 295112 568166 876278 688120 478111 360
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 17633 5591 596 29 41713 817 
Other Disposals Property Plant Equipment    7 17643 3562 146 42 15117 999 
Other Taxation Social Security Payable   80 28266 022      
Property Plant Equipment Gross Cost   104 991124 299117 119119 428124 00889 159101 810113 588
Provisions For Liabilities Balance Sheet Subtotal    3212 1162 1443 9094 260  
Taxation Social Security Payable    100 875106 17386 66886 82496 387115 27777 788
Total Assets Less Current Liabilities   67 502114 754134 806141 714163 790307 142209 252 
Trade Creditors Trade Payables   21 74239 60637 46871 17135 46026 95529 34750 892
Trade Debtors Trade Receivables   313 97877 345161 64867 972156 058100 192169 963164 790
Capital Employed101 212102 298102 29859 227       
Creditors Due Within One Year632 499906 728906 728721 050       
Intangible Fixed Assets Aggregate Amortisation Impairment341 469        
Intangible Fixed Assets Amortisation Charged In Period  128        
Intangible Fixed Assets Cost Or Valuation1 280 1 280        
Number Shares Allotted  100        
Par Value Share  1        
Share Capital Allotted Called Up Paid100 100        
Tangible Fixed Assets Additions  30 334        
Tangible Fixed Assets Cost Or Valuation115 046 105 176        
Tangible Fixed Assets Depreciation91 658 72 074        
Tangible Fixed Assets Depreciation Charged In Period  10 516        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  30 100        
Tangible Fixed Assets Disposals  40 204        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, June 2023
Free Download (6 pages)

Company search

Advertisements