Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MJL Advertising Limited
MJL Advertising Limited is an active company incorporated on 30 January 2002 with the registered office located in Hitchin, Hertfordshire. MJL Advertising Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
22 years ago
Company No
04363302
Private limited company
Age
23 years
Incorporated
30 January 2002
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
14 December 2024
(10 months ago)
Next confirmation dated
14 December 2025
Due by
28 December 2025
(1 month remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about MJL Advertising Limited
Contact
Update Details
Address
2 Walsworth Road
Hitchin
Hertfordshire
SG4 9SP
Address changed on
18 Aug 2025
(2 months ago)
Previous address was
Companies in SG4 9SP
Telephone
01462431477
Email
Available in Endole App
Website
Mjl.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Philip Eaton
Director • Designer • British • Lives in UK • Born in May 1962
Gaurav Kapoor
Director • Executive Vice President • Indian • Lives in United States • Born in Aug 1972
Mrs Nina Louise Wilcock
Director • Managing Director • British • Lives in UK • Born in Nov 1979
Miss Leigh-Anne Coates
Secretary
MJL Communications Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MJL Communications Group Ltd
Gaurav Kapoor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£965.8K
Increased by £283.99K (+42%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 3 (-16%)
Total Assets
£1.31M
Increased by £180.96K (+16%)
Total Liabilities
-£434.41K
Decreased by £39.41K (-8%)
Net Assets
£880.32K
Increased by £220.37K (+33%)
Debt Ratio (%)
33%
Decreased by 8.75% (-21%)
See 10 Year Full Financials
Latest Activity
Registers Moved To Inspection Address
2 Months Ago on 18 Aug 2025
Inspection Address Changed
2 Months Ago on 14 Aug 2025
Shares Cancelled
5 Months Ago on 22 May 2025
Shares Cancelled
5 Months Ago on 22 May 2025
Charge Satisfied
5 Months Ago on 9 May 2025
Gaurav Kapoor Appointed
7 Months Ago on 25 Mar 2025
Abridged Accounts Submitted
7 Months Ago on 12 Mar 2025
Mjl Communications Group Limited (PSC) Details Changed
8 Months Ago on 28 Feb 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Abridged Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Get Alerts
Get Credit Report
Discover MJL Advertising Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
Submitted on 18 Aug 2025
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
Submitted on 14 Aug 2025
Cancellation of shares. Statement of capital on 14 April 2008
Submitted on 22 May 2025
Cancellation of shares. Statement of capital on 18 April 2011
Submitted on 22 May 2025
Satisfaction of charge 043633020002 in full
Submitted on 9 May 2025
Second filing for the notification of Trespass Communications Limited as a person with significant control
Submitted on 1 May 2025
Second filing for the cessation of Philip Ledger as a person with significant control
Submitted on 25 Apr 2025
Second filing for the cessation of John Heaps as a person with significant control
Submitted on 25 Apr 2025
Appointment of Gaurav Kapoor as a director on 25 March 2025
Submitted on 22 Apr 2025
Second filing of a statement of capital following an allotment of shares on 1 November 2016
Submitted on 3 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs