Company NameNijjar Group Holdings (Acton) Limited
DirectorsBalvinder Singh Nijjar and Vinesh Harakhchand Shah
Company StatusActive
Company Number07265694
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Balvinder Singh Nijjar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Secretary NameRavinder Singh Nijjar
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Director NameMr Vinesh Harakhchand Shah
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Director NameGurbaksh Kaur Nijjar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Director NameMr Rajinder Singh Nijjar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Director NameMr Harish Ramchandani
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Director NameMr Bharat Chimanlal Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(2 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastman Road
Acton
London
W3 7YG

Contact

Websitesafestore.co.uk

Location

Registered Address16 Eastman Road
Acton
London
W3 7YG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Kalvinder Singh Nijjah
9.98%
Ordinary
100 at £0.01Mr Ravinder Singh Nijjar
9.98%
Ordinary
391 at £0.01Balvinder Singh Nijjar
39.02%
Ordinary
210 at £0.01Rajinder Singh Nijjar
20.96%
Ordinary
201 at £0.01Gurbaksh Kaur Nijjar
20.06%
Ordinary

Financials

Year2014
Turnover£196,188,441
Gross Profit£23,973,836
Net Worth£9,131,590
Cash£928,606
Current Liabilities£28,225,388

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

7 June 2022Delivered on: 10 June 2022
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: None.
Outstanding
7 June 2022Delivered on: 10 June 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 November 2011Delivered on: 11 November 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages)
3 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (8 pages)
16 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 July 2023Confirmation statement made on 15 June 2023 with updates (5 pages)
8 June 2023Confirmation statement made on 15 June 2022 with updates (5 pages)
3 November 2022Resolutions
  • RES13 ‐ 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 29/09/2022
(1 page)
14 October 2022Full accounts made up to 1 January 2022 (50 pages)
6 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 July 2022Notification of Nijjar Group Freshway Holdings Limited as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Cessation of Balvinder Singh Nijjar as a person with significant control on 1 July 2022 (1 page)
1 July 2022Cessation of Rajinder Singh Nijjar as a person with significant control on 1 July 2022 (1 page)
1 July 2022Notification of Rsn Property Holdings Limited as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Cessation of Rsn Property Holdings Limited as a person with significant control on 1 July 2022 (1 page)
14 June 2022Memorandum and Articles of Association (37 pages)
14 June 2022Resolutions
  • RES13 ‐ Company business 01/06/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 June 2022Registration of charge 072656940003, created on 7 June 2022 (11 pages)
10 June 2022Registration of charge 072656940002, created on 7 June 2022 (7 pages)
8 June 2022Satisfaction of charge 1 in full (1 page)
1 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
13 May 2022Termination of appointment of Bharat Chimanlal Shah as a director on 29 April 2022 (1 page)
7 December 2021Amended full accounts made up to 2 January 2021 (47 pages)
30 November 2021Full accounts made up to 2 January 2021
  • ANNOTATION Part Admin Removed Pages 45-48 of the accounts for the year ending 02/01/21 were administratively removed on 20/12/2021 as they did not form part of the financial statements
(46 pages)
6 October 2021Director's details changed for Mr Bharat Chimanlal Shah on 4 October 2021 (2 pages)
5 July 2021Director's details changed for Mr Balvinder Singh Nijjar on 1 April 2021 (2 pages)
5 July 2021Change of details for Mr Balvinder Singh Nijjar as a person with significant control on 1 April 2021 (2 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
6 May 2021Termination of appointment of Harish Ramchandani as a director on 1 May 2021 (1 page)
29 April 2021Termination of appointment of Rajinder Singh Nijjar as a director on 29 April 2021 (1 page)
4 March 2021Memorandum and Articles of Association (36 pages)
4 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 December 2020Appointment of Mr Vinesh Harakhchand Shah as a director on 1 December 2020 (2 pages)
30 November 2020Full accounts made up to 28 December 2019 (45 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
17 October 2019Full accounts made up to 31 December 2018 (42 pages)
28 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
23 April 2019Director's details changed for Mr Rajinder Singh Nijjar on 18 October 2017 (2 pages)
23 April 2019Change of details for Mr Rajinder Singh Nijjar as a person with significant control on 18 October 2017 (2 pages)
3 October 2018Accounts made up to 31 December 2017 (41 pages)
29 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (40 pages)
6 October 2017Full accounts made up to 31 December 2016 (40 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
29 December 2016Amended group of companies' accounts made up to 31 December 2015 (35 pages)
29 December 2016Amended group of companies' accounts made up to 31 December 2015 (35 pages)
29 November 2016Accounts for a dormant company made up to 31 December 2015 (35 pages)
29 November 2016Accounts for a dormant company made up to 31 December 2015 (35 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 8.42
(8 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 8.42
(8 pages)
3 May 2016Cancellation of shares. Statement of capital on 10 March 2016
  • GBP 842
(4 pages)
3 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Cancellation of shares. Statement of capital on 10 March 2016
  • GBP 842
(4 pages)
29 March 2016Termination of appointment of Gurbaksh Kaur Nijjar as a director on 10 March 2016 (2 pages)
29 March 2016Termination of appointment of Gurbaksh Kaur Nijjar as a director on 10 March 2016 (2 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
17 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10.02
(9 pages)
17 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10.02
(9 pages)
15 July 2015Director's details changed for Mr Balvinder Singh Nijjar on 13 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Balvinder Singh Nijjar on 13 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Balvinder Singh Nijjar on 11 May 2015 (2 pages)
9 July 2015Director's details changed for Mr Bharat Chimanlal Shah on 10 May 2015 (2 pages)
9 July 2015Director's details changed for Rajinder Singh Nijjar on 10 May 2015 (2 pages)
9 July 2015Director's details changed for Mr Balvinder Singh Nijjar on 11 May 2015 (2 pages)
9 July 2015Secretary's details changed for Ravinder Singh Nijjar on 10 May 2015 (1 page)
9 July 2015Director's details changed for Harish Ramchandani on 10 May 2015 (2 pages)
9 July 2015Director's details changed for Mr Bharat Chimanlal Shah on 10 May 2015 (2 pages)
9 July 2015Director's details changed for Gurbaksh Kaur Nijjar on 10 May 2015 (2 pages)
9 July 2015Director's details changed for Harish Ramchandani on 10 May 2015 (2 pages)
9 July 2015Director's details changed for Rajinder Singh Nijjar on 10 May 2015 (2 pages)
9 July 2015Secretary's details changed for Ravinder Singh Nijjar on 10 May 2015 (1 page)
9 July 2015Director's details changed for Gurbaksh Kaur Nijjar on 10 May 2015 (2 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
12 June 2014Registered office address changed from 16 Eastman Road Acton London W3 7QQ on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 16 Eastman Road Acton London W3 7QQ on 12 June 2014 (1 page)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10.02
(9 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10.02
(9 pages)
11 October 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
11 October 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
6 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (17 pages)
6 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (17 pages)
27 March 2013Appointment of Harish Ramchandani as a director (3 pages)
27 March 2013Appointment of Harish Ramchandani as a director (3 pages)
27 March 2013Appointment of Mr Bharat Chimanlal Shah as a director (3 pages)
27 March 2013Appointment of Mr Bharat Chimanlal Shah as a director (3 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
28 September 2012Annual return made up to 26 May 2012 with a full list of shareholders (15 pages)
28 September 2012Annual return made up to 26 May 2012 with a full list of shareholders (15 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
13 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (15 pages)
13 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (15 pages)
27 April 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
27 April 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
2 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 September 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 10.02
(5 pages)
2 September 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 10.02
(5 pages)
2 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)