About

Registered Number: 01172046
Date of Incorporation: 29/05/1974 (49 years and 11 months ago)
Company Status: Active
Registered Address: 1 Poultry, London, EC2R 8EJ,

 

Mining Journal Books Ltd was setup in 1974, it's status at Companies House is "Active". Khimasia, Nishil, Kent, Andrew, Barrowman, Robert, Aley, Reginald Frederick, Barrowman, Robert Cleland, Dalton, Keith Raymond, Hinde, Christopher Graeme, Innis, Christopher Robert, O'brien, Colm John, West, Michael John, Rev'd, Williams, Lawrence Charles Granger Carlisle are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Andrew 26 March 2008 - 1
ALEY, Reginald Frederick N/A 31 October 1996 1
BARROWMAN, Robert Cleland 12 May 2003 26 March 2008 1
DALTON, Keith Raymond 12 May 2003 08 September 2004 1
HINDE, Christopher Graeme 01 November 1996 26 March 2008 1
INNIS, Christopher Robert 12 May 2003 21 March 2008 1
O'BRIEN, Colm John 26 March 2008 30 June 2015 1
WEST, Michael John, Rev'D N/A 12 May 2003 1
WILLIAMS, Lawrence Charles Granger Carlisle N/A 12 May 2003 1
Secretary Name Appointed Resigned Total Appointments
KHIMASIA, Nishil 01 June 2017 - 1
BARROWMAN, Robert 12 May 2003 08 September 2004 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 27 August 2019
DISS40 - Notice of striking-off action discontinued 19 January 2019
AA - Annual Accounts 16 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AD01 - Change of registered office address 04 October 2018
CS01 - N/A 28 August 2018
AD01 - Change of registered office address 11 December 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 13 September 2017
AD01 - Change of registered office address 13 June 2017
AP03 - Appointment of secretary 13 June 2017
TM02 - Termination of appointment of secretary 13 June 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 08 September 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 10 September 2014
AD01 - Change of registered office address 10 September 2014
CH03 - Change of particulars for secretary 10 September 2014
AD01 - Change of registered office address 10 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 28 October 2013
AD01 - Change of registered office address 28 October 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 September 2011
CH03 - Change of particulars for secretary 16 September 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 20 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 September 2009
353 - Register of members 20 September 2009
287 - Change in situation or address of Registered Office 20 September 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 16 October 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 19 September 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 23 September 2003
RESOLUTIONS - N/A 13 August 2003
RESOLUTIONS - N/A 13 August 2003
RESOLUTIONS - N/A 13 August 2003
RESOLUTIONS - N/A 13 August 2003
123 - Notice of increase in nominal capital 13 August 2003
RESOLUTIONS - N/A 20 June 2003
RESOLUTIONS - N/A 20 June 2003
RESOLUTIONS - N/A 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
395 - Particulars of a mortgage or charge 28 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 May 2003
AUD - Auditor's letter of resignation 21 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 07 October 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 01 October 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
AA - Annual Accounts 28 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 05 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1999
363s - Annual Return 30 September 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 17 September 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 30 September 1997
288a - Notice of appointment of directors or secretaries 29 November 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
AA - Annual Accounts 03 November 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 09 October 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 26 October 1994
363s - Annual Return 29 October 1993
AA - Annual Accounts 27 October 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 21 October 1992
AA - Annual Accounts 25 October 1991
363b - Annual Return 21 October 1991
AA - Annual Accounts 20 December 1990
363a - Annual Return 13 November 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
288 - N/A 25 November 1987
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
363 - Annual Return 15 December 1986
AA - Annual Accounts 30 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture and guarantee 12 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.