NIJJER PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CHARANJIT KAUR NIJJER / 09/11/2018

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054286470006

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054286470007

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054286470008

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 271 WALSGRAVE ROAD COVENTRY WEST MIDLANDS CV2 4BA

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGRUP SINGH NIJJER / 23/03/2016

View Document

19/03/1619 March 2016 DIRECTOR APPOINTED MR JAGRUP SINGH NIJJER

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/12/1529 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/09/1528 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/1528 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/09/1528 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/12/1421 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/12/1329 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/11/1226 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/12/112 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1125 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARANJIT KAUR NIJJER / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALJINDER SINGH NIJJER / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BALJINDER NIJJER / 01/11/2007

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company