Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J. C. FROST & CO. (HOLDINGS) LIMITED
Company Information for

J. C. FROST & CO. (HOLDINGS) LIMITED

55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL,
Company Registration Number
02378538
Private Limited Company
Active

Company Overview

About J. C. Frost & Co. (holdings) Ltd
J. C. FROST & CO. (HOLDINGS) LIMITED was founded on 1989-05-02 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". J. C. Frost & Co. (holdings) Limited is a Private Limited Company registered in 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
J. C. FROST & CO. (HOLDINGS) LIMITED
 
Legal Registered Office
55 STATION ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1QL
Other companies in HP9
 
Filing Information
Company Number 02378538
Company ID Number 02378538
Date formed 1989-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 08:22:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. C. FROST & CO. (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 J. C. FROST & CO. (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN EADEN FROST
Company Secretary 1992-05-02
DAVID JOHN ELLIOTT
Director 2008-04-01
ALAN MELLARD JOHN FROST
Director 1992-05-02
JOHN PHILIP CARDAIN FROST
Director 1992-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER NORMAN KENDALL
Director 1992-05-02 2004-07-23
BERNARD CARDAIN FROST
Director 1992-05-02 2002-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN EADEN FROST J C FROST & CO (LANGLEY) LIMITED Company Secretary 2007-10-29 CURRENT 2006-03-22 Active
GILLIAN EADEN FROST J.C. FROST & CO (BURNHAM) LIMITED Company Secretary 1995-03-07 CURRENT 1995-03-07 Active
GILLIAN EADEN FROST J.C. FROST & CO. SURVEYORS (THAMES VALLEY) LIMITED Company Secretary 1995-02-28 CURRENT 1995-02-28 Active
GILLIAN EADEN FROST J.C. FROST & CO. (BEACONSFIELD) LTD Company Secretary 1992-03-31 CURRENT 1990-11-15 Active
GILLIAN EADEN FROST J.C. FROST & CO EXECUTIVE RENTALS (WINDSOR) LTD Company Secretary 1992-03-31 CURRENT 1990-11-15 Active
GILLIAN EADEN FROST J.C. FROST & CO. (ASHFORD) LTD Company Secretary 1992-03-31 CURRENT 1989-08-23 Active
GILLIAN EADEN FROST J.C.FROST & CO.(WINDSOR) LTD. Company Secretary 1992-03-31 CURRENT 1989-10-16 Active
GILLIAN EADEN FROST J.C. FROST & CO. (GERRARDS CROSS) LTD Company Secretary 1992-03-31 CURRENT 1991-05-03 Active
ALAN MELLARD JOHN FROST J C FROST & CO (LANGLEY) LIMITED Director 2006-06-22 CURRENT 2006-03-22 Active
ALAN MELLARD JOHN FROST J.C. FROST & CO (BURNHAM) LIMITED Director 1995-03-07 CURRENT 1995-03-07 Active
ALAN MELLARD JOHN FROST J.C. FROST & CO. SURVEYORS (THAMES VALLEY) LIMITED Director 1995-02-28 CURRENT 1995-02-28 Active
ALAN MELLARD JOHN FROST J.C. FROST & CO. (GERRARDS CROSS) LTD Director 1992-05-03 CURRENT 1991-05-03 Active
ALAN MELLARD JOHN FROST J.C. FROST & CO. (BEACONSFIELD) LTD Director 1991-11-15 CURRENT 1990-11-15 Active
ALAN MELLARD JOHN FROST J.C. FROST & CO EXECUTIVE RENTALS (WINDSOR) LTD Director 1991-11-15 CURRENT 1990-11-15 Active
ALAN MELLARD JOHN FROST J.C. FROST & CO. (ASHFORD) LTD Director 1991-11-11 CURRENT 1989-08-23 Active
ALAN MELLARD JOHN FROST J.C.FROST & CO.(WINDSOR) LTD. Director 1991-11-11 CURRENT 1989-10-16 Active
JOHN PHILIP CARDAIN FROST STOWE SCHOOL LIMITED Director 2017-01-04 CURRENT 1923-01-20 Active
JOHN PHILIP CARDAIN FROST EUROPA HOUSE INVESTMENTS LIMITED Director 2014-04-01 CURRENT 1978-02-24 Active
JOHN PHILIP CARDAIN FROST PAPPLEWICK EDUCATIONAL TRUST LIMITED Director 2011-04-26 CURRENT 1964-11-04 Active
JOHN PHILIP CARDAIN FROST J C FROST & CO (LANGLEY) LIMITED Director 2006-06-22 CURRENT 2006-03-22 Active
JOHN PHILIP CARDAIN FROST J.C. FROST & CO (BURNHAM) LIMITED Director 1995-03-07 CURRENT 1995-03-07 Active
JOHN PHILIP CARDAIN FROST J.C. FROST & CO. SURVEYORS (THAMES VALLEY) LIMITED Director 1995-02-28 CURRENT 1995-02-28 Active
JOHN PHILIP CARDAIN FROST J.C. FROST & CO EXECUTIVE RENTALS (WINDSOR) LTD Director 1992-05-22 CURRENT 1990-11-15 Active
JOHN PHILIP CARDAIN FROST J.C. FROST & CO. (BEACONSFIELD) LTD Director 1991-11-15 CURRENT 1990-11-15 Active
JOHN PHILIP CARDAIN FROST J.C.FROST & CO.(WINDSOR) LTD. Director 1991-10-16 CURRENT 1989-10-16 Active
JOHN PHILIP CARDAIN FROST J.C. FROST & CO. (ASHFORD) LTD Director 1991-08-23 CURRENT 1989-08-23 Active
JOHN PHILIP CARDAIN FROST J.C. FROST & CO. (GERRARDS CROSS) LTD Director 1991-05-10 CURRENT 1991-05-03 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
2023-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-06-29DISS40Compulsory strike-off action has been discontinued
2022-06-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-04-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-02-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-01-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MELLARD JOHN FROST
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 500000
2016-05-12AR0102/05/16 ANNUAL RETURN FULL LIST
2016-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 500000
2015-05-26AR0102/05/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-18AR0102/05/14 ANNUAL RETURN FULL LIST
2014-06-18CH01Director's details changed for Mr David John Elliott on 2013-08-27
2014-01-10RES13SHARE RIGHTS 14/11/2013
2014-01-10RES12Resolution of varying share rights or name
2014-01-10SH08Change of share class name or designation
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22RES12Resolution of varying share rights or name
2013-05-14AR0102/05/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0102/05/12 ANNUAL RETURN FULL LIST
2012-07-12CH01Director's details changed for Mr David John Elliott on 2012-02-14
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/12 FROM Vantis Rouse 55 55 Station Road Beaconsfield Bucks HP9 1QL
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AR0102/05/11 ANNUAL RETURN FULL LIST
2010-12-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-25AR0102/05/10 ANNUAL RETURN FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ELLIOTT / 27/02/2010
2009-08-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-07-27288aDIRECTOR APPOINTED MR DAVID JOHN ELLIOTT
2009-05-27363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/08
2008-07-01363sRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-03RES04£ NC 400000/900000 26/03
2007-07-03123NC INC ALREADY ADJUSTED 26/03/07
2007-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-0388(2)RAD 26/03/07--------- £ SI 256250@1=256250 £ IC 243750/500000
2007-02-08169£ IC 300000/243750 11/12/06 £ SR 56250@1=56250
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-30363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-05-17363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-17288bDIRECTOR RESIGNED
2004-09-17363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-21363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-30363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-05-21288bDIRECTOR RESIGNED
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-14363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-19288cDIRECTOR'S PARTICULARS CHANGED
2000-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-30363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-03-2488(2)RAD 03/03/00--------- £ SI 50000@1=50000 £ IC 250000/300000
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-20363aRETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-12363sRETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS
1998-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-27363sRETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-01363sRETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS
1995-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-21363sRETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS
1994-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-12363sRETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS
1993-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-18ELRESS252 DISP LAYING ACC 16/02/93
1993-06-18ELRESS386 DISP APP AUDS 16/02/93
1993-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-25363sRETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS
1992-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to J. C. FROST & CO. (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 J. C. FROST & CO. (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J. C. FROST & CO. (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
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 J. C. FROST & CO. (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of J. C. FROST & CO. (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. C. FROST & CO. (HOLDINGS) LIMITED
Trademarks
We have not found any records of J. C. FROST & CO. (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. C. FROST & CO. (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 (68310 - Real estate agencies) as J. C. FROST & CO. (HOLDINGS) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where J. C. FROST & CO. (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 J. C. FROST & CO. (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 J. C. FROST & CO. (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.