About

Registered Number: 02548967
Date of Incorporation: 16/10/1990 (34 years and 6 months ago)
Company Status: Active
Registered Address: 1 Poultry, London, EC2R 8EJ,

 

Having been setup in 1990, The Mining Journal Ltd have registered office in London, it's status at Companies House is "Active". There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KHIMASIA, Nishil 01 June 2017 - 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 17 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
TM02 - Termination of appointment of secretary 13 June 2017
AP03 - 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
CH03 - Change of particulars for secretary 10 September 2014
AD01 - Change of registered office address 10 September 2014
AAMD - Amended Accounts 20 December 2013
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 16 September 2011
CH03 - Change of particulars for secretary 16 September 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 14 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 28 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
353 - Register of members 28 January 2009
AA - Annual Accounts 23 October 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 18 October 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 19 September 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 02 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
363s - Annual Return 19 October 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 01 November 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
395 - Particulars of a mortgage or charge 28 May 2003
RESOLUTIONS - N/A 22 May 2003
RESOLUTIONS - N/A 22 May 2003
RESOLUTIONS - N/A 22 May 2003
RESOLUTIONS - N/A 22 May 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 May 2003
AUD - Auditor's letter of resignation 21 May 2003
RESOLUTIONS - N/A 19 May 2003
RESOLUTIONS - N/A 19 May 2003
RESOLUTIONS - N/A 19 May 2003
RESOLUTIONS - N/A 19 May 2003
RESOLUTIONS - N/A 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 11 October 2002
363s - Annual Return 09 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 06 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 2000
AA - Annual Accounts 04 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 21 October 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 27 October 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 27 October 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 26 October 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 02 November 1993
AA - Annual Accounts 29 October 1993
363b - Annual Return 16 November 1992
AA - Annual Accounts 26 August 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
CERTNM - Change of name certificate 29 January 1992
363b - Annual Return 22 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 May 1991
288 - N/A 22 November 1990
288 - N/A 22 November 1990
NEWINC - New incorporation documents 16 October 1990

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.