Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIJJAR GROUP HOLDINGS (ACTON) LIMITED
Company Information for

NIJJAR GROUP HOLDINGS (ACTON) LIMITED

16 EASTMAN ROAD, ACTON, LONDON, W3 7YG,
Company Registration Number
07265694
Private Limited Company
Active

Company Overview

About Nijjar Group Holdings (acton) Ltd
NIJJAR GROUP HOLDINGS (ACTON) LIMITED was founded on 2010-05-26 and has its registered office in Acton. The organisation's status is listed as "Active". Nijjar Group Holdings (acton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NIJJAR GROUP HOLDINGS (ACTON) LIMITED
 
Legal Registered Office
16 EASTMAN ROAD
ACTON
LONDON
W3 7YG
Other companies in W3
 
Filing Information
Company Number 07265694
Company ID Number 07265694
Date formed 2010-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 07:55:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIJJAR GROUP HOLDINGS (ACTON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NIJJAR GROUP HOLDINGS (ACTON) LIMITED

Current Directors
Officer Role Date Appointed
RAVINDER SINGH NIJJAR
Company Secretary 2010-05-26
BALVINDER SINGH NIJJAR
Director 2010-05-26
RAJINDER SINGH NIJJAR
Director 2010-05-26
HARISH RAMCHANDANI
Director 2013-02-19
BHARAT CHIMANLAL SHAH
Director 2013-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
GURBAKSH KAUR NIJJAR
Director 2010-05-26 2016-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALVINDER SINGH NIJJAR FRESHWAYS LETTINGS LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
BALVINDER SINGH NIJJAR NIJJAR FAMILY LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
BALVINDER SINGH NIJJAR FRESHWAYS INVESTMENTS (TECH WEST) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
BALVINDER SINGH NIJJAR KBR SERVICES (UK) LTD Director 2014-12-08 CURRENT 2014-12-08 Dissolved 2016-05-31
BALVINDER SINGH NIJJAR FRESHWAYS DAIRYSTIX LIMITED Director 2014-09-25 CURRENT 2014-09-25 Liquidation
BALVINDER SINGH NIJJAR CHEQUERS TRANSPORT (BEDFORD) LTD Director 2013-11-03 CURRENT 2007-03-15 Active
BALVINDER SINGH NIJJAR FRESHWAYS LIMITED Director 2010-02-10 CURRENT 1995-06-30 Active
BALVINDER SINGH NIJJAR FRESHWAYS PROCESSING LIMITED Director 1999-01-06 CURRENT 1999-01-06 Active - Proposal to Strike off
BALVINDER SINGH NIJJAR NIJJAR HOLDINGS LIMITED Director 1995-12-01 CURRENT 1995-02-28 Active
BALVINDER SINGH NIJJAR NIJJAR DAIRIES LIMITED Director 1995-12-01 CURRENT 1993-11-23 Active
BALVINDER SINGH NIJJAR NIJJAR PROPERTY LIMITED Director 1995-12-01 CURRENT 1995-02-20 Active
RAJINDER SINGH NIJJAR NIJJAR PROPERTY LIMITED Director 2002-09-06 CURRENT 1995-02-20 Active
RAJINDER SINGH NIJJAR RSN PROPERTY LIMITED Director 2001-05-14 CURRENT 2001-05-14 Active
RAJINDER SINGH NIJJAR FRESHWAYS PROCESSING LIMITED Director 1999-01-06 CURRENT 1999-01-06 Active - Proposal to Strike off
RAJINDER SINGH NIJJAR NIJJAR HOLDINGS LIMITED Director 1995-12-01 CURRENT 1995-02-28 Active
HARISH RAMCHANDANI NIJJAR HOLDINGS LIMITED Director 2011-11-01 CURRENT 1995-02-28 Active
HARISH RAMCHANDANI RSN PROPERTY LIMITED Director 2011-11-01 CURRENT 2001-05-14 Active
HARISH RAMCHANDANI NIJJAR DAIRIES LIMITED Director 2011-11-01 CURRENT 1993-11-23 Active
HARISH RAMCHANDANI NIJJAR PROPERTY LIMITED Director 2011-11-01 CURRENT 1995-02-20 Active
BHARAT CHIMANLAL SHAH IPSYCHTEC LIMITED Director 2015-05-08 CURRENT 2015-04-14 Active
BHARAT CHIMANLAL SHAH ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED Director 2015-03-26 CURRENT 1998-05-01 Active
BHARAT CHIMANLAL SHAH ALDERBROOKE LIMITED Director 2015-03-01 CURRENT 2012-03-06 Active - Proposal to Strike off
BHARAT CHIMANLAL SHAH SMART-SAL LTD Director 2012-07-04 CURRENT 2012-07-04 Dissolved 2017-02-21
BHARAT CHIMANLAL SHAH ABS BUSINESS CONSULTANTS LIMITED Director 2012-02-20 CURRENT 2010-05-21 Liquidation
BHARAT CHIMANLAL SHAH NIJJAR HOLDINGS LIMITED Director 2010-06-01 CURRENT 1995-02-28 Active
BHARAT CHIMANLAL SHAH RSN PROPERTY LIMITED Director 2010-06-01 CURRENT 2001-05-14 Active
BHARAT CHIMANLAL SHAH NIJJAR DAIRIES LIMITED Director 2010-06-01 CURRENT 1993-11-23 Active
BHARAT CHIMANLAL SHAH NIJJAR PROPERTY LIMITED Director 2010-06-01 CURRENT 1995-02-20 Active
BHARAT CHIMANLAL SHAH FUSIONTINT LIMITED Director 2003-08-08 CURRENT 2003-07-25 Active
BHARAT CHIMANLAL SHAH QUESTOAK LIMITED Director 2003-07-24 CURRENT 2003-07-17 Dissolved 2013-08-29
BHARAT CHIMANLAL SHAH STOCKLOOM LIMITED Director 2003-07-24 CURRENT 2003-07-17 Dissolved 2013-08-29
BHARAT CHIMANLAL SHAH MILEORDER LIMITED Director 2003-07-24 CURRENT 2003-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09Director's details changed for on
2024-05-08SECRETARY'S DETAILS CHNAGED FOR RAVINDER SINGH NIJJAR on 2024-02-14
2024-05-08Director's details changed for Mr Vinesh Harakhchand Shah on 2024-02-14
2024-05-08Change of details for Nijjar Group Freshway Holdings Limited as a person with significant control on 2024-02-14
2024-05-08Director's details changed for Mr Balvinder Singh Nijjar on 2024-02-14
2024-05-01REGISTERED OFFICE CHANGED ON 01/05/24 FROM 16 Eastman Road Acton London W3 7YG
2023-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-03Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-06-08CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-11-03RES13Resolutions passed:Re: exemption from audit under section 479C of the companies act 2006/ulimate parent company irrevocably guarantees the debts and lianilities of the mentioned subsidiary company for the period 3RD january 2021 to 1ST january 2022 29/...
2022-10-14FULL ACCOUNTS MADE UP TO 01/01/22
2022-10-14AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-07-06RES01ADOPT ARTICLES 06/07/22
2022-07-01PSC02Notification of Rsn Property Holdings Limited as a person with significant control on 2022-07-01
2022-07-01PSC07CESSATION OF BALVINDER SINGH NIJJAR AS A PERSON OF SIGNIFICANT CONTROL
2022-06-14MEM/ARTSARTICLES OF ASSOCIATION
2022-06-14RES13Resolutions passed:
  • Company business 01/06/2022
  • ALTER ARTICLES
2022-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 072656940003
2022-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BHARAT CHIMANLAL SHAH
2021-12-07AAMDAmended full accounts made up to 2021-01-02
2021-11-30FULL ACCOUNTS MADE UP TO 02/01/21
2021-11-30AAFULL ACCOUNTS MADE UP TO 02/01/21
2021-10-06CH01Director's details changed for Mr Bharat Chimanlal Shah on 2021-10-04
2021-07-05PSC04Change of details for Mr Balvinder Singh Nijjar as a person with significant control on 2021-04-01
2021-07-05CH01Director's details changed for Mr Balvinder Singh Nijjar on 2021-04-01
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR HARISH RAMCHANDANI
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RAJINDER SINGH NIJJAR
2021-03-04MEM/ARTSARTICLES OF ASSOCIATION
2021-03-04RES01ADOPT ARTICLES 04/03/21
2020-12-08AP01DIRECTOR APPOINTED MR VINESH HARAKHCHAND SHAH
2020-11-30AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-04-23CH01Director's details changed for Mr Rajinder Singh Nijjar on 2017-10-18
2019-04-23PSC04Change of details for Mr Rajinder Singh Nijjar as a person with significant control on 2017-10-18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 8.42
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 8.42
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-12-29AAMDAmended group accounts made up to 2015-12-31
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 8.42
2016-06-02AR0126/05/16 ANNUAL RETURN FULL LIST
2016-05-03SH06Cancellation of shares. Statement of capital on 2016-03-10 GBP 842
2016-05-03RES09Resolution of authority to purchase a number of shares
2016-05-03SH03Purchase of own shares
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GURBAKSH KAUR NIJJAR
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 10.02
2015-07-17AR0126/05/15 ANNUAL RETURN FULL LIST
2015-07-15CH01Director's details changed for Mr Balvinder Singh Nijjar on 2015-07-13
2015-07-09CH03SECRETARY'S DETAILS CHNAGED FOR RAVINDER SINGH NIJJAR on 2015-05-10
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HARISH RAMCHANDANI / 10/05/2015
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALVINDER SINGH NIJJAR / 11/05/2015
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GURBAKSH KAUR NIJJAR / 10/05/2015
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER SINGH NIJJAR / 10/05/2015
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT CHIMANLAL SHAH / 10/05/2015
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 16 EASTMAN ROAD ACTON LONDON W3 7QQ
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 10.02
2014-06-04AR0126/05/14 FULL LIST
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0126/05/13 FULL LIST
2013-03-27AP01DIRECTOR APPOINTED MR BHARAT CHIMANLAL SHAH
2013-03-27AP01DIRECTOR APPOINTED HARISH RAMCHANDANI
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-29DISS40DISS40 (DISS40(SOAD))
2012-09-28AR0126/05/12 FULL LIST
2012-09-25GAZ1FIRST GAZETTE
2011-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-13AR0126/05/11 FULL LIST
2011-04-27AA01PREVSHO FROM 31/05/2011 TO 31/12/2010
2010-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-02SH0118/06/10 STATEMENT OF CAPITAL GBP 10.02
2010-05-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-05-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NIJJAR GROUP HOLDINGS (ACTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NIJJAR GROUP HOLDINGS (ACTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-11 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NIJJAR GROUP HOLDINGS (ACTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIJJAR GROUP HOLDINGS (ACTON) LIMITED
Trademarks
We have not found any records of NIJJAR GROUP HOLDINGS (ACTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIJJAR GROUP HOLDINGS (ACTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NIJJAR GROUP HOLDINGS (ACTON) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NIJJAR GROUP HOLDINGS (ACTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIJJAR GROUP HOLDINGS (ACTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIJJAR GROUP HOLDINGS (ACTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.