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

NIJJAR HOLDINGS LIMITED

SECOND FLOOR PARK VIEW, RIVERSIDE WAY, CAMBERLEY, GU15 3YL,
Company Registration Number
03027355
Private Limited Company
Active

Company Overview

About Nijjar Holdings Ltd
NIJJAR HOLDINGS LIMITED was founded on 1995-02-28 and has its registered office in Camberley. The organisation's status is listed as "Active". Nijjar Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NIJJAR HOLDINGS LIMITED
 
Legal Registered Office
SECOND FLOOR PARK VIEW
RIVERSIDE WAY
CAMBERLEY
GU15 3YL
Other companies in W3
 
Filing Information
Company Number 03027355
Company ID Number 03027355
Date formed 1995-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
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 HOLDINGS 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.
Companies with same name NIJJAR HOLDINGS LIMITED
The following companies were found which have the same name as NIJJAR HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NIJJAR HOLDINGS PTY LTD NSW 2770 Active Company formed on the 2014-07-09

Company Officers of NIJJAR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RAVINDER SINGH NIJJAR
Company Secretary 2003-12-22
BALVINDER SINGH NIJJAR
Director 1995-12-01
RAJINDER SINGH NIJJAR
Director 1995-12-01
HARISH RAMCHANDANI
Director 2011-11-01
BHARAT CHIMANLAL SHAH
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GURBAKSH KAUR NIJJAR
Director 1995-02-28 2016-03-10
DILIP BHIKHU SHAH
Director 2011-08-01 2011-11-01
JAHANGIR AKBARALI KABA
Director 2010-06-01 2011-08-01
BALVINDER SINGH NIJJAR
Company Secretary 1995-02-28 2003-12-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-02-28 1995-02-28
WATERLOW NOMINEES LIMITED
Nominated Director 1995-02-28 1995-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAVINDER SINGH NIJJAR NIJJAR DAIRIES LIMITED Company Secretary 2002-09-06 CURRENT 1993-11-23 Active
RAVINDER SINGH NIJJAR NIJJAR PROPERTY LIMITED Company Secretary 2002-09-06 CURRENT 1995-02-20 Active
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 NIJJAR GROUP HOLDINGS (ACTON) LIMITED Director 2010-05-26 CURRENT 2010-05-26 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 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 GROUP HOLDINGS (ACTON) LIMITED Director 2010-05-26 CURRENT 2010-05-26 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
HARISH RAMCHANDANI NIJJAR GROUP HOLDINGS (ACTON) LIMITED Director 2013-02-19 CURRENT 2010-05-26 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 NIJJAR GROUP HOLDINGS (ACTON) LIMITED Director 2013-02-19 CURRENT 2010-05-26 Active
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 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
2024-05-08Director's details changed for Mr Rajinder Singh Nijjar on 2024-02-14
2024-05-08Change of details for Nijjar Group Holdings (Acton) Limited as a person with significant control on 2024-02-14
2024-05-08SECRETARY'S DETAILS CHNAGED FOR RAVINDER SINGH NIJJAR on 2024-02-14
2024-05-08Director's details changed for Mr Balvinder Singh Nijjar on 2024-02-14
2024-05-08Director's details changed for Mr Vinesh Harakhchand Shah on 2024-02-14
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM 16 Eastman Road Acton London W3 7YG
2024-03-11CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
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
2023-09-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-14Audit exemption statement of guarantee by parent company for period ending 01/01/22
2022-10-14Notice of agreement to exemption from audit of accounts for period ending 01/01/22
2022-10-14Consolidated accounts of parent company for subsidiary company period ending 01/01/22
2022-10-14Audit exemption subsidiary accounts made up to 2022-01-01
2022-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/01/22
2022-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/01/22
2022-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/01/22
2022-06-14MEM/ARTSARTICLES OF ASSOCIATION
2022-06-14RES13Resolutions passed:Terms and transactions contemplated by the following documents be approved. A debenture, UNLIMITED multi-party guarantee and indemnity and a deed of priority. Execute and deliver docs and various other docs. 01/06/2022ALTER ARTICLES...
2022-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 030273550006
2022-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BHARAT CHIMANLAL SHAH
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-10-06CH01Director's details changed for Mr Bharat Chimanlal Shah on 2021-10-04
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 02/01/21
2021-07-05CH01Director's details changed for Mr Balvinder Singh Nijjar on 2021-04-01
2021-05-19PSC02Notification of Nijjar Group Holdings (Acton) Limited as a person with significant control on 2016-04-16
2021-05-19PSC09Withdrawal of a person with significant control statement on 2021-05-19
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR HARISH RAMCHANDANI
2021-03-04RES01ADOPT ARTICLES 04/03/21
2021-03-04MEM/ARTSARTICLES OF ASSOCIATION
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-08AP01DIRECTOR APPOINTED MR VINESH HARAKHCHAND SHAH
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-23CH01Director's details changed for Mr Rajinder Singh Nijjar on 2017-10-18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1002
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GURBAKSH KAUR NIJJAR
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1002
2016-03-02AR0128/02/16 ANNUAL RETURN FULL LIST
2015-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
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
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1002
2015-03-04AR0128/02/15 ANNUAL RETURN FULL LIST
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM 16 Eastman Road Acton London W3 7YG
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1002
2014-02-28AR0128/02/14 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-19CH01Director's details changed for Mr Bharat Chimanlal Shah on 2013-02-19
2013-03-06AR0128/02/13 ANNUAL RETURN FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-01AR0128/02/12 FULL LIST
2011-11-29AP01DIRECTOR APPOINTED HARISH RAMCHANDANI
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DILIP SHAH
2011-08-18AP01DIRECTOR APPOINTED DILIP BKIKHU SHAH
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JAHANGIR KABA
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01RP04SECOND FILING WITH MUD 28/02/11 FOR FORM AR01
2011-06-01ANNOTATIONClarification
2011-05-03AR0128/02/11 FULL LIST
2010-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-22AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-06-09AP01DIRECTOR APPOINTED JAHANGIR AKBARALI KABA
2010-06-09AP01DIRECTOR APPOINTED MR BHARAT CHIMANLAL SHAH
2010-05-18AR0128/02/10 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER SINGH NIJJAR / 02/02/2008
2009-04-24363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-07363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-11363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-03-07363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-03-04363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-16363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-25288aNEW SECRETARY APPOINTED
2004-01-25288bSECRETARY RESIGNED
2003-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-13363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-11-25MEM/ARTSARTICLES OF ASSOCIATION
2002-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-05395PARTICULARS OF MORTGAGE/CHARGE
2002-07-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-21363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-22123NC INC ALREADY ADJUSTED 24/12/01
2002-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-15RES04£ NC 100000/1000000 24/1
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-08363aRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-13363aRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-08-18288cDIRECTOR'S PARTICULARS CHANGED
1999-03-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-29363aRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-18288cDIRECTOR'S PARTICULARS CHANGED
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 HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-10-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE SECURITY OVER SHARES 2002-08-23 Satisfied GILFACH LIMITED
MORTGAGE DEBENTURE 1998-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NIJJAR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIJJAR HOLDINGS LIMITED
Trademarks
We have not found any records of NIJJAR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIJJAR HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.