You are here: bizstats.co.uk > a-z index > J list

J.c. Frost & Co. (gerrards Cross) Ltd BEACONSFIELD


J.c. Frost & . (gerrards Cross) started in year 1991 as Private Limited Company with registration number 02607709. The J.c. Frost & . (gerrards Cross) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Beaconsfield at Vantis Rouse. Postal code: HP9 1QL.

The firm has 3 directors, namely Alan F., Geoffrey C. and John F.. Of them, John F. has been with the company the longest, being appointed on 10 May 1991 and Alan F. has been with the company for the least time - from 3 May 1992. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gillian F. who worked with the the firm until 20 December 2022.

J.c. Frost & Co. (gerrards Cross) Ltd Address / Contact

Office Address Vantis Rouse
Office Address2 55 Station Road
Town Beaconsfield
Post code HP9 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02607709
Date of Incorporation Fri, 3rd May 1991
Industry Real estate agencies
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Alan F.

Position: Director

Appointed: 03 May 1992

Geoffrey C.

Position: Director

Appointed: 09 July 1991

John F.

Position: Director

Appointed: 10 May 1991

Walter K.

Position: Director

Appointed: 22 May 1992

Resigned: 04 September 1998

Gillian F.

Position: Secretary

Appointed: 31 March 1992

Resigned: 20 December 2022

Nigel B.

Position: Director

Appointed: 09 July 1991

Resigned: 30 September 2007

John M.

Position: Director

Appointed: 10 May 1991

Resigned: 06 November 1991

Flr Nominees Limited

Position: Corporate Secretary

Appointed: 10 May 1991

Resigned: 31 March 1992

Mbc Nominees Limited

Position: Nominee Director

Appointed: 03 May 1991

Resigned: 10 May 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 03 May 1991

Resigned: 10 May 1991

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is J C Frost & Co (Holdings) Ltd from Beaconsfield, England. This PSC is categorised as "a limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

J C Frost & Co (Holdings) Ltd

55 Station Road, Beaconsfield, HP9 1QL, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 02378538
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand872 859552 8531 187 343813 531527 086
Current Assets1 820 2301 270 2301 948 9941 481 2371 030 738
Debtors947 371717 377761 651667 706503 652
Net Assets Liabilities613 469422 464651 328707 650701 111
Other Debtors107 382158 949103 007115 751129 720
Property Plant Equipment14 78831 79624 30328 93019 480
Other
Accumulated Depreciation Impairment Property Plant Equipment547 227560 652571 291583 027598 202
Amounts Owed By Related Parties440 727347 805193 593177 483148 730
Amounts Owed To Group Undertakings817 849650 634839 513352 04650 964
Average Number Employees During Period6062635756
Corporation Tax Payable29 807 51 288  
Corporation Tax Recoverable 29 80729 92741 34142 075
Creditors1 117 543764 7561 204 994686 509228 430
Future Minimum Lease Payments Under Non-cancellable Operating Leases659 995464 146586 840559 809946 351
Increase From Depreciation Charge For Year Property Plant Equipment 13 42510 639 15 175
Net Current Assets Liabilities702 687505 474744 000794 728802 308
Other Creditors163 11675 398228 827271 307125 984
Other Taxation Social Security Payable49 619 62 41030 66130 462
Property Plant Equipment Gross Cost562 015592 448595 594611 957617 682
Provisions For Liabilities Balance Sheet Subtotal104 006114 806116 975116 008120 677
Total Additions Including From Business Combinations Property Plant Equipment 30 4333 146 5 725
Total Assets Less Current Liabilities717 475537 270768 303823 658821 788
Trade Creditors Trade Payables57 15238 72422 95632 49521 020
Trade Debtors Trade Receivables399 262180 816435 124333 131183 127

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, March 2024
Free Download (8 pages)

Company search

Advertisements