Mjl Advertising Limited HERTFORDSHIRE


Founded in 2002, Mjl Advertising, classified under reg no. 04363302 is an active company. Currently registered at 2 Walsworth Road SG4 9SP, Hertfordshire the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 3rd Sep 2002 Mjl Advertising Limited is no longer carrying the name Cognectar.

At present there are 2 directors in the the firm, namely Nina W. and Philip E.. In addition one secretary - Leigh-Anne C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mjl Advertising Limited Address / Contact

Office Address 2 Walsworth Road
Office Address2 Hitchin
Town Hertfordshire
Post code SG4 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04363302
Date of Incorporation Wed, 30th Jan 2002
Industry Advertising agencies
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Leigh-Anne C.

Position: Secretary

Appointed: 16 August 2016

Nina W.

Position: Director

Appointed: 01 January 2015

Philip E.

Position: Director

Appointed: 15 July 2002

Nicola O.

Position: Director

Appointed: 01 January 2016

Resigned: 20 September 2021

Ian H.

Position: Secretary

Appointed: 25 March 2008

Resigned: 03 February 2015

Brian J.

Position: Director

Appointed: 19 May 2007

Resigned: 16 March 2011

Sarah M.

Position: Secretary

Appointed: 21 July 2005

Resigned: 25 March 2008

Justin M.

Position: Director

Appointed: 18 October 2002

Resigned: 14 August 2014

Susan H.

Position: Secretary

Appointed: 15 July 2002

Resigned: 21 July 2005

Philip L.

Position: Director

Appointed: 15 July 2002

Resigned: 19 December 2020

John H.

Position: Director

Appointed: 15 July 2002

Resigned: 31 December 2016

Ian H.

Position: Director

Appointed: 15 July 2002

Resigned: 19 May 2007

Shoosmiths Nominees Limited

Position: Nominee Director

Appointed: 30 January 2002

Resigned: 15 July 2002

Shoosmiths Secretaries Limited

Position: Nominee Secretary

Appointed: 30 January 2002

Resigned: 15 July 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Mjl Communications Group Limited from Hitchin, England. This PSC is categorised as "a limited company", 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. Another entity in the persons with significant control register is Trespass Communications Limited that put Hitchin, England as the address. This PSC has a legal form of "a 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. Then there is Philip L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Mjl Communications Group Limited

2 Walsworth Road, Hitchin, SG4 9SP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07300995
Notified on 17 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trespass Communications Limited

2 Walsworth Road, Hitchin, SG4 9SP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 12496281
Notified on 17 December 2020
Ceased on 17 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip L.

Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control: 25-50% shares

John H.

Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control: 25-50% shares

Company previous names

Cognectar September 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-302015-08-312016-08-312019-08-312020-08-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand   1 089 6102 141 3551 112 891671 163681 811
Current Assets785 987 1 103 052 2 621 4601 582 6301 228 5611 102 710
Debtors398 536 559 255562 003471 434458 912556 091419 441
Net Assets Liabilities   1 249 9741 997 114659 896629 420659 947
Property Plant Equipment   79 10972 16054 52037 87231 062
Total Inventories   6 4328 67110 8271 3071 458
Cash Bank In Hand364 232 525 856     
Net Assets Liabilities Including Pension Asset Liability454 759 629 655     
Stocks Inventory23 219 17 941     
Tangible Fixed Assets70 64470 64463 515     
Reserves/Capital
Called Up Share Capital125 000 125 000     
Profit Loss Account Reserve264 759 439 655     
Other
Description Principal Activities    73 11073 11073 11073 110
Accumulated Amortisation Impairment Intangible Assets   117 355117 355117 355117 355117 355
Accumulated Depreciation Impairment Property Plant Equipment   54 70776 73496 67697 52989 927
Average Number Employees During Period   2121232219
Creditors   441 549646 175699 823404 882336 994
Depreciation Rate Used For Property Plant Equipment    2525 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 38811 93617 616
Disposals Property Plant Equipment     16 49018 00019 740
Fixed Assets    72 16054 52037 87231 062
Increase From Depreciation Charge For Year Property Plant Equipment    22 02725 33112 78910 014
Intangible Assets Gross Cost   117 355117 355117 355117 355117 355
Net Current Assets Liabilities389 915 571 9401 216 4961 975 285882 807823 679765 716
Property Plant Equipment Gross Cost   133 816148 894151 196135 401120 989
Provisions For Liabilities Balance Sheet Subtotal   45 63150 33156 59861 29865 998
Total Additions Including From Business Combinations Property Plant Equipment    15 07818 7932 2055 328
Total Assets Less Current Liabilities460 559 635 4551 295 6052 047 445937 327861 551796 778
Capital Employed454 759 629 655     
Capital Redemption Reserve65 000 65 000     
Creditors Due Within One Year396 072 531 112     
Intangible Fixed Assets Aggregate Amortisation Impairment  117 355     
Intangible Fixed Assets Cost Or Valuation  117 355     
Number Shares Allotted  125 000     
Par Value Share  1     
Provisions For Liabilities Charges5 800 5 800     
Share Capital Allotted Called Up Paid125 000 125 000     
Tangible Fixed Assets Additions  29 294     
Tangible Fixed Assets Cost Or Valuation 297 629159 633     
Tangible Fixed Assets Depreciation 226 98596 118     
Tangible Fixed Assets Depreciation Charged In Period  26 377     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  157 244     
Tangible Fixed Assets Disposals  167 290     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 20th, May 2021
Free Download (1 page)

Company search

Advertisements