MINING JOURNAL BOOKS LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 2SN

Company number 01172046
Status Active
Incorporation Date 29 May 1974
Company Type Private Limited Company
Address JUBILEE HOUSE, 92 LINCOLN ROAD, PETERBOROUGH, PE1 2SN
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MINING JOURNAL BOOKS LIMITED are www.miningjournalbooks.co.uk, and www.mining-journal-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. Mining Journal Books Limited is a Private Limited Company. The company registration number is 01172046. Mining Journal Books Limited has been working since 29 May 1974. The present status of the company is Active. The registered address of Mining Journal Books Limited is Jubilee House 92 Lincoln Road Peterborough Pe1 2sn. . JOSEPH, David is a Secretary of the company. KENT, Andrew is a Director of the company. Secretary ALEY, Reginald Frederick has been resigned. Secretary BARROWMAN, Robert has been resigned. Secretary WEST, Michael John, Rev'D has been resigned. Director ALEY, Reginald Frederick has been resigned. Director BARROWMAN, Robert Cleland has been resigned. Director DALTON, Keith Raymond has been resigned. Director HINDE, Christopher Graeme has been resigned. Director INNIS, Christopher Robert has been resigned. Director O'BRIEN, Colm John has been resigned. Director WEST, Michael John, Rev'D has been resigned. Director WILLIAMS, Lawrence Charles Granger Carlisle has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
JOSEPH, David
Appointed Date: 08 September 2004

Director
KENT, Andrew
Appointed Date: 26 March 2008
78 years old

Resigned Directors

Secretary
ALEY, Reginald Frederick
Resigned: 31 May 2001

Secretary
BARROWMAN, Robert
Resigned: 08 September 2004
Appointed Date: 12 May 2003

Secretary
WEST, Michael John, Rev'D
Resigned: 12 May 2003
Appointed Date: 01 June 2001

Director
ALEY, Reginald Frederick
Resigned: 31 October 1996
99 years old

Director
BARROWMAN, Robert Cleland
Resigned: 26 March 2008
Appointed Date: 12 May 2003
70 years old

Director
DALTON, Keith Raymond
Resigned: 08 September 2004
Appointed Date: 12 May 2003
70 years old

Director
HINDE, Christopher Graeme
Resigned: 26 March 2008
Appointed Date: 01 November 1996
72 years old

Director
INNIS, Christopher Robert
Resigned: 21 March 2008
Appointed Date: 12 May 2003
64 years old

Director
O'BRIEN, Colm John
Resigned: 30 June 2015
Appointed Date: 26 March 2008
53 years old

Director
WEST, Michael John, Rev'D
Resigned: 12 May 2003
92 years old

Director
WILLIAMS, Lawrence Charles Granger Carlisle
Resigned: 12 May 2003
82 years old

Persons With Significant Control

The Mining Journal Limited
Notified on: 30 July 2016
Nature of control: Ownership of shares – 75% or more

MINING JOURNAL BOOKS LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 5 September 2016 with updates
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,100

09 Sep 2015
Termination of appointment of Colm John O'brien as a director on 30 June 2015
...
... and 94 more events
25 Nov 1987
Director resigned;new director appointed

10 Nov 1987
Accounts for a small company made up to 31 December 1986

10 Nov 1987
Return made up to 30/09/87; full list of members

15 Dec 1986
Return made up to 01/10/86; full list of members

30 Oct 1986
Accounts for a small company made up to 31 December 1985

MINING JOURNAL BOOKS LIMITED Charges

12 May 2003
Debenture and guarantee
Delivered: 28 May 2003
Status: Satisfied on 25 March 2008
Persons entitled: Aberdeen Asset Managers Limited(As Security Trustee for the Benefit of the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…