Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAKALA UK LIMITED
Company Information for

JAKALA UK LIMITED

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
04972155
Private Limited Company
Active

Company Overview

About Jakala Uk Ltd
JAKALA UK LIMITED was founded on 2003-11-21 and has its registered office in London. The organisation's status is listed as "Active". Jakala Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JAKALA UK LIMITED
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in EC4N
 
Previous Names
77AGENCY LIMITED22/08/2023
Filing Information
Company Number 04972155
Company ID Number 04972155
Date formed 2003-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB839674964  
Last Datalog update: 2023-12-05 18:42:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAKALA UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAKALA UK LIMITED

Current Directors
Officer Role Date Appointed
MACRAE SECRETARIES LIMITED
Company Secretary 2003-11-21
MARCO CORSARO
Director 2003-11-21
PAOLO ANDREA MAROZZI
Director 2004-05-28
FANOEL NERINI
Director 2003-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN ADAM KELLER
Director 2015-03-01 2016-09-22
MASSIMILIANO AQUILINO
Director 2004-05-28 2014-12-15
TOBIAS KORMIND
Director 2004-05-28 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACRAE SECRETARIES LIMITED G ENTERTAINMENT RACING CLUB LIMITED Company Secretary 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED G ENTERTAINMENT SPORTS LIMITED Company Secretary 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED 77NOMINEES LIMITED Company Secretary 2016-02-26 CURRENT 2016-02-26 Active
MACRAE SECRETARIES LIMITED HUQQA RESTAURANTS UK LIMITED Company Secretary 2015-11-18 CURRENT 2015-11-18 Dissolved 2016-10-11
MACRAE SECRETARIES LIMITED PROVIDENCE BONDS II PLC Company Secretary 2015-04-20 CURRENT 2015-04-20 Dissolved 2017-11-15
MACRAE SECRETARIES LIMITED CROWDSTACKER CORPORATE SERVICES LIMITED Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
MACRAE SECRETARIES LIMITED MACRAE TRUSTEES LIMITED Company Secretary 2014-11-27 CURRENT 2014-11-27 Active
MACRAE SECRETARIES LIMITED GOLDEX TECHNOLOGIES LIMITED Company Secretary 2014-10-06 CURRENT 2014-10-06 Liquidation
MACRAE SECRETARIES LIMITED PROVIDENCE BONDS PLC Company Secretary 2014-09-15 CURRENT 2014-09-15 Dissolved 2017-11-15
MACRAE SECRETARIES LIMITED CNG INVESTMENTS LTD Company Secretary 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-10-06
MACRAE SECRETARIES LIMITED MOBIROCK LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-06-21
MACRAE SECRETARIES LIMITED J & H SHIPPING LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-11-15
MACRAE SECRETARIES LIMITED SECURED ENERGY BONDS II PLC Company Secretary 2014-03-27 CURRENT 2014-03-27 Dissolved 2015-11-03
MACRAE SECRETARIES LIMITED MI6APP LIMITED Company Secretary 2014-03-11 CURRENT 2013-05-02 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED SOBEAUTIFLO LIMITED Company Secretary 2014-02-20 CURRENT 2014-02-20 Active
MACRAE SECRETARIES LIMITED SIMIT SARAYI UK LTD Company Secretary 2014-02-04 CURRENT 2014-02-04 Liquidation
MACRAE SECRETARIES LIMITED LAST MESSAGES LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-03-01
MACRAE SECRETARIES LIMITED COOWRY LTD Company Secretary 2013-10-01 CURRENT 2013-05-10 Active
MACRAE SECRETARIES LIMITED SECURED ENERGY BONDS PLC Company Secretary 2013-09-30 CURRENT 2013-09-30 Liquidation
MACRAE SECRETARIES LIMITED BLACK SWAN DATA LTD Company Secretary 2013-07-01 CURRENT 2011-05-17 Active
MACRAE SECRETARIES LIMITED D A STAUER LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Dissolved 2017-04-04
MACRAE SECRETARIES LIMITED OMNIS GLOBAL INVESTMENTS LIMITED Company Secretary 2013-05-01 CURRENT 2013-05-01 Dissolved 2016-06-14
MACRAE SECRETARIES LIMITED BLACK SNAKE LIMITED Company Secretary 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED J & H SALES INTERNATIONAL HOLDINGS LIMITED Company Secretary 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-07-28
MACRAE SECRETARIES LIMITED SOCIAL NOISE LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Dissolved 2017-04-11
MACRAE SECRETARIES LIMITED INDORICA RESOURCES LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Dissolved 2015-11-17
MACRAE SECRETARIES LIMITED INDORICA HOLDINGS LIMITED Company Secretary 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED 230 PRODUCTIONS LIMITED Company Secretary 2011-12-13 CURRENT 2011-12-13 Dissolved 2017-10-03
MACRAE SECRETARIES LIMITED PURPLE ZONE OPERATIONS LIMITED Company Secretary 2011-07-18 CURRENT 2010-01-21 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED HIYALIFE LIMITED Company Secretary 2011-06-15 CURRENT 2011-06-15 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED SIBYLLA LIMITED Company Secretary 2010-12-13 CURRENT 2010-12-13 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED SANTOSHI DESIGN LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Dissolved 2016-04-11
MACRAE SECRETARIES LIMITED UNITED FIRST PARTNERS UK LIMITED Company Secretary 2010-09-01 CURRENT 2009-06-22 Active
MACRAE SECRETARIES LIMITED EWM (LONDON) LIMITED Company Secretary 2010-01-27 CURRENT 2010-01-27 Dissolved 2017-07-04
MACRAE SECRETARIES LIMITED GO FINANCE LTD Company Secretary 2009-11-26 CURRENT 2007-06-19 Active
MACRAE SECRETARIES LIMITED LAFONE CAPITAL LIMITED Company Secretary 2009-11-23 CURRENT 2009-11-23 Dissolved 2016-02-16
MACRAE SECRETARIES LIMITED PICCADILLY GLOBAL CONSULTING LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED GOLDSMITH GLOBAL CORPORATION LIMITED Company Secretary 2009-10-29 CURRENT 2009-10-29 Active
MACRAE SECRETARIES LIMITED MGN GLOBAL SOLUTIONS LIMITED Company Secretary 2009-10-25 CURRENT 2009-10-25 Active
MACRAE SECRETARIES LIMITED THE SHOW 4 KIDS LIMITED Company Secretary 2008-08-29 CURRENT 2008-08-29 Active
MACRAE SECRETARIES LIMITED 77PARTNERSHIP LIMITED Company Secretary 2008-03-19 CURRENT 2008-03-19 Active
MACRAE SECRETARIES LIMITED OMNIS GLOBAL LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Dissolved 2016-07-12
MACRAE SECRETARIES LIMITED SCHNEIDER GP1 LIMITED Company Secretary 2006-06-27 CURRENT 2004-01-14 Dissolved 2015-08-25
MACRAE SECRETARIES LIMITED SCHNEIDER GP2 LIMITED Company Secretary 2006-06-27 CURRENT 2003-12-29 Dissolved 2015-08-25
MACRAE SECRETARIES LIMITED SW1 INVESTORS LIMITED Company Secretary 2006-06-27 CURRENT 1997-12-09 Liquidation
MACRAE SECRETARIES LIMITED LINER MANUFACTURING LIMITED Company Secretary 2006-03-21 CURRENT 1936-03-20 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED 77FINANCE LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2013-08-13
MARCO CORSARO 77PARTNERSHIP LIMITED Director 2008-04-02 CURRENT 2008-03-19 Active
PAOLO ANDREA MAROZZI 77PARTNERSHIP LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active
FANOEL NERINI 77FINANCE LIMITED Director 2003-11-20 CURRENT 2003-11-20 Dissolved 2013-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-08-22Company name changed 77AGENCY LIMITED\certificate issued on 22/08/23
2022-12-19CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-07-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-03PSC08Notification of a person with significant control statement
2021-09-02PSC07CESSATION OF 77PARTNERSHIP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR AMEDEO GUFFANTI
2020-10-15AP01DIRECTOR APPOINTED MR JULIAN ALISTER TURNBULL
2020-04-21AP01DIRECTOR APPOINTED MR AMEDEO GUFFANTI
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALP SEMERCIOZ
2020-02-20SH08Change of share class name or designation
2020-02-20SH02Consolidation of shares on 2020-01-28
2020-02-11RES13Resolutions passed:
  • Consolidate 28/01/2020
  • ADOPT ARTICLES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR FANOEL NERINI
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-12-04AP01DIRECTOR APPOINTED MR. FANOEL NERINI
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR FANOEL NERINI
2018-09-27AP01DIRECTOR APPOINTED MR JULIAN ALISTER TURNBULL
2017-12-27LATEST SOC27/12/17 STATEMENT OF CAPITAL;GBP 2318
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2318
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GLEN ADAM KELLER
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15CH04SECRETARY'S DETAILS CHNAGED FOR MACRAE SECRETARIES LIMITED on 2016-08-09
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM One America Square Crosswall London EC3N 2SG England
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM 100 Cannon Street London EC4N 6EU
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 2318
2015-12-11AR0121/11/15 ANNUAL RETURN FULL LIST
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMILIANO AQUILINO
2015-03-27AP01DIRECTOR APPOINTED MR GLEN ADAM KELLER
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2318
2014-11-26AR0121/11/14 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 049721550002
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2318
2014-01-15AR0121/11/13 FULL LIST
2013-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 59 LAFONE STREET LONDON SE1 2LX
2012-11-22AR0121/11/12 FULL LIST
2012-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-10AR0121/11/11 FULL LIST
2011-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MASSIMILIANO AQUILINO / 01/04/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO CORSARO / 01/04/2011
2011-01-11AR0121/11/10 FULL LIST
2010-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-02-11AR0121/11/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLO ANDREA MAROZZI / 18/12/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO CORSARO / 18/12/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MASSIMILIANO AQUILINO / 18/12/2009
2010-02-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACRAE SECRETARIES LIMITED / 18/12/2009
2009-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR TOBIAS KORMIND
2008-01-21363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-1488(2)RAD 27/03/07--------- £ SI 232@1=232 £ IC 2086/2318
2007-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-01RES13RE DIVIDENDS 22/03/07
2007-04-01RES12VARYING SHARE RIGHTS AND NAMES
2007-04-0188(2)RAD 26/03/07--------- £ SI 86@1=86 £ IC 2000/2086
2007-01-09363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-10-04RES12VARYING SHARE RIGHTS AND NAMES
2006-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-05-09225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2005-12-02363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-12-21363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-06-25288cDIRECTOR'S PARTICULARS CHANGED
2003-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to JAKALA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAKALA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-01 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-08-14 Satisfied SYDNEY WHARF LLP
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAKALA UK LIMITED

Intangible Assets
Patents
We have not found any records of JAKALA UK LIMITED registering or being granted any patents
Domain Names

JAKALA UK LIMITED owns 23 domain names.

77academy.co.uk   77agency.co.uk   77finance.co.uk   77lab.co.uk   77news.co.uk   77newyork.co.uk   77test.co.uk   77tool.co.uk   all4chat.co.uk   bdate.co.uk   halifaxsearch.co.uk   textlinkbuddy.co.uk   accountapplication.co.uk   bingobang.co.uk   mybestbeauty.co.uk   cakeholeheaven.co.uk   topbeautybuys.co.uk   sweetfreak.co.uk   77emails.co.uk   cinquina.co.uk   halifaxsharetrading.co.uk   investmentreports.co.uk   iwebsharetrading.co.uk  

Trademarks
We have not found any records of JAKALA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAKALA UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as JAKALA UK LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where JAKALA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JAKALA UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAKALA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAKALA UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.