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

MIKJON LIMITED

Cannon Place, 78 Cannon Street, London, EC4N 6AF,
Company Registration Number
02463842
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mikjon Ltd
MIKJON LIMITED was founded on 1990-01-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mikjon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MIKJON LIMITED
 
Legal Registered Office
Cannon Place
78 Cannon Street
London
EC4N 6AF
Other companies in EC2Y
 
Filing Information
Company Number 02463842
Company ID Number 02463842
Date formed 1990-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-12 04:09:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIKJON 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 MIKJON LIMITED
The following companies were found which have the same name as MIKJON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIKJON INC California Unknown
MIKJON INTERNATIONAL INC NV Permanently Revoked Company formed on the 1999-07-30
MIKJON INVESTMENTS LTD. C/O 400 30 GREEN GROVE DRIVE ST. ALBERT ALBERTA T8N 2Y2 Active Company formed on the 2008-02-25
MIKJON, INC. 312 ATLAS TERRACE PORT ST. LUCIE FL 33452 Inactive Company formed on the 1979-07-11

Company Officers of MIKJON LIMITED

Current Directors
Officer Role Date Appointed
EPS SECRETARIES LIMITED
Company Secretary 1993-01-26
ANDREW PETER INKESTER
Director 1995-09-27
CHRISTOPHER ALAN LUCK
Director 1993-01-26
IAIN BERNARD NEWMAN
Director 2000-10-31
CAROLINE NORAH NEWSHOLME
Director 2007-07-16
GLYN DEREK TAYLOR
Director 1994-05-31
PETER HENRY WILLIAMSON
Director 2001-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BRIAN CANTOR
Director 2007-07-16 2016-09-23
GORDON NIALL LOGAN
Director 2006-11-01 2016-03-31
ANDREA JAYNE CROPLEY
Director 2009-11-20 2012-11-16
RUSSELL DAVID HOLDEN
Director 2007-07-16 2012-06-22
RICHARD HENRY GILES BEVAN
Director 2007-07-16 2010-07-01
MATTHEW JAMES SIBLEY
Director 2004-05-01 2009-11-20
MICHAEL JOHNSON
Director 1993-01-26 2007-05-22
CLIVE LIGHTBURN
Director 1993-01-26 2006-10-31
JONATHAN ROBERT BURCHFIELD
Director 2000-06-01 2006-04-30
KEITH WILLIAM PUGH
Director 1995-09-27 2004-07-31
CHARLES WILLIAM REYNARD
Director 2000-10-20 2004-04-30
RICHARD CHARLES HIERONS
Director 1995-09-27 2001-11-30
JONATHAN MENDELOW
Director 1994-05-31 2000-10-31
ROSEMARY MARTIN-JONES
Director 1995-10-04 2000-04-30
NEIL POINTON
Director 1998-09-16 1999-08-01
ALAN MACPHERSON
Director 1993-01-26 1998-11-25
JOHN GIBSON HELLER
Director 1994-05-31 1998-01-31
RICHARD GORDON HOLT
Director 1993-01-26 1997-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EPS SECRETARIES LIMITED O.W. BUNKERS (UK) LIMITED Company Secretary 2014-10-07 CURRENT 2000-04-25 Liquidation
EPS SECRETARIES LIMITED DEXTER COLLIERY (NO. 2) LIMITED Company Secretary 2014-09-12 CURRENT 2013-04-18 Dissolved 2016-03-08
EPS SECRETARIES LIMITED DEXTER EMPLOYER 2 LIMITED Company Secretary 2014-09-12 CURRENT 2013-04-19 Dissolved 2016-03-08
EPS SECRETARIES LIMITED DEXTER MINING SERVICES LIMITED Company Secretary 2014-09-12 CURRENT 2013-04-18 Dissolved 2016-03-08
EPS SECRETARIES LIMITED ACTIAN SOLUTIONS LIMITED Company Secretary 2010-03-30 CURRENT 2003-08-01 Dissolved 2013-10-15
EPS SECRETARIES LIMITED MEC HOLDINGS-2 UK LIMITED Company Secretary 2009-11-26 CURRENT 2009-11-26 Dissolved 2015-12-30
EPS SECRETARIES LIMITED WILHELMSEN MARINE FUELS LTD. Company Secretary 2009-11-20 CURRENT 1989-07-25 Dissolved 2017-01-27
EPS SECRETARIES LIMITED JADRAN INVESTMENTS LIMITED Company Secretary 2008-08-05 CURRENT 2007-03-28 Liquidation
EPS SECRETARIES LIMITED ODYSSEY ENTERTAINMENT LIMITED Company Secretary 2006-02-07 CURRENT 2001-11-06 Dissolved 2015-09-15
EPS SECRETARIES LIMITED ROMTEC UK LIMITED Company Secretary 2005-12-16 CURRENT 2000-03-16 Dissolved 2015-08-11
EPS SECRETARIES LIMITED TELIGEN UK LIMITED Company Secretary 2005-12-16 CURRENT 2001-03-27 Dissolved 2015-08-11
EPS SECRETARIES LIMITED WIRTHLIN EUROPE LIMITED Company Secretary 2005-12-16 CURRENT 1996-08-08 Dissolved 2016-09-13
EPS SECRETARIES LIMITED WIRTHLIN UK LIMITED Company Secretary 2005-12-16 CURRENT 1995-04-05 Dissolved 2016-09-13
EPS SECRETARIES LIMITED HI UK HOLDINGS LIMITED Company Secretary 2005-12-16 CURRENT 2000-03-16 Dissolved 2016-09-13
EPS SECRETARIES LIMITED CONEXANT SYSTEMS UK LIMITED Company Secretary 2001-10-01 CURRENT 1987-04-01 Dissolved 2015-04-05
EPS SECRETARIES LIMITED GARRETT AUTOMOTIVE LIMITED Company Secretary 2000-07-26 CURRENT 1963-10-24 Liquidation
EPS SECRETARIES LIMITED EMIRATES NATIONAL OIL COMPANY (UNITED KINGDOM) LIMITED Company Secretary 2000-06-21 CURRENT 2000-06-21 Dissolved 2014-08-12
EPS SECRETARIES LIMITED WORLD DIRECTORIES PENSION PLAN TRUSTEES LIMITED Company Secretary 1998-04-27 CURRENT 1998-04-27 Dissolved 2016-03-08
EPS SECRETARIES LIMITED NN PENSION SCHEME TRUSTEES LIMITED Company Secretary 1997-07-21 CURRENT 1997-07-21 Dissolved 2014-07-08
EPS SECRETARIES LIMITED E.F.T. & S. TRUSTEES LIMITED Company Secretary 1995-11-27 CURRENT 1967-06-23 Active - Proposal to Strike off
EPS SECRETARIES LIMITED TKB TRUSTEES LIMITED Company Secretary 1995-11-27 CURRENT 1988-02-15 Active - Proposal to Strike off
EPS SECRETARIES LIMITED TKB REGISTRARS LIMITED Company Secretary 1995-11-27 CURRENT 1967-07-07 Active
EPS SECRETARIES LIMITED EAGLE PLACE NOTICES LIMITED Company Secretary 1995-01-26 CURRENT 1995-01-26 Active - Proposal to Strike off
EPS SECRETARIES LIMITED STRATTON STREET TRUSTEES LIMITED Company Secretary 1994-08-14 CURRENT 1991-08-14 Active
EPS SECRETARIES LIMITED EAGLE PLACE SERVICES LIMITED Company Secretary 1993-01-26 CURRENT 1973-04-05 Active
EPS SECRETARIES LIMITED NABCO 1 LIMITED Company Secretary 1992-12-31 CURRENT 1987-04-13 Active - Proposal to Strike off
EPS SECRETARIES LIMITED NABARRO NATHANSON LIMITED Company Secretary 1992-12-31 CURRENT 1987-12-14 Active - Proposal to Strike off
EPS SECRETARIES LIMITED EAGLE PLACE TRUSTEES LIMITED Company Secretary 1991-12-31 CURRENT 1965-09-23 Active
ANDREW PETER INKESTER NABCO 1 LIMITED Director 2013-03-21 CURRENT 1987-04-13 Active - Proposal to Strike off
ANDREW PETER INKESTER NABARRO NATHANSON LIMITED Director 2013-03-21 CURRENT 1987-12-14 Active - Proposal to Strike off
ANDREW PETER INKESTER EAGLE PLACE NOTICES LIMITED Director 2013-01-23 CURRENT 1995-01-26 Active - Proposal to Strike off
ANDREW PETER INKESTER NABCO 2 LIMITED Director 2013-01-23 CURRENT 2010-08-16 Active - Proposal to Strike off
ANDREW PETER INKESTER NN PENSION SCHEME TRUSTEES LIMITED Director 2012-09-10 CURRENT 1997-07-21 Dissolved 2014-07-08
ANDREW PETER INKESTER EPS SECRETARIES LIMITED Director 2004-11-10 CURRENT 1988-03-17 Active - Proposal to Strike off
ANDREW PETER INKESTER E.F.T. & S. TRUSTEES LIMITED Director 2002-11-13 CURRENT 1967-06-23 Active - Proposal to Strike off
ANDREW PETER INKESTER EAGLE PLACE SERVICES LIMITED Director 1998-10-06 CURRENT 1973-04-05 Active
ANDREW PETER INKESTER TKB REGISTRARS LIMITED Director 1993-01-04 CURRENT 1967-07-07 Active
ANDREW PETER INKESTER TKB TRUSTEES LIMITED Director 1992-08-28 CURRENT 1988-02-15 Active - Proposal to Strike off
CHRISTOPHER ALAN LUCK EPS SECRETARIES LIMITED Director 1993-01-30 CURRENT 1988-03-17 Active - Proposal to Strike off
IAIN BERNARD NEWMAN EAGLE PLACE SERVICES LIMITED Director 2014-10-01 CURRENT 1973-04-05 Active
IAIN BERNARD NEWMAN EPS SECRETARIES LIMITED Director 2000-10-31 CURRENT 1988-03-17 Active - Proposal to Strike off
CAROLINE NORAH NEWSHOLME ROKEBY EDUCATIONAL TRUST LIMITED Director 2018-08-21 CURRENT 1966-02-25 Active
CAROLINE NORAH NEWSHOLME EPS SECRETARIES LIMITED Director 2007-07-16 CURRENT 1988-03-17 Active - Proposal to Strike off
GLYN DEREK TAYLOR EPS SECRETARIES LIMITED Director 1994-05-31 CURRENT 1988-03-17 Active - Proposal to Strike off
PETER HENRY WILLIAMSON EPS SECRETARIES LIMITED Director 2001-11-27 CURRENT 1988-03-17 Active - Proposal to Strike off
PETER HENRY WILLIAMSON EAGLE PLACE NOTICES LIMITED Director 2001-11-27 CURRENT 1995-01-26 Active - Proposal to Strike off

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
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-24Application to strike the company off the register
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-11-22TM02Termination of appointment of Eps Secretaries Limited on 2022-11-21
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENRY WILLIAMSON
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BERNARD NEWMAN
2022-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-12-07AD02Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
2020-05-14AP01DIRECTOR APPOINTED MR STEPHEN SAMUEL ALEXANDER MILLAR
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER INKESTER
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-10AD02Register inspection address changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
2017-09-05PSC05Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 2017-05-01
2017-09-04PSC02Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 2017-05-01
2017-09-04PSC07CESSATION OF NABARRO LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM 125 London Wall London EC2Y 5AL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-02-09AD03Registers moved to registered inspection location of C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRIAN CANTOR
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LOGAN
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LOGAN
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-29AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-13AR0126/01/15 ANNUAL RETURN FULL LIST
2015-02-13CH04SECRETARY'S DETAILS CHNAGED FOR EPS SECRETARIES LIMITED on 2014-09-30
2015-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/14 FROM Lacon House 84 Theobald's Road London WC1X 8RW
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-30AR0126/01/14 ANNUAL RETURN FULL LIST
2014-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-02-12AR0126/01/13 ANNUAL RETURN FULL LIST
2013-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CROPLEY
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOLDEN
2012-01-31AR0126/01/12 FULL LIST
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2012-01-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 01/01/2012
2011-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2011-02-02AR0126/01/11 FULL LIST
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEVAN
2010-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-02-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-04RES01ADOPT ARTICLES 19/01/2010
2010-01-27AR0126/01/10 FULL LIST
2010-01-27AD02SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY UNITED KINGDOM
2010-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 01/10/2009
2009-12-01AP01DIRECTOR APPOINTED MRS ANDREA JAYNE CROPLEY
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIBLEY
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON NIALL LOGAN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW INKESTER / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAVID HOLDEN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRIAN CANTOR / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY GILES BEVAN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY WILLIAMSON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN DEREK TAYLOR / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SIBLEY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE NORAH NEWSHOLME / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN NEWMAN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN LUCK / 01/10/2009
2009-01-30363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-30190LOCATION OF DEBENTURE REGISTER
2009-01-21RES01ADOPT ARTICLES 25/11/2008
2008-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-09225CURREXT FROM 31/03/2009 TO 30/04/2009
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LUCK / 24/02/2008
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LUCK / 24/04/2008
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LUCK / 24/02/2008
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / GLYN TAYLOR / 03/01/2003
2008-02-04363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-04353LOCATION OF REGISTER OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-02-07363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-02-07288bDIRECTOR RESIGNED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-16288bDIRECTOR RESIGNED
2006-02-02363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MIKJON 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 MIKJON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIKJON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MIKJON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIKJON LIMITED
Trademarks
We have not found any records of MIKJON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIKJON 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 (74990 - Non-trading company) as MIKJON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MIKJON 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 MIKJON 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 MIKJON 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.