UKBizDB.co.uk

BESSELINK AND JONES HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, United Kingdom, HP7 0PX

Director06 December 2004Active
3 Clevedon Mansions, Cambridge Road, East Twickenham, TW1 2JA

Secretary18 September 1997Active
22 Fleetway, Thorpe Village, TW20 8UA

Secretary06 December 2004Active
43 Rocks Lane, Barnes, London, SW13 0DA

Secretary21 February 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary17 September 1997Active
3 Clevedon Mansions, Cambridge Road, East Twickenham, TW1 2JA

Director18 September 1997Active
3 Clevedon Mansions, Cambridge Road, East Twickenham, TW1 2JA

Director18 September 1997Active
22 Fleetway, Thorpe Village, TW20 8UA

Director06 December 2004Active
43 Rocks Lane, Barnes, London, SW13 0DA

Director06 December 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director17 September 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-02-26Address

Change registered office address company with date old address new address.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.