NIJJAR DAIRIES LIMITED
ACTON

Hellopages » Greater London » Ealing » W3 7YG

Company number 02874484
Status Active
Incorporation Date 23 November 1993
Company Type Private Limited Company
Address 16 EASTMAN ROAD, ACTON, LONDON, W3 7YG
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats, 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 23 November 2016 with updates; Termination of appointment of Gurbaksh Kaur Nijjar as a director on 10 March 2016. The most likely internet sites of NIJJAR DAIRIES LIMITED are www.nijjardairies.co.uk, and www.nijjar-dairies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Brentford Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 5.2 miles; to Balham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nijjar Dairies Limited is a Private Limited Company. The company registration number is 02874484. Nijjar Dairies Limited has been working since 23 November 1993. The present status of the company is Active. The registered address of Nijjar Dairies Limited is 16 Eastman Road Acton London W3 7yg. . NIJJAR, Ravinder Singh is a Secretary of the company. NIJJAR, Balvinder Singh is a Director of the company. NIJJAR, Ravinder Singh is a Director of the company. RAMCHANDANI, Harish is a Director of the company. SHAH, Bharat Chimanlal is a Director of the company. Secretary NIJJAR, Balvinder Singh has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ELM MILK LIMITED has been resigned. Director KABA, Jahangir Akbarali has been resigned. Director NIJJAR, Gurbaksh Kaur has been resigned. Director NIJJAR, Gurbaksh Kaur has been resigned. Director NIJJAR, Kalvinder Singh has been resigned. Director NIJJAR, Rajinder Singh has been resigned. Director NIJJAR, Rajinder Singh has been resigned. Director NIJJAR, Ravinder Singh has been resigned. Director RSN PROPERTY LIMITED has been resigned. Director SHAH, Dilip Bhikhu has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Secretary
NIJJAR, Ravinder Singh
Appointed Date: 06 September 2002

Director
NIJJAR, Balvinder Singh
Appointed Date: 01 December 1995
55 years old

Director
NIJJAR, Ravinder Singh
Appointed Date: 14 January 2013
44 years old

Director
RAMCHANDANI, Harish
Appointed Date: 01 November 2011
70 years old

Director
SHAH, Bharat Chimanlal
Appointed Date: 01 June 2010
71 years old

Resigned Directors

Secretary
NIJJAR, Balvinder Singh
Resigned: 06 September 2002
Appointed Date: 23 November 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 November 1993
Appointed Date: 23 November 1993

Director
ELM MILK LIMITED
Resigned: 23 August 2002
Appointed Date: 22 February 2002

Director
KABA, Jahangir Akbarali
Resigned: 01 August 2011
Appointed Date: 01 June 2010
72 years old

Director
NIJJAR, Gurbaksh Kaur
Resigned: 10 March 2016
Appointed Date: 22 December 2003
77 years old

Director
NIJJAR, Gurbaksh Kaur
Resigned: 22 February 2002
Appointed Date: 23 November 1993
77 years old

Director
NIJJAR, Kalvinder Singh
Resigned: 17 July 2006
Appointed Date: 22 December 2003
56 years old

Director
NIJJAR, Rajinder Singh
Resigned: 01 January 2010
Appointed Date: 06 September 2002
74 years old

Director
NIJJAR, Rajinder Singh
Resigned: 22 February 2002
Appointed Date: 01 December 1995
74 years old

Director
NIJJAR, Ravinder Singh
Resigned: 05 August 2005
Appointed Date: 22 December 2003
44 years old

Director
RSN PROPERTY LIMITED
Resigned: 06 September 2002
Appointed Date: 22 February 2002

Director
SHAH, Dilip Bhikhu
Resigned: 01 November 2011
Appointed Date: 01 August 2011
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 November 1993
Appointed Date: 23 November 1993

Persons With Significant Control

Nijjar Holdings Limited
Notified on: 26 April 2016
Nature of control: Ownership of shares – 75% or more

NIJJAR DAIRIES LIMITED Events

29 Dec 2016
Full accounts made up to 31 December 2015
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
29 Mar 2016
Termination of appointment of Gurbaksh Kaur Nijjar as a director on 10 March 2016
30 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,234

28 Sep 2015
Full accounts made up to 31 December 2014
...
... and 98 more events
07 Sep 1994
Ad 05/12/93--------- £ si 998@1=998 £ ic 2/1000

17 Dec 1993
Registered office changed on 17/12/93 from: 106 dover crescent bedford MK41 8QJ

17 Dec 1993
Accounting reference date notified as 31/12

06 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1993
Incorporation

NIJJAR DAIRIES LIMITED Charges

26 September 2007
Guarantee & debenture
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 2003
Debenture
Delivered: 22 May 2003
Status: Satisfied on 9 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 June 1998
Mortgage debenture
Delivered: 30 June 1998
Status: Satisfied on 4 June 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…