BESSELINK AND JONES HOLDINGS LIMITED
BEACONSFIELD BESSELINK AND JONES LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 1QD

Company number 03435823
Status Active
Incorporation Date 17 September 1997
Company Type Private Limited Company
Address 1ST & 2ND FLOOR OFFICES, 1 THE HIGHWAY, BEACONSFIELD, BUCKINGHAMSHIRE, UNITED KINGDOM, HP9 1QD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of BESSELINK AND JONES HOLDINGS LIMITED are www.besselinkandjonesholdings.co.uk, and www.besselink-and-jones-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Besselink and Jones Holdings Limited is a Private Limited Company. The company registration number is 03435823. Besselink and Jones Holdings Limited has been working since 17 September 1997. The present status of the company is Active. The registered address of Besselink and Jones Holdings Limited is 1st 2nd Floor Offices 1 The Highway Beaconsfield Buckinghamshire United Kingdom Hp9 1qd. The company`s financial liabilities are £87.74k. It is £-18.22k against last year. . WATTON, Neil is a Director of the company. Secretary BESSELINK, Hendrik Jan has been resigned. Secretary PINK, Paul Stephen has been resigned. Secretary SIMPSON, Benjamin Hugo Fraser has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BESSELINK, Hendrik Jan has been resigned. Director JONES, Nigel Frederick has been resigned. Director PINK, Paul Stephen has been resigned. Director SIMPSON, Benjamin Hugo Fraser has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


besselink and jones holdings Key Finiance

LIABILITIES £87.74k
-18%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WATTON, Neil
Appointed Date: 06 December 2004
49 years old

Resigned Directors

Secretary
BESSELINK, Hendrik Jan
Resigned: 06 December 2004
Appointed Date: 18 September 1997

Secretary
PINK, Paul Stephen
Resigned: 21 February 2007
Appointed Date: 06 December 2004

Secretary
SIMPSON, Benjamin Hugo Fraser
Resigned: 10 July 2014
Appointed Date: 21 February 2007

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 17 September 1997
Appointed Date: 17 September 1997

Director
BESSELINK, Hendrik Jan
Resigned: 06 December 2004
Appointed Date: 18 September 1997
85 years old

Director
JONES, Nigel Frederick
Resigned: 06 December 2004
Appointed Date: 18 September 1997
76 years old

Director
PINK, Paul Stephen
Resigned: 21 February 2007
Appointed Date: 06 December 2004
50 years old

Director
SIMPSON, Benjamin Hugo Fraser
Resigned: 10 July 2014
Appointed Date: 06 December 2004
51 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 17 September 1997
Appointed Date: 17 September 1997

Persons With Significant Control

Besselink Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BESSELINK AND JONES HOLDINGS LIMITED Events

07 Feb 2017
Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 17 September 2016 with updates
07 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000

20 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
23 Oct 1997
Particulars of mortgage/charge
23 Sep 1997
Registered office changed on 23/09/97 from: regent house 316 beulah hill london SE19 3HF
23 Sep 1997
Director resigned
23 Sep 1997
Secretary resigned
17 Sep 1997
Incorporation

BESSELINK AND JONES HOLDINGS LIMITED Charges

10 July 2014
Charge code 0343 5823 0009
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 54 and 55 the waterside trading centre, trumpers way…
10 July 2014
Charge code 0343 5823 0008
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 53 the waterside trading centre trumpers way london…
6 December 2004
Second legal charge
Delivered: 8 December 2004
Status: Satisfied on 29 July 2014
Persons entitled: Hendrik Jan Besselink and Nigel Frederick Jones
Description: The freehold property known as unit 56 waterside trading…
6 December 2004
First legal charge
Delivered: 8 December 2004
Status: Satisfied on 29 July 2014
Persons entitled: Hendrik Jan Besselink and Nigel Frederick Jones
Description: The freehold property known as unit 52 waterside trading…
4 October 2000
Legal mortgage
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 57 waterside trading centre trumpers way hanwell…
4 October 2000
Legal mortgage
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 53,54 and part 55 waterside trading centre trumpers…
4 October 2000
Legal mortgage
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 52 waterside trading centre trumpers way hanwell…
16 January 1998
Mortgage debenture
Delivered: 3 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 October 1997
Legal mortgage
Delivered: 23 October 1997
Status: Satisfied on 29 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 56 waterside trading centre trumpers…