J.C. FROST & CO (BURNHAM) LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1QL
Company number 03029980
Status Active
Incorporation Date 7 March 1995
Company Type Private Limited Company
Address 55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 50,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of J.C. FROST & CO (BURNHAM) LIMITED are www.jcfrostcoburnham.co.uk, and www.j-c-frost-co-burnham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. J C Frost Co Burnham Limited is a Private Limited Company. The company registration number is 03029980. J C Frost Co Burnham Limited has been working since 07 March 1995. The present status of the company is Active. The registered address of J C Frost Co Burnham Limited is 55 Station Road Beaconsfield Buckinghamshire Hp9 1ql. . FROST, Gillian Eaden is a Secretary of the company. FROST, Alan Mellard John is a Director of the company. FROST, John Philip Cardain is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ECKHOFF-THOMAS, Lynne has been resigned. Director KENDALL, Walter Norman has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
FROST, Gillian Eaden
Appointed Date: 07 March 1995

Director
FROST, Alan Mellard John
Appointed Date: 07 March 1995
88 years old

Director
FROST, John Philip Cardain
Appointed Date: 07 March 1995
59 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 March 1995
Appointed Date: 07 March 1995

Director
ECKHOFF-THOMAS, Lynne
Resigned: 31 March 2014
Appointed Date: 07 March 1995
72 years old

Director
KENDALL, Walter Norman
Resigned: 04 September 1998
Appointed Date: 11 April 1995
102 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 March 1995
Appointed Date: 07 March 1995

J.C. FROST & CO (BURNHAM) LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
12 May 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50,000

09 Jan 2016
Accounts for a small company made up to 31 March 2015
12 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50,000

12 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
16 Apr 1996
Return made up to 07/03/96; full list of members
27 Apr 1995
New director appointed
22 Mar 1995
Accounting reference date notified as 31/03
09 Mar 1995
Secretary resigned;director resigned;new director appointed

07 Mar 1995
Incorporation

J.C. FROST & CO (BURNHAM) LIMITED Charges

18 June 2009
Rent deposit deed
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Jerram Falkus Limited
Description: The deposit and the amount from time to time standing to…
18 June 2009
Rent deposit deed
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Jerram Falkus Limited
Description: The sum of £3585 see image for full details.
29 November 1996
Rent deposit deed
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: Jerram Falkus Limited
Description: The deposit sum of £3,000.