Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN LAING CONSTRUCTION LIMITED
Company Information for

JOHN LAING CONSTRUCTION LIMITED

Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, KENT, DA2 6SN,
Company Registration Number
00172161
Private Limited Company
Active

Company Overview

About John Laing Construction Ltd
JOHN LAING CONSTRUCTION LIMITED was founded on 1920-12-21 and has its registered office in Dartford. The organisation's status is listed as "Active". John Laing Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOHN LAING CONSTRUCTION LIMITED
 
Legal Registered Office
Bridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
KENT
DA2 6SN
Other companies in DA2
 
Filing Information
Company Number 00172161
Company ID Number 00172161
Date formed 1920-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-07-11
Return next due 2025-07-25
Type of accounts SMALL
Last Datalog update: 2025-02-11 18:53:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN LAING CONSTRUCTION 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 JOHN LAING CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2016-06-29
ALEXANDER STEWART MCINTYRE
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA ANN STYANT
Company Secretary 2010-05-28 2016-06-29
MARK STUART GOLDSWORTHY
Director 2015-05-27 2015-08-12
RAYMOND GABRIEL O'ROURKE
Director 2001-10-23 2015-05-27
CLIVE WILLIAM PRICE MAKENZIE
Company Secretary 2001-10-23 2010-05-28
IAIN DONALD FERGUSON
Director 2007-03-28 2010-03-22
DENNIS ARTHUR JOHNSON
Director 2001-10-23 2007-07-23
ROGER KEITH MILLER
Company Secretary 1999-11-01 2001-10-22
JAMES ARMSTRONG
Director 1998-12-22 2001-10-22
CHRISTOPHER MAURICE LAING
Director 1992-05-31 2001-10-22
KENNETH WILLIAM CHAMBERS
Director 1998-12-22 2001-08-31
BRIAN WARD MAY
Director 2000-05-10 2001-08-01
STEVEN JOHN MOORE
Director 1992-05-31 2000-12-31
ANTHONY AIKENHEAD
Director 1993-04-19 2000-04-30
BRIAN RICHARDSON
Director 1992-05-31 1999-12-31
DEREK WILLIAM FEATHERSTONE
Company Secretary 1994-07-01 1999-11-01
JAMES COCKBURN
Director 1997-04-01 1999-07-01
MICHAEL LEONARD HUNT
Director 1995-01-01 1998-12-31
TERRY DAY
Director 1998-04-01 1998-11-24
DAVID HETHERINGTON BLAIR
Director 1992-05-31 1998-11-06
ANTONY YORATH EVANS
Director 1994-01-18 1998-11-06
MARTYN BRENDAN CORRIGAN
Director 1997-04-01 1998-06-30
PHILIP KINGDON REES
Director 1994-01-18 1998-06-30
BRUCE LEONARD BOYS
Director 1992-05-31 1998-03-31
TREVOR CHARLES BERRY
Director 1995-08-01 1997-06-30
PETER WILLIAM GREGORY
Director 1992-05-31 1996-03-31
NIGEL JAMES PITCHER
Director 1992-05-31 1995-12-31
BRIAN JOHN PETER FITZGERALD
Director 1992-05-31 1995-07-31
JOHN MALCOLM ALLEN
Director 1992-05-31 1994-07-22
ROBERT ALEC WOOD
Company Secretary 1992-05-31 1994-07-01
DOUGLAS HALL
Director 1992-05-31 1994-05-31
JOHN ALEXANDER ARMITT
Director 1992-05-31 1993-05-31
BRYAN SCOTT GREGORY
Director 1992-05-31 1993-03-01
FRANCIS MCLOUGHLIN
Director 1992-05-31 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06

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
2024-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-02APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER
2024-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER
2024-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/24, WITH NO UPDATES
2024-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-10CH01Director's details changed for James Fairweather Edmondson on 2022-05-01
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-03-23SH20Statement by Directors
2022-03-23CAP-SSSolvency Statement dated 11/03/22
2022-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-16SH19Statement of capital on 2022-03-16 GBP 1
2022-03-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001721610002
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-18AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-02-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 001721610002
2018-06-30LATEST SOC30/06/18 STATEMENT OF CAPITAL;GBP 2000000
2018-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 2000000
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-15CH01Director's details changed for Stewart Alexander Mcintyre on 2015-08-12
2016-07-01AP03Appointment of Robert Edward Turner as company secretary on 2016-06-29
2016-06-30TM02Termination of appointment of Teresa Ann Styant on 2016-06-29
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2000000
2016-06-06AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-04RES01ADOPT ARTICLES 04/05/16
2016-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 001721610001
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-18CC04Statement of company's objects
2015-08-19AP01DIRECTOR APPOINTED STEWART ALEXANDER MCINTYRE
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSWORTHY
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2000000
2015-06-30AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-12AP01DIRECTOR APPOINTED MARK GOLDSWORTHY
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'ROURKE
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM TUCKETT
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 2000000
2014-06-04AR0131/05/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNA STEWART
2013-06-21AR0131/05/13 ANNUAL RETURN FULL LIST
2013-04-29AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SEAGER
2012-06-14AR0131/05/12 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE STEWART / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK SEAGER / 31/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 01/08/2011
2011-06-09AR0131/05/11 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-15AR0131/05/10 FULL LIST
2010-06-11AP03SECRETARY APPOINTED TERESA ANN STYANT
2010-06-11AP03SECRETARY APPOINTED TERESA ANN STYANT
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MAKENZIE
2010-03-24AP01DIRECTOR APPOINTED ANNA MARIE STEWART
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-04363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-13363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10288bDIRECTOR RESIGNED
2007-06-28363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-23363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-16288bDIRECTOR RESIGNED
2005-06-17363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-24363sRETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-26363sRETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS
2003-05-13288bDIRECTOR RESIGNED
2003-01-02287REGISTERED OFFICE CHANGED ON 02/01/03 FROM: FIDDLERS REACH WOULDHAM ROAD, GRAYS, ESSEX, RM20 4YB
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-28363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: FIDDLERS REACH WOULDHAM, GRAYS, ESSEX, RM16 1XQ
2002-04-18225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-10-29288bDIRECTOR RESIGNED
2001-10-29288aNEW DIRECTOR APPOINTED
2001-10-29288aNEW SECRETARY APPOINTED
2001-10-29AUDAUDITOR'S RESIGNATION
2001-10-29288bDIRECTOR RESIGNED
2001-10-29287REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 133 PAGE STREET, LONDON, NW7 2ER
2001-10-29288bSECRETARY RESIGNED
2001-10-29288aNEW DIRECTOR APPOINTED
2001-09-06288bDIRECTOR RESIGNED
2001-09-06288bDIRECTOR RESIGNED
2001-06-22363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-18288bDIRECTOR RESIGNED
2000-07-26287REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 133/139 PAGE STREET, LONDON, NW7 2ER
2000-07-26363aRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to JOHN LAING CONSTRUCTION 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 JOHN LAING CONSTRUCTION LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER GIDDEN 2016-03-24 to 2016-03-29 Whitaker v John Laing Construction Ltd & Others
2016-03-29PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-03-24PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of JOHN LAING CONSTRUCTION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 JOHN LAING CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of JOHN LAING CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN LAING CONSTRUCTION LIMITED
Trademarks
We have not found any records of JOHN LAING CONSTRUCTION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FOURTH DEBENTURE KINSON LIMITED 1991-07-03 Outstanding
FOURTH DEBENTURE ARCHITECTURAL ECOLOGY LIMITED 1991-07-03 Outstanding

We have found 2 mortgage charges which are owed to JOHN LAING CONSTRUCTION LIMITED

Income
Government Income
We have not found government income sources for JOHN LAING CONSTRUCTION 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 (41201 - Construction of commercial buildings) as JOHN LAING CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where JOHN LAING CONSTRUCTION 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 JOHN LAING CONSTRUCTION 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 JOHN LAING CONSTRUCTION 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.