J C FROST & CO (LANGLEY) LIMITED
BEACONSFIELD BPC 2093 LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 1QL

Company number 05751549
Status Active
Incorporation Date 22 March 2006
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 thirty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 25,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of J C FROST & CO (LANGLEY) LIMITED are www.jcfrostcolangley.co.uk, and www.j-c-frost-co-langley.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. J C Frost Co Langley Limited is a Private Limited Company. The company registration number is 05751549. J C Frost Co Langley Limited has been working since 22 March 2006. The present status of the company is Active. The registered address of J C Frost Co Langley 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. Secretary FROST, John Philip Cardain has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director CREMORNE NOMINEES NO 2 LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
FROST, Gillian Eaden
Appointed Date: 29 October 2007

Director
FROST, Alan Mellard John
Appointed Date: 22 June 2006
88 years old

Director
FROST, John Philip Cardain
Appointed Date: 22 June 2006
59 years old

Resigned Directors

Secretary
FROST, John Philip Cardain
Resigned: 29 October 2007
Appointed Date: 22 June 2006

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 22 June 2006
Appointed Date: 22 March 2006

Director
CREMORNE NOMINEES NO 2 LIMITED
Resigned: 22 June 2006
Appointed Date: 22 March 2006

J C FROST & CO (LANGLEY) LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
12 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 25,000

09 Jan 2016
Accounts for a small company made up to 31 March 2015
30 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 25,000

12 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
03 Jul 2006
Director resigned
03 Jul 2006
New director appointed
03 Jul 2006
New secretary appointed;new director appointed
23 Jun 2006
Company name changed bpc 2093 LIMITED\certificate issued on 23/06/06
22 Mar 2006
Incorporation

J C FROST & CO (LANGLEY) LIMITED Charges

18 June 2009
Rent deposit deed
Delivered: 6 July 2009
Status: Outstanding
Persons entitled: Stamm Investments Limited
Description: The sum of £5,500 deposited with lloyds tsb bank PLC and in…
2 October 2006
Rent deposit deed
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Stamm Investments Limited
Description: The sum of £5,500 deposited in an account in the name of…