UKBizDB.co.uk

NIJJAR HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nijjar Holdings Limited. The company was founded 29 years ago and was given the registration number 03027355. The firm's registered office is in ACTON. You can find them at 16 Eastman Road, , Acton, London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NIJJAR HOLDINGS LIMITED
Company Number:03027355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:16 Eastman Road, Acton, London, W3 7YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Eastman Road, Acton, United Kingdom, W3 7YG

Secretary22 December 2003Active
16, Eastman Road, Acton, United Kingdom, W3 7YG

Director01 December 1995Active
16, Eastman Road, Acton, United Kingdom, W3 7YG

Director01 December 1995Active
16, Eastman Road, Acton, United Kingdom, W3 7YG

Director01 December 2020Active
16 Croxden Way, Abbeyfields, Elstow, MK42 9FX

Secretary28 February 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 February 1995Active
11, Ashton Gardens, Hounslow, TW4 7BU

Director01 June 2010Active
16, Eastman Road, Acton, United Kingdom, W3 7YG

Director28 February 1995Active
16, Eastman Road, Acton, United Kingdom, W3 7YG

Director01 November 2011Active
16, Eastman Road, Acton, United Kingdom, W3 7YG

Director01 June 2010Active
51, Morley Crescent West, Stanmore, London, United Kingdom, HA7 2LL

Director01 August 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 February 1995Active

People with Significant Control

Nijjar Group Holdings (Acton) Limited
Notified on:16 April 2016
Status:Active
Country of residence:United Kingdom
Address:Second Floor Park View, Riverside Way, Camberley, United Kingdom, GU15 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Officers

Change person director company with change date.

Download
2024-05-08Officers

Change person director company with change date.

Download
2024-05-08Officers

Change person secretary company with change date.

Download
2024-05-08Officers

Change person director company with change date.

Download
2024-05-08Persons with significant control

Change to a person with significant control.

Download
2024-04-30Address

Change registered office address company with date old address new address.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-03Accounts

Legacy.

Download
2023-09-18Other

Legacy.

Download
2023-09-18Other

Legacy.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-14Accounts

Legacy.

Download
2022-10-14Other

Legacy.

Download
2022-10-14Other

Legacy.

Download
2022-06-14Incorporation

Memorandum articles.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.