This company is commonly known as Besselink And Jones Holdings Limited. The company was founded 26 years ago and was given the registration number 03435823. The firm's registered office is in AMERSHAM. You can find them at Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | BESSELINK AND JONES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03435823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, United Kingdom, HP7 0PX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, United Kingdom, HP7 0PX | Director | 06 December 2004 | Active |
3 Clevedon Mansions, Cambridge Road, East Twickenham, TW1 2JA | Secretary | 18 September 1997 | Active |
22 Fleetway, Thorpe Village, TW20 8UA | Secretary | 06 December 2004 | Active |
43 Rocks Lane, Barnes, London, SW13 0DA | Secretary | 21 February 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 17 September 1997 | Active |
3 Clevedon Mansions, Cambridge Road, East Twickenham, TW1 2JA | Director | 18 September 1997 | Active |
3 Clevedon Mansions, Cambridge Road, East Twickenham, TW1 2JA | Director | 18 September 1997 | Active |
22 Fleetway, Thorpe Village, TW20 8UA | Director | 06 December 2004 | Active |
43 Rocks Lane, Barnes, London, SW13 0DA | Director | 06 December 2004 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 17 September 1997 | Active |
Mr Neil Watton | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C2a Comet Studios, De Havilland Court, Amersham, United Kingdom, HP7 0PX |
Nature of control | : |
|
Mr Neil Watton | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C2a Comet Studios, De Havilland Court, Amersham, United Kingdom, HP7 0PX |
Nature of control | : |
|
Besselink Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 35 Jackson Court, Rose Avenue, High Wycombe, United Kingdom, HP15 7TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2022-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.