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

BESSELINK AND JONES HOLDINGS LIMITED

UNIT C2A COMET STUDIOS DE HAVILLAND COURT, PENN STREET, AMERSHAM, BUCKINGHAMSHIRE, HP7 0PX,
Company Registration Number
03435823
Private Limited Company
Active

Company Overview

About Besselink And Jones Holdings Ltd
BESSELINK AND JONES HOLDINGS LIMITED was founded on 1997-09-17 and has its registered office in Amersham. The organisation's status is listed as "Active". Besselink And Jones Holdings 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
BESSELINK AND JONES HOLDINGS LIMITED
 
Legal Registered Office
UNIT C2A COMET STUDIOS DE HAVILLAND COURT
PENN STREET
AMERSHAM
BUCKINGHAMSHIRE
HP7 0PX
Other companies in HP15
 
Filing Information
Company Number 03435823
Company ID Number 03435823
Date formed 1997-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:08:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESSELINK AND JONES HOLDINGS 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.

Company Officers of BESSELINK AND JONES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEIL WATTON
Director 2004-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN HUGO FRASER SIMPSON
Company Secretary 2007-02-21 2014-07-10
BENJAMIN HUGO FRASER SIMPSON
Director 2004-12-06 2014-07-10
PAUL STEPHEN PINK
Company Secretary 2004-12-06 2007-02-21
PAUL STEPHEN PINK
Director 2004-12-06 2007-02-21
HENDRIK JAN BESSELINK
Company Secretary 1997-09-18 2004-12-06
HENDRIK JAN BESSELINK
Director 1997-09-18 2004-12-06
NIGEL FREDERICK JONES
Director 1997-09-18 2004-12-06
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1997-09-17 1997-09-17
DOUGLAS NOMINEES LIMITED
Nominated Director 1997-09-17 1997-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL WATTON BELGRAVIA LIGHTING LIMITED Director 2001-04-01 CURRENT 1995-11-09 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
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-04-06PSC04Change of details for Mr Neil Watton as a person with significant control on 2018-05-22
2022-04-05CH01Director's details changed for Mr Neil Watton on 2022-04-05
2022-04-05PSC07CESSATION OF NEIL WATTON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WATTON
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CH01Director's details changed for Mr Neil Watton on 2021-09-07
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-04-15CH01Director's details changed for Mr Neil Watton on 2020-05-04
2021-04-15PSC04Change of details for Mr Neil Watton as a person with significant control on 2020-05-04
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-05-04CH01Director's details changed for Mr Neil Watton on 2020-05-04
2020-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/20 FROM The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD United Kingdom
2019-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034358230011
2019-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034358230010
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-11-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WATTON
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-05-22PSC07CESSATION OF BESSELINK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2017 FROM THE GATEHOUSE 2 DEVONHURST PLACE HEATHFIELD LONDON W4 4JD UNITED KINGDOM
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 1ST & 2ND FLOOR OFFICES 1 THE HIGHWAY BEACONSFIELD BUCKINGHAMSHIRE HP9 1QD UNITED KINGDOM
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-07AR0117/09/15 ANNUAL RETURN FULL LIST
2015-07-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-03AR0117/09/14 ANNUAL RETURN FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HUGO FRASER SIMPSON
2014-07-31TM02Termination of appointment of Benjamin Hugo Fraser Simpson on 2014-07-10
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 034358230009
2014-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034358230008
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-04AR0117/09/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0117/09/12 NO CHANGES
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-10AR0117/09/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-20AR0117/09/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WATTON / 31/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HUGO FRASER SIMPSON / 31/01/2010
2009-12-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2008-12-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 31A HILL AVENUE AMERSHAM BUCKS HP6 5BX
2008-09-23363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ
2007-10-09AUDAUDITOR'S RESIGNATION
2007-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-03288aNEW SECRETARY APPOINTED
2006-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-29363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-27363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-13288bDIRECTOR RESIGNED
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-08395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08395PARTICULARS OF MORTGAGE/CHARGE
2004-10-18363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-30363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-06CERTNMCOMPANY NAME CHANGED BESSELINK AND JONES LIMITED CERTIFICATE ISSUED ON 06/01/03
2002-10-01363(287)REGISTERED OFFICE CHANGED ON 01/10/02
2002-10-01363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-20363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2000-10-20363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-10-14395PARTICULARS OF MORTGAGE/CHARGE
2000-10-14395PARTICULARS OF MORTGAGE/CHARGE
2000-10-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BESSELINK AND JONES HOLDINGS 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 BESSELINK AND JONES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
FIRST LEGAL CHARGE 2004-12-08 Satisfied HENDRIK JAN BESSELINK AND NIGEL FREDERICK JONES
SECOND LEGAL CHARGE 2004-12-08 Satisfied HENDRIK JAN BESSELINK AND NIGEL FREDERICK JONES
LEGAL MORTGAGE 2000-10-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-14 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 60,887
Creditors Due Within One Year 2012-03-31 £ 75,755

Creditors and other liabilities

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
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 BESSELINK AND JONES HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Debtors 2013-03-31 £ 126,559
Debtors 2012-03-31 £ 119,039
Fixed Assets 2013-03-31 £ 776,263
Fixed Assets 2012-03-31 £ 776,263
Shareholder Funds 2013-03-31 £ 841,935
Shareholder Funds 2012-03-31 £ 819,547
Tangible Fixed Assets 2013-03-31 £ 768,063
Tangible Fixed Assets 2012-03-31 £ 768,063

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BESSELINK AND JONES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESSELINK AND JONES HOLDINGS LIMITED
Trademarks
We have not found any records of BESSELINK AND JONES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESSELINK AND JONES HOLDINGS 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 (70100 - Activities of head offices) as BESSELINK AND JONES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BESSELINK AND JONES HOLDINGS 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 BESSELINK AND JONES HOLDINGS 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 BESSELINK AND JONES HOLDINGS 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.