About

Registered Number: 03027355
Date of Incorporation: 28/02/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: 16 Eastman Road, Acton, London, W3 7YG

 

Founded in 1995, Nijjar Holdings Ltd have registered office in Acton, London, it has a status of "Active". The company has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 09 October 2019
CH01 - Change of particulars for director 23 April 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 06 October 2016
TM01 - Termination of appointment of director 29 March 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 15 July 2015
CH03 - Change of particulars for secretary 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 12 June 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 19 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
AR01 - Annual Return 01 March 2012
AP01 - Appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
AA - Annual Accounts 13 July 2011
RP04 - N/A 01 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 10 August 2010
AAMD - Amended Accounts 22 July 2010
AA - Annual Accounts 14 July 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 21 December 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 07 March 2008
395 - Particulars of a mortgage or charge 11 October 2007
AA - Annual Accounts 14 June 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 11 March 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 07 March 2006
363a - Annual Return 04 March 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 16 June 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
AA - Annual Accounts 29 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2003
395 - Particulars of a mortgage or charge 22 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
363s - Annual Return 13 March 2003
MEM/ARTS - N/A 25 November 2002
AA - Annual Accounts 08 November 2002
RESOLUTIONS - N/A 23 October 2002
395 - Particulars of a mortgage or charge 05 September 2002
288c - Notice of change of directors or secretaries or in their particulars 24 July 2002
363a - Annual Return 21 May 2002
123 - Notice of increase in nominal capital 22 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
AA - Annual Accounts 21 September 2001
363a - Annual Return 08 March 2001
288c - Notice of change of directors or secretaries or in their particulars 19 December 2000
288c - Notice of change of directors or secretaries or in their particulars 26 September 2000
AA - Annual Accounts 16 May 2000
363a - Annual Return 13 April 2000
288c - Notice of change of directors or secretaries or in their particulars 18 August 1999
AA - Annual Accounts 29 March 1999
363a - Annual Return 29 March 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
287 - Change in situation or address of Registered Office 04 January 1999
AA - Annual Accounts 02 November 1998
395 - Particulars of a mortgage or charge 30 June 1998
363a - Annual Return 19 March 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 06 March 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
287 - Change in situation or address of Registered Office 12 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1995
288 - N/A 01 March 1995
NEWINC - New incorporation documents 28 February 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 September 2007 Outstanding

N/A

Debenture 13 May 2003 Fully Satisfied

N/A

Deed of charge security over shares 23 August 2002 Fully Satisfied

N/A

Mortgage debenture 16 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.