About

Registered Number: 02607709
Date of Incorporation: 03/05/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: VANTIS ROUSE, 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL

 

Based in Beaconsfield, Buckinghamshire, J.C. Frost & Co. (Gerrards Cross) Ltd was established in 1991. There is one director listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the J.C. Frost & Co. (Gerrards Cross) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILBANK, John Eric 10 May 1991 06 November 1991 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 02 January 2018
PSC02 - N/A 30 June 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 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
363a - Annual Return 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 01 July 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 03 January 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 11 January 2006
AA - Annual Accounts 23 December 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
RESOLUTIONS - N/A 28 January 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 31 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 12 May 2000
AA - Annual Accounts 26 October 1999
363a - Annual Return 20 May 1999
AA - Annual Accounts 12 October 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 24 June 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 29 June 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 04 December 1992
288 - N/A 28 July 1992
363b - Annual Return 01 June 1992
363(287) - N/A 01 June 1992
288 - N/A 03 April 1992
RESOLUTIONS - N/A 16 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1991
123 - Notice of increase in nominal capital 16 December 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1991
RESOLUTIONS - N/A 04 June 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
287 - Change in situation or address of Registered Office 22 May 1991
CERTNM - Change of name certificate 21 May 1991
NEWINC - New incorporation documents 03 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.