UKBizDB.co.uk

NIJJAR PROPERTY LIMITED

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

This company is commonly known as Nijjar Property Limited. The company was founded 29 years ago and was given the registration number 03023969. The firm's registered office is in ACTON. You can find them at 16 Eastman Road, , Acton, London. This company's SIC code is 10511 - Liquid milk and cream production.

Company Information

Name:NIJJAR PROPERTY LIMITED
Company Number:03023969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10511 - Liquid milk and cream production

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

Secretary06 September 2002Active
16, Eastman Road, Acton, United Kingdom, W3 7YG

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

Director06 September 2002Active
16, Eastman Road, Acton, United Kingdom, W3 7YG

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

Secretary20 February 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 February 1995Active
Gilfach, Llanboidy, Whitland, SA34 0DN

Director22 February 2002Active
11, Ashton Gardens, Hounslow, TW4 7BU

Director01 June 2010Active
38 Perryn Avenue, London, W3 7NA

Director20 February 1995Active
38 Perryn Avenue, Acton, London, W3 7NA

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

Director01 November 2011Active
16 Eastman Road, The Vale, Acton, W3 7YG

Director22 February 2002Active
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 Director20 February 1995Active

People with Significant Control

Nijjar Holdings Limited
Notified on:26 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Eastman Road, Acton, United Kingdom, W3 7YG
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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

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
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-03-04Incorporation

Memorandum articles.

Download
2021-03-04Resolution

Resolution.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.