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

M.H.J. LIMITED

NUMERIC HOUSE, 98 STATION ROAD, SIDCUP, KENT, DA15 7BY,
Company Registration Number
01458196
Private Limited Company
Active

Company Overview

About M.h.j. Ltd
M.H.J. LIMITED was founded on 1979-10-31 and has its registered office in Sidcup. The organisation's status is listed as "Active". M.h.j. Limited is a Private Limited Company registered in 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
M.H.J. LIMITED
 
Legal Registered Office
NUMERIC HOUSE
98 STATION ROAD
SIDCUP
KENT
DA15 7BY
Other companies in DA15
 
Filing Information
Company Number 01458196
Company ID Number 01458196
Date formed 1979-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 23:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.H.J. 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.
Companies with same name M.H.J. LIMITED
The following companies were found which have the same name as M.H.J. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.H.J. & E. SERVICES INC 8214 PRICENTON SQ. BLVD. EAST JACKSONVILLE FL 32256 Inactive Company formed on the 2011-06-01
M.H.J. ASSOCIATES, INC. 7665 LAKE WORTH ROAD LAKE WORTH FL 33467 Inactive Company formed on the 1987-02-02
M.H.J. CRAUSAZ LIMITED PATHWAY HOUSE, 80 GREEN STREET ENFIELD EN3 7HP Active Company formed on the 1979-12-21
M.H.J. ENTERPRISES, INCORPORATED 417 E VIRGINIA ST TALLAHASSEE FL 32301 Inactive Company formed on the 1993-04-05
M.H.J. General Contractors, Inc. 21000 San Miguel St Woodland Hills CA 91364 Dissolved Company formed on the 1990-07-23
M.H.J. Glassware Inc. 10820 Beverly Blvd A5 Pnb 133 Whittier CA 90601 Dissolved Company formed on the 2007-06-04
M.H.J. HOLDINGS LTD British Columbia Dissolved
M.H.J. INVESTMENT, INC. 9300 NORTHWEST 58TH STREET MIAMI FL 33178 Inactive Company formed on the 1988-03-16
M.H.J. Logging Limited Newfoundland and Labrador Dissolved
M.H.J. MOTEL CORP. 2500 CROTONA AVE New York BRONX NY 10458 Active Company formed on the 1984-10-04
M.H.J. SALES GROUP LLC 415 KINGSTON AVENUE - POWELL OH 43065 Active Company formed on the 2009-01-29
M.H.J., INC. 401 OCEAN AVENUE MELBOURNE BCH FL 32951 Inactive Company formed on the 1985-06-19
M.H.J., INC. 8600 NW 53 TERRACE SUITE 201 MIAMI FL 33166 Inactive Company formed on the 2001-02-16

Company Officers of M.H.J. LIMITED

Current Directors
Officer Role Date Appointed
ROGER BROWNING
Company Secretary 2018-03-07
JAMES ALEXANDER MACLEAN
Director 1996-07-20
RICHARD EDWARD FITZHARDING MELHUISH
Director 1991-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN PUTTOCK
Company Secretary 1991-07-13 2018-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER MACLEAN BLUECOAT SPORTS Director 2016-05-25 CURRENT 2002-03-01 Active
JAMES ALEXANDER MACLEAN CHRIST'S HOSPITAL ENTERPRISES LIMITED Director 2016-03-14 CURRENT 1988-12-08 Active
JAMES ALEXANDER MACLEAN CHRIST'S HOSPITAL Director 2015-03-05 CURRENT 2007-05-01 Active
JAMES ALEXANDER MACLEAN RESTORATION TO AGRICULTURE LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
JAMES ALEXANDER MACLEAN DOWN TO EARTH DEVELOPMENTS LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
JAMES ALEXANDER MACLEAN LAND AND WATER GROUP LIMITED Director 2014-08-04 CURRENT 2002-05-13 Active
JAMES ALEXANDER MACLEAN SUDSTAINABILITY LTD Director 2010-05-01 CURRENT 2009-05-14 Active
JAMES ALEXANDER MACLEAN LC ENERGY LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
JAMES ALEXANDER MACLEAN TERRAQUA LIMITED Director 2004-12-10 CURRENT 2004-12-10 Active
JAMES ALEXANDER MACLEAN LAND & WATER SPECIAL PROJECTS LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active
JAMES ALEXANDER MACLEAN CHARYBDIS LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active
JAMES ALEXANDER MACLEAN LAND & WATER REMEDIATION LIMITED Director 2002-10-25 CURRENT 2002-10-11 Active
JAMES ALEXANDER MACLEAN LAND & WATER ESTATES LIMITED Director 2000-05-02 CURRENT 2000-05-02 Active
JAMES ALEXANDER MACLEAN LAND & WATER SERVICES (SCOTLAND) LIMITED Director 1999-12-03 CURRENT 1999-12-03 Active
JAMES ALEXANDER MACLEAN LAND & WATER PLANT LIMITED Director 1999-10-15 CURRENT 1999-10-15 Active
JAMES ALEXANDER MACLEAN LAND & WATER SERVICES LTD Director 1995-10-24 CURRENT 1992-12-24 Active
JAMES ALEXANDER MACLEAN GEOMAC LIMITED Director 1991-06-19 CURRENT 1991-04-02 Active
RICHARD EDWARD FITZHARDING MELHUISH LAND AND WATER GROUP LIMITED Director 2014-08-04 CURRENT 2002-05-13 Active
RICHARD EDWARD FITZHARDING MELHUISH ECOLYF LIMITED Director 2014-07-31 CURRENT 2007-07-16 Active - Proposal to Strike off
RICHARD EDWARD FITZHARDING MELHUISH ALBURY ESTATE FISHERIES (2008) LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active
RICHARD EDWARD FITZHARDING MELHUISH LC ENERGY LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
RICHARD EDWARD FITZHARDING MELHUISH TERRAQUA LIMITED Director 2004-12-10 CURRENT 2004-12-10 Active
RICHARD EDWARD FITZHARDING MELHUISH LAND & WATER SPECIAL PROJECTS LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active
RICHARD EDWARD FITZHARDING MELHUISH CHARYBDIS LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active
RICHARD EDWARD FITZHARDING MELHUISH LAND & WATER REMEDIATION LIMITED Director 2002-10-25 CURRENT 2002-10-11 Active
RICHARD EDWARD FITZHARDING MELHUISH LAND & WATER ESTATES LIMITED Director 2000-05-02 CURRENT 2000-05-02 Active
RICHARD EDWARD FITZHARDING MELHUISH LAND & WATER SERVICES (SCOTLAND) LIMITED Director 1999-12-03 CURRENT 1999-12-03 Active
RICHARD EDWARD FITZHARDING MELHUISH LAND & WATER PLANT LIMITED Director 1999-10-15 CURRENT 1999-10-15 Active
RICHARD EDWARD FITZHARDING MELHUISH LAND & WATER SERVICES LTD Director 1993-12-03 CURRENT 1992-12-24 Active
RICHARD EDWARD FITZHARDING MELHUISH GEOMAC LIMITED Director 1991-04-19 CURRENT 1991-04-02 Active

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
2024-01-05REGISTRATION OF A CHARGE / CHARGE CODE 014581960011
2023-09-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-07-21AP01DIRECTOR APPOINTED THOMAS EDWARD MELHUISH
2022-01-10Appointment of Kim Bishop as company secretary on 2022-01-01
2022-01-10AP03Appointment of Kim Bishop as company secretary on 2022-01-01
2021-10-19TM02Termination of appointment of Roger Browning on 2021-09-30
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-31LATEST SOC31/08/18 STATEMENT OF CAPITAL;GBP 48650
2018-08-31SH0627/07/18 STATEMENT OF CAPITAL GBP 48650
2018-08-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-08-31SH03RETURN OF PURCHASE OF OWN SHARES
2018-08-31SH0627/07/18 STATEMENT OF CAPITAL GBP 48650
2018-08-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-08-31SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014581960009
2018-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014581960008
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 49325
2018-07-17SH06Cancellation of shares. Statement of capital on 2018-01-31 GBP 49,325
2018-07-17RES09Resolution of authority to purchase a number of shares
2018-07-17SH03Purchase of own shares
2018-03-12AP03Appointment of Roger Browning as company secretary on 2018-03-07
2018-03-12TM02Termination of appointment of Lynn Puttock on 2018-03-07
2017-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 014581960010
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 014581960009
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 014581960008
2016-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-07-31LATEST SOC31/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-31CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-12AR0113/07/15 FULL LIST
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-30AR0113/07/14 FULL LIST
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MACLEAN / 13/07/2014
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD FITZHARDING MELHUISH / 13/07/2014
2014-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / LYNN PUTTOCK / 13/07/2014
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-21AR0113/07/13 FULL LIST
2012-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0113/07/12 FULL LIST
2011-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-15AR0113/07/11 FULL LIST
2010-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-31AR0113/07/10 FULL LIST
2009-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-10363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-06RES01ADOPT ARTICLES 18/07/2008
2008-08-06RES12VARYING SHARE RIGHTS AND NAMES
2008-08-04363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-01-24AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-06363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-09363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-26363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-09363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-15363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-12363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-10-02363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-12-04190LOCATION OF DEBENTURE REGISTER
2000-12-04353LOCATION OF REGISTER OF MEMBERS
2000-12-04287REGISTERED OFFICE CHANGED ON 04/12/00 FROM: LEVER HOUSE 138-140 SOUTHWARK STREET LONDON SE1 0SW
2000-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-22363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-03-10SASHARES AGREEMENT OTC
2000-03-10SASHARES AGREEMENT OTC
2000-03-1088(2)RAD 29/10/99--------- £ SI 48306@1=48306 £ IC 1694/50000
2000-01-30225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
2000-01-3088(2)RAD 29/10/99--------- £ SI 1594@1=1594 £ IC 100/1694
2000-01-25123NC INC ALREADY ADJUSTED 29/10/99
1999-12-08ORES13SECT 320 29/10/99
1999-12-08ORES04£ NC 1000/50000 29/10/
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-03363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1999-01-27395PARTICULARS OF MORTGAGE/CHARGE
1999-01-27395PARTICULARS OF MORTGAGE/CHARGE
1999-01-23395PARTICULARS OF MORTGAGE/CHARGE
1998-08-12363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1998-07-10AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-08-19363sRETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS
1997-08-12AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-08-02288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to M.H.J. 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 M.H.J. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-02-15 Outstanding BARCLAYS BANK PLC
2016-11-30 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2007-05-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-05-09 Satisfied HSBC BANK PLC
DEBENTURE 2007-04-20 Satisfied HSBC BANK PLC
LEGAL CHARGE 1999-01-22 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1999-01-22 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1999-01-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1993-11-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2021-12-31

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 M.H.J. LIMITED

Intangible Assets
Patents
We have not found any records of M.H.J. LIMITED registering or being granted any patents
Domain Names

M.H.J. LIMITED owns 2 domain names.

landandwater.co.uk   landandwaterservices.co.uk  

Trademarks
We have not found any records of M.H.J. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.H.J. 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 (70100 - Activities of head offices) as M.H.J. LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where M.H.J. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.H.J. 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 M.H.J. 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.