Background WavePink WaveYellow Wave

J.C. FROST & CO. SURVEYORS (THAMES VALLEY) LIMITED (03027213)

J.C. FROST & CO. SURVEYORS (THAMES VALLEY) LIMITED (03027213) is an active UK company. incorporated on 28 February 1995. with registered office in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. J.C. FROST & CO. SURVEYORS (THAMES VALLEY) LIMITED has been registered for 31 years. Current directors include FROST, John Philip Cardain.

Company Number
03027213
Status
active
Type
ltd
Incorporated
28 February 1995
Age
31 years
Address
55 Station Road, Beaconsfield, HP9 1QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FROST, John Philip Cardain
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.C. FROST & CO. SURVEYORS (THAMES VALLEY) LIMITED

J.C. FROST & CO. SURVEYORS (THAMES VALLEY) LIMITED is an active company incorporated on 28 February 1995 with the registered office located in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. J.C. FROST & CO. SURVEYORS (THAMES VALLEY) LIMITED was registered 31 years ago.(SIC: 74909)

Status

active

Active since 31 years ago

Company No

03027213

LTD Company

Age

31 Years

Incorporated 28 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

55 Station Road Beaconsfield, HP9 1QL,

Timeline

2 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FROST, John Philip Cardain

Active
Mallards Common Lane, SloughSL1 8PP
Born September 1966
Director
Appointed 28 Feb 1995

FROST, Gillian Eaden

Resigned
St Annes House, BurnhamSL1 8PF
Secretary
Appointed 28 Feb 1995
Resigned 20 Dec 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Feb 1995
Resigned 28 Feb 1995

FROST, Alan Mellard John

Resigned
St Annes House, Littleworth Road, BurnhamSL1 8PF
Born March 1937
Director
Appointed 28 Feb 1995
Resigned 03 Mar 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Feb 1995
Resigned 28 Feb 1995

Persons with significant control

2

Mr Alan Mellard John Frost

Active
Station Road, BeaconsfieldHP9 1QL
Born March 1937

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Mr John Philip Cardain Frost

Active
Station Road, BeaconsfieldHP9 1QL
Born September 1966

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 July 2009
363aAnnual Return
Gazette Notice Compulsary
30 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2006
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2003
AAAnnual Accounts
Resolution
28 January 2003
RESOLUTIONSResolutions
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
19 December 2000
288cChange of Particulars
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
6 May 1999
363aAnnual Return
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1998
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Resolution
3 April 1997
RESOLUTIONSResolutions
Legacy
3 April 1997
88(2)R88(2)R
Legacy
3 April 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Resolution
24 July 1996
RESOLUTIONSResolutions
Resolution
24 July 1996
RESOLUTIONSResolutions
Resolution
24 July 1996
RESOLUTIONSResolutions
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
13 April 1995
88(2)Return of Allotment of Shares
Legacy
22 March 1995
224224
Legacy
2 March 1995
288288
Incorporation Company
28 February 1995
NEWINCIncorporation