ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nijjar Property Limited

Nijjar Property Limited is an active company incorporated on 20 February 1995 with the registered office located in Camberley, Surrey. Nijjar Property Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03023969
Private limited company
Age
30 years
Incorporated 20 February 1995
Size
Unreported
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (4 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 31 Dec28 Dec 2024 (12 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Second Floor Park View
Riverside Way
Camberley
GU15 3YL
United Kingdom
Address changed on 30 Apr 2024 (1 year 5 months ago)
Previous address was 16 Eastman Road Acton London W3 7YG
Telephone
02087462046
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1951
Director • British • Lives in UK • Born in Jun 1970
Director • British • Lives in England • Born in Apr 1968
Secretary • British
Nijjar Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nijjar Holdings Limited
Ravinder Singh Nijjar, Balvinder Singh Nijjar, and 2 more are mutual people.
Active
Nijjar Dairies Limited
Ravinder Singh Nijjar, Balvinder Singh Nijjar, and 1 more are mutual people.
Active
RSN Property Limited
Balvinder Singh Nijjar, Rajinder Singh Nijjar, and 1 more are mutual people.
Active
Capital Milk Limited
Balvinder Singh Nijjar and Vinesh Harakhchand Shah are mutual people.
Active
Nijjar Group Holdings (Acton) Limited
Balvinder Singh Nijjar and Vinesh Harakhchand Shah are mutual people.
Active
D. Gibbon & Sons Limited
Vinesh Harakhchand Shah is a mutual person.
Active
Totally Welsh Limited
Vinesh Harakhchand Shah is a mutual person.
Active
SSL Foodservice Ltd
Vinesh Harakhchand Shah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Dec 2024
For period 28 Dec28 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£207.62M
Increased by £767K (0%)
Employees
242
Increased by 2 (+1%)
Total Assets
£41.57M
Increased by £5.6M (+16%)
Total Liabilities
-£39.7M
Increased by £4.84M (+14%)
Net Assets
£1.87M
Increased by £761K (+69%)
Debt Ratio (%)
96%
Decreased by 1.42% (-1%)
Latest Activity
Full Accounts Submitted
16 Days Ago on 7 Oct 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 11 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Feb 2024
Mr Vinesh Harakhchand Shah Details Changed
1 Year 8 Months Ago on 14 Feb 2024
Nijjar Holdings Limited (PSC) Details Changed
1 Year 8 Months Ago on 14 Feb 2024
Ravinder Singh Nijjar Details Changed
1 Year 8 Months Ago on 14 Feb 2024
Mr Balvinder Singh Nijjar Details Changed
1 Year 8 Months Ago on 14 Feb 2024
Mr Rajinder Singh Nijjar Details Changed
1 Year 8 Months Ago on 14 Feb 2024
Get Credit Report
Discover Nijjar Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 28 December 2024
Submitted on 7 Oct 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 24 Feb 2025
Full accounts made up to 30 December 2023
Submitted on 11 Sep 2024
Director's details changed for Mr Rajinder Singh Nijjar on 14 February 2024
Submitted on 8 May 2024
Director's details changed for Mr Balvinder Singh Nijjar on 14 February 2024
Submitted on 8 May 2024
Secretary's details changed for Ravinder Singh Nijjar on 14 February 2024
Submitted on 8 May 2024
Change of details for Nijjar Holdings Limited as a person with significant control on 14 February 2024
Submitted on 8 May 2024
Director's details changed for Mr Vinesh Harakhchand Shah on 14 February 2024
Submitted on 8 May 2024
Registered office address changed from 16 Eastman Road Acton London W3 7YG to Second Floor Park View Riverside Way Camberley GU15 3YL on 30 April 2024
Submitted on 30 Apr 2024
Confirmation statement made on 20 February 2024 with no updates
Submitted on 22 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year