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

NIJACO LIMITED

121 Network Hub 300 Kensal Road, 300 KENSAL ROAD, London, W10 5BE,
Company Registration Number
05743469
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nijaco Ltd
NIJACO LIMITED was founded on 2006-03-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nijaco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NIJACO LIMITED
 
Legal Registered Office
121 Network Hub 300 Kensal Road
300 KENSAL ROAD
London
W10 5BE
Other companies in DA1
 
Filing Information
Company Number 05743469
Company ID Number 05743469
Date formed 2006-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 30/12/2023
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-09 04:08:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIJACO 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 NIJACO LIMITED
The following companies were found which have the same name as NIJACO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NIJACO EATS INC British Columbia Active Company formed on the 2023-11-21

Company Officers of NIJACO LIMITED

Current Directors
Officer Role Date Appointed
COLIN DARAGH FITZGERALD
Company Secretary 2006-03-15
COLIN DARAGH FITZGERALD
Director 2006-03-15
NIALL WILLIAM ARTHUR FITZGERALD
Director 2006-03-15
JAMES CHRIS MACDONALD
Director 2006-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-03-15 2006-03-15
WATERLOW NOMINEES LIMITED
Nominated Director 2006-03-15 2006-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DARAGH FITZGERALD RE-STRUCTURE J. C. LTD Director 2018-03-05 CURRENT 2005-01-10 Active
NIALL WILLIAM ARTHUR FITZGERALD CUMNOR HOUSE SCHOOL TRUST Director 2014-11-26 CURRENT 1989-08-03 Active
NIALL WILLIAM ARTHUR FITZGERALD THE HAKLUYT INTERNATIONAL ADVISORY BOARD Director 2013-07-23 CURRENT 1995-08-17 Active
JAMES CHRIS MACDONALD RE-STRUCTURE J. C. LTD Director 2005-01-10 CURRENT 2005-01-10 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
2023-08-15SECOND GAZETTE not voluntary dissolution
2023-05-30FIRST GAZETTE notice for voluntary strike-off
2023-05-18Application to strike the company off the register
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-03-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-04-25CH01Director's details changed for James Chris Macdonald on 2019-03-01
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057434690012
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057434690012
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-04-04CH01Director's details changed for James Chris Macdonald on 2016-05-01
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057434690011
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057434690011
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-08AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-18MR05
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 121 NETWORK HUB 300 KENSAL ROAD LONDON W10 5BE UNITED KINGDOM
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 121 NETWORK HUB 300 KENSAL ROAD LONDON W10 5BE UNITED KINGDOM
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0115/03/15 ANNUAL RETURN FULL LIST
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRIS MACDONALD / 16/04/2015
2015-04-16CH03SECRETARY'S DETAILS CHNAGED FOR COLIN DARAGH FITZGERALD on 2014-08-27
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL FITZGERALD / 16/04/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DARAGH FITZGERALD / 27/08/2014
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 057434690010
2014-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057434690009
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 057434690008
2014-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0115/03/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-04AR0115/03/13 FULL LIST
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 7
2013-01-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-11AR0115/03/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-01AR0115/03/11 FULL LIST
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31AR0115/03/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-15363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-21363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN FITZGERALD / 14/03/2008
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-04-02288aNEW DIRECTOR APPOINTED
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: FLAT 1 77-81 HARCOURT TERRACE LONDON SW10 9JP
2006-07-1288(2)RAD 15/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-22288bSECRETARY RESIGNED
2006-05-22288bDIRECTOR RESIGNED
2006-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NIJACO 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 NIJACO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-04 Outstanding C HOARE & CO
2016-03-30 Satisfied C. HOARE & CO.
2014-08-15 ALL of the property or undertaking has been released and no longer forms part of the charge C.HOARE AND CO
2014-08-12 Outstanding C. HOARE & CO
2014-07-23 Outstanding C. HOARE & CO
LEGAL CHARGE 2012-10-24 Satisfied C.HOARE & CO
LEGAL CHARGE 2011-03-17 Satisfied AIB BANK (CI) LTD
LEGAL CHARGE 2009-11-20 Satisfied AIB BANK (CI) LIMITED
LEGAL CHARGE 2009-04-09 Satisfied AIB BANK (CI) LIMITED
LEGAL CHARGE 2008-06-27 Satisfied AIB BANK (CI) LIMITED
LEGAL CHARGE 2007-06-08 Satisfied AIB BANK (CI) LIMITED
LEGAL CHARGE 2007-05-11 Satisfied AIB BANK (CI) LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIJACO LIMITED

Intangible Assets
Patents
We have not found any records of NIJACO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIJACO LIMITED
Trademarks
We have not found any records of NIJACO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIJACO 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 (41100 - Development of building projects) as NIJACO LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NIJACO 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 NIJACO 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 NIJACO 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.