NIJJAR PROPERTY LIMITED
ACTON

Hellopages » Greater London » Ealing » W3 7YG

Company number 03023969
Status Active
Incorporation Date 20 February 1995
Company Type Private Limited Company
Address 16 EASTMAN ROAD, ACTON, LONDON, W3 7YG
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 4,000 . The most likely internet sites of NIJJAR PROPERTY LIMITED are www.nijjarproperty.co.uk, and www.nijjar-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight 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 Property Limited is a Private Limited Company. The company registration number is 03023969. Nijjar Property Limited has been working since 20 February 1995. The present status of the company is Active. The registered address of Nijjar Property 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, Rajinder 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, Rajinder 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 "Liquid milk and cream production".


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, Rajinder Singh
Appointed Date: 06 September 2002
74 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: 20 February 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 February 1995
Appointed Date: 20 February 1995

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: 22 February 2002
Appointed Date: 20 February 1995
77 years old

Director
NIJJAR, Rajinder Singh
Resigned: 22 February 2002
Appointed Date: 01 December 1995
74 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: 20 February 1995
Appointed Date: 20 February 1995

Persons With Significant Control

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

NIJJAR PROPERTY LIMITED Events

21 Feb 2017
Confirmation statement made on 20 February 2017 with updates
29 Nov 2016
Full accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4,000

28 Sep 2015
Full accounts made up to 31 December 2014
15 Jul 2015
Director's details changed for Mr Balvinder Singh Nijjar on 13 July 2015
...
... and 100 more events
12 Oct 1995
Registered office changed on 12/10/95 from: 4 the grove, kingsbury, london, NW9 0TN
15 Mar 1995
Accounting reference date notified as 31/12
15 Mar 1995
Ad 03/03/95--------- £ si 998@1=998 £ ic 2/1000
24 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1995
Incorporation

NIJJAR PROPERTY 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…
13 May 2003
Legal charge
Delivered: 22 May 2003
Status: Satisfied on 9 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 eastman road the vale acton london W3 7QQ t/nos:…
5 May 1999
Legal mortgage made between nijjar property limited,rajinder singh nijjar,gurbaksh kaur nijjar and scottish amicable trustees limited (1) and national westminster bank PLC (2) the said R.S.nijjar,G.K.nijjar and scottish amicable trustees LTD charging as trustees for the nijjar dairies retirement benefits scheme
Delivered: 17 May 1999
Status: Satisfied on 4 June 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 16 eastman road the vale london…
5 May 1999
Legal mortgage made between nijjar property limited,rajinder singh nijjar,gurbaksh kaur nijjar and scottish amicable trustees limited (1) and national westminster bank PLC (2) the said R.S.nijjar,G.K.nijjar and scottish amicable trustees limited charging as trustees for the nijjar dairies retirement benefits scheme
Delivered: 17 May 1999
Status: Satisfied on 4 June 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property - 16 eastman road the vale london borough…
22 June 1998
Legal mortgage
Delivered: 6 July 1998
Status: Satisfied on 16 July 1999
Persons entitled: Express Limited
Description: All that f/h property k/a land and buildings lying to the…
18 June 1998
Legal mortgage
Delivered: 9 July 1998
Status: Satisfied on 4 June 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16 eastman road the vale l/b of ealing…
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…
12 December 1995
Mortgage
Delivered: 2 January 1996
Status: Satisfied on 16 July 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the old howard church site mill street…
12 December 1995
Mortgage
Delivered: 2 January 1996
Status: Satisfied on 16 July 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the dairy distribution depot at woodside…