MIKJON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMIKJON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02463842
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIKJON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MIKJON LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MIKJON LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 453) LIMITEDJan 26, 1990Jan 26, 1990

    What are the latest accounts for MIKJON LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What are the latest filings for MIKJON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2022

    6 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Eps Secretaries Limited as a secretary on Nov 21, 2022

    1 pagesTM02

    Termination of appointment of Peter Henry Williamson as a director on Apr 30, 2022

    1 pagesTM01

    Termination of appointment of Iain Bernard Newman as a director on Apr 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2021

    6 pagesAA

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    6 pagesAA

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS

    1 pagesAD02

    Appointment of Mr Stephen Samuel Alexander Millar as a director on Apr 30, 2020

    2 pagesAP01

    Termination of appointment of Andrew Peter Inkester as a director on Apr 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on Jan 11, 2018 with updates

    4 pagesCS01

    Register inspection address has been 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

    1 pagesAD02

    Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on May 01, 2017

    2 pagesPSC05

    Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on May 01, 2017

    2 pagesPSC02

    Cessation of Nabarro Llp as a person with significant control on Apr 30, 2017

    1 pagesPSC07

    Who are the officers of MIKJON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUCK, Christopher Alan
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritishSolicitor107460080001
    MILLAR, Stephen Samuel Alexander
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    United KingdomBritishSolicitor141680630002
    NEWSHOLME, Caroline Norah
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritishSolicitor124016770001
    TAYLOR, Glyn Derek
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritishSolicitor67980990005
    EPS SECRETARIES LIMITED
    London Wall
    EC2Y 5AL London
    125
    England
    Secretary
    London Wall
    EC2Y 5AL London
    125
    England
    Identification TypeUK Limited Company
    Registration Number2231995
    67339580001
    BEVAN, Richard Henry Giles
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    United KingdomBritishSolicitor123561550001
    BURCHFIELD, Jonathan Robert
    15 The Court
    Bury Fields
    GU2 5BA Guildford
    Surrey
    Director
    15 The Court
    Bury Fields
    GU2 5BA Guildford
    Surrey
    United KingdomBritishSolicitor53095860001
    CANTOR, Jonathan Brian
    London Wall
    EC2Y 5AL London
    125
    England
    Director
    London Wall
    EC2Y 5AL London
    125
    England
    United KingdomBritishSolicitor123561400001
    CROPLEY, Andrea Jayne
    84 Theobald's Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Director
    84 Theobald's Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    UkBritishSolicitor142403570001
    HELLER, John Gibson
    Poynatt`S Cottage
    Skirmett
    RG9 6TG Henley On Thames
    Oxfordshire
    Director
    Poynatt`S Cottage
    Skirmett
    RG9 6TG Henley On Thames
    Oxfordshire
    EnglandBritishSolicitor39394780003
    HIERONS, Richard Charles
    69 Cranley Gardens
    Muswell Hill
    N10 3AB London
    Director
    69 Cranley Gardens
    Muswell Hill
    N10 3AB London
    BritishSolicitor17695340001
    HOLDEN, Russell David
    84 Theobald's Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Director
    84 Theobald's Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    United KingdomBritishSolicitor123561650001
    HOLT, Richard Gordon
    Lindrick House
    Lindrick Lane
    DN11 9RA Tickhill,Doncaster
    South Yorkshire
    Director
    Lindrick House
    Lindrick Lane
    DN11 9RA Tickhill,Doncaster
    South Yorkshire
    BritishSolicitor41084590001
    INKESTER, Andrew Peter
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritishSolicitor142404050001
    JOHNSON, Michael
    Lacon House
    84 Theobalds Road
    WC1X 8RW London
    Director
    Lacon House
    84 Theobalds Road
    WC1X 8RW London
    BritishLegal Executive22403920002
    LIGHTBURN, Clive
    Wharf Lodge St Nicholas Way
    Bawtry
    DN10 6HB Doncaster
    South Yorkshire
    Director
    Wharf Lodge St Nicholas Way
    Bawtry
    DN10 6HB Doncaster
    South Yorkshire
    United KingdomBritishSolicitor3302840004
    LOGAN, Gordon Niall
    London Wall
    EC2Y 5AL London
    125
    England
    Director
    London Wall
    EC2Y 5AL London
    125
    England
    United KingdomBritishSolicitor54237930001
    MACPHERSON, Alan
    The Hollies
    Great North Road Barnby Road
    DN22 8QX Retford
    Notts
    Director
    The Hollies
    Great North Road Barnby Road
    DN22 8QX Retford
    Notts
    BritishSolicitor32802690001
    MARTIN-JONES, Rosemary
    76 Portobello Road
    W11 3DL London
    Director
    76 Portobello Road
    W11 3DL London
    BritishSolicitor6144500001
    MENDELOW, Jonathan
    62 Blandfield Road
    SW12 8BG London
    Director
    62 Blandfield Road
    SW12 8BG London
    BritishSouth African53224860001
    NEWMAN, Iain Bernard
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritishSolicitor66532510003
    POINTON, Neil
    Lynbar Martin Lane
    Bawtry
    DN10 6NJ Doncaster
    South Yorkshire
    Director
    Lynbar Martin Lane
    Bawtry
    DN10 6NJ Doncaster
    South Yorkshire
    BritishSolicitor60409920001
    PUGH, Keith William
    The Cottage
    Harwell Lane Harwell Everton
    DN10 5BU Doncaster
    South Yorkshire
    Director
    The Cottage
    Harwell Lane Harwell Everton
    DN10 5BU Doncaster
    South Yorkshire
    BritishSolicitor40822970001
    REYNARD, Charles William
    Lindrick House
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    Director
    Lindrick House
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    BritishSolicitor53593880001
    SIBLEY, Matthew James
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    EnglandBritishSolicitor97859570001
    WILLIAMSON, Peter Henry
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    United KingdomBritishSolicitor63998530002

    Who are the persons with significant control of MIKJON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cms Cameron Mckenna Nabarro Olswang Llp
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    May 01, 2017
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland & Wales
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredEngland & Wales
    Registration NumberOc310335
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Nabarro Llp
    London Wall
    EC2Y 5AL London
    125
    England
    Apr 06, 2016
    London Wall
    EC2Y 5AL London
    125
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration NumberOc 334031
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0