About

Registered Number: 02378538
Date of Incorporation: 02/05/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL

 

Having been setup in 1989, J. C. Frost & Co. (Holdings) Ltd has its registered office in Beaconsfield, it's status at Companies House is "Active". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, David John 01 April 2008 - 1
FROST, Bernard Cardain N/A 23 April 2002 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 03 January 2018
PSC01 - N/A 30 June 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 18 June 2014
RESOLUTIONS - N/A 10 January 2014
SH08 - Notice of name or other designation of class of shares 10 January 2014
AA - Annual Accounts 17 December 2013
RESOLUTIONS - N/A 22 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 01 July 2008
AA - Annual Accounts 28 January 2008
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
123 - Notice of increase in nominal capital 03 July 2007
169 - Return by a company purchasing its own shares 08 February 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 30 May 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 11 January 2006
AA - Annual Accounts 23 December 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 30 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 15 January 2001
288c - Notice of change of directors or secretaries or in their particulars 19 December 2000
363s - Annual Return 30 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
AA - Annual Accounts 26 October 1999
363a - Annual Return 20 May 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 01 June 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 12 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1994
AA - Annual Accounts 26 November 1993
RESOLUTIONS - N/A 18 June 1993
RESOLUTIONS - N/A 18 June 1993
RESOLUTIONS - N/A 18 June 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 07 December 1992
363b - Annual Return 02 June 1992
288 - N/A 07 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1992
RESOLUTIONS - N/A 03 April 1992
123 - Notice of increase in nominal capital 03 April 1992
AA - Annual Accounts 05 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1991
288 - N/A 25 November 1991
RESOLUTIONS - N/A 22 July 1991
123 - Notice of increase in nominal capital 22 July 1991
363b - Annual Return 05 July 1991
AA - Annual Accounts 31 May 1991
363a - Annual Return 16 May 1991
MEM/ARTS - N/A 22 April 1991
287 - Change in situation or address of Registered Office 14 February 1991
CERTNM - Change of name certificate 02 January 1990
288 - N/A 28 November 1989
288 - N/A 16 August 1989
288 - N/A 16 August 1989
287 - Change in situation or address of Registered Office 16 August 1989
RESOLUTIONS - N/A 03 August 1989
MEM/ARTS - N/A 03 August 1989
NEWINC - New incorporation documents 02 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.