Nikjam Enterprises Ltd LONDON


Founded in 2017, Nikjam Enterprises, classified under reg no. 10696679 is an active company. Currently registered at 23 Denmark Road W13 8RQ, London the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely James H., Nicola H.. Of them, James H., Nicola H. have been with the company the longest, being appointed on 29 March 2017. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Nikjam Enterprises Ltd Address / Contact

Office Address 23 Denmark Road
Town London
Post code W13 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10696679
Date of Incorporation Wed, 29th Mar 2017
Industry Fitness facilities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

James H.

Position: Director

Appointed: 29 March 2017

Nicola H.

Position: Director

Appointed: 29 March 2017

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is James H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nicola H. This PSC owns 25-50% shares and has 25-50% voting rights.

James H.

Notified on 29 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicola H.

Notified on 29 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand35 2782 87511 5166 0796 022300
Current Assets35 2783 79932 78041 26361 52528 435
Debtors 92421 26435 18455 50328 135
Net Assets Liabilities -235 409-260 525-307 298-423 182-522 314
Other Debtors 92421 26424 61920 19726 643
Property Plant Equipment188 039162 411136 367103 30977 286 
Other
Amount Specific Advance Or Credit Directors192 992192 992179 385191 927223 272223 903
Amount Specific Advance Or Credit Made In Period Directors  56 173118 40035 8326 377
Amount Specific Advance Or Credit Repaid In Period Directors  42 566130 94267 1777 008
Accrued Liabilities 1 0001 0751 0001 0601 120
Accumulated Amortisation Impairment Intangible Assets10 00020 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment62 680111 810156 008190 440216 4631 246
Average Number Employees During Period2412442
Bank Borrowings Overdrafts  16 15858 07941 81040 013
Creditors416 953411 61916 15858 07941 810578 333
Fixed Assets208 039172 411136 367103 30977 28667 597
Increase From Amortisation Charge For Year Intangible Assets10 00010 00010 000   
Increase From Depreciation Charge For Year Property Plant Equipment62 68049 13044 19834 43226 023623
Intangible Assets20 00010 000    
Intangible Assets Gross Cost30 00030 00030 00030 00030 000 
Net Current Assets Liabilities-381 675-407 820-380 734-352 528-458 658-549 898
Number Shares Issued Fully Paid  100100100100
Other Creditors414 380217 627217 627172 699270 699351 499
Other Taxation Social Security Payable2 573 433   
Par Value Share  1111
Prepayments   10 28135 0221 492
Property Plant Equipment Gross Cost250 719274 221292 375293 749293 7491 982
Total Additions Including From Business Combinations Intangible Assets30 000     
Total Additions Including From Business Combinations Property Plant Equipment250 71923 50218 1541 374 11 863
Total Assets Less Current Liabilities-173 636-235 409-244 367-249 219-381 372-482 301
Trade Creditors Trade Payables  3 72320 10320 458 
Trade Debtors Trade Receivables   284284 
Recoverable Value-added Tax 924    

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage
Confirmation statement with updates 28th March 2024
filed on: 9th, April 2024
Free Download (4 pages)

Company search

Advertisements