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

JOHN LAING LIMITED

1 KINGSWAY, LONDON, WC2B 6AN,
Company Registration Number
01345670
Private Limited Company
Active

Company Overview

About John Laing Ltd
JOHN LAING LIMITED was founded on 1977-12-23 and has its registered office in London. The organisation's status is listed as "Active". John Laing 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 LIMITED
 
Legal Registered Office
1 KINGSWAY
LONDON
WC2B 6AN
Other companies in WC2B
 
Filing Information
Company Number 01345670
Company ID Number 01345670
Date formed 1977-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-05 22:14:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN LAING 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.
Companies with same name JOHN LAING LIMITED
The following companies were found which have the same name as JOHN LAING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN LAING GROUP LIMITED 1 KINGSWAY LONDON WC2B 6AN Active Company formed on the 2006-10-23
JOHN LAING HOLDCO LIMITED 1 KINGSWAY LONDON WC2B 6AN Active Company formed on the 2006-09-14
JOHN LAING & SON LIMITED PAGE STREET LONDON NW7 2ER Active Company formed on the 1952-09-13
JOHN LAING (CROYDON DEVELOPMENT COMPANY) LLP 15 CANADA SQUARE LONDON E14 5GL Dissolved Company formed on the 2008-11-20
JOHN LAING (USA) LIMITED 1 KINGSWAY LONDON WC2B 6AN Active Company formed on the 2004-11-03
JOHN LAING CAMBRIDGE LIMITED 1 KINGSWAY LONDON WC2B 6AN Active - Proposal to Strike off Company formed on the 2013-07-03
JOHN LAING CAPITAL MANAGEMENT LIMITED 1 KINGSWAY LONDON WC2B 6AN Active - Proposal to Strike off Company formed on the 2004-05-19
JOHN LAING CONSTRUCTION LIMITED BRIDGE PLACE ANCHOR BOULEVARD ADMIRALS PARK CROSSWAYS DARTFORD KENT DA2 6SN Active Company formed on the 1920-12-21
JOHN LAING INVESTMENTS HOLDING LIMITED 1 KINGSWAY LONDON WC2B 6AN Active Company formed on the 2011-02-03
JOHN LAING HOMES LIMITED 1 KINGSWAY LONDON WC2B 6AN Active Company formed on the 1996-12-05
JOHN LAING INFRASTRUCTURE LIMITED 1 KINGSWAY LONDON WC2B 6AN Active Company formed on the 2002-03-22
JOHN LAING INTERNATIONAL LIMITED BRIDGE PLACE ANCHOR BOULEVARD ADMIRALS PARK CROSSWAYS DARTFORD KENT DA2 6SN Active Company formed on the 1959-03-16
JOHN LAING INVESTMENTS (A8 MOBIL HOLDINGS) LIMITED 1 KINGSWAY LONDON WC2B 6AN Dissolved Company formed on the 2008-06-17
JOHN LAING INVESTMENTS (GERMAN HOLDINGS A8) LIMITED 1 KINGSWAY LONDON WC2B 6AN Dissolved Company formed on the 2008-07-03
JOHN LAING INVESTMENTS LIMITED 1 KINGSWAY LONDON WC2B 6AN Active Company formed on the 1963-11-07
JOHN LAING INVESTMENTS NZ HOLDINGS LIMITED 1 KINGSWAY LONDON WC2B 6AN Active - Proposal to Strike off Company formed on the 2012-06-27
JOHN LAING INVESTMENTS OVERSEAS HOLDINGS LIMITED 1 KINGSWAY LONDON WC2B 6AN Active Company formed on the 2011-02-02
JOHN LAING PARTNERSHIP LIMITED BENSON HOUSE 33 WELLINGTON STREET WELLINGTON STREET LEEDS LS1 4JP Dissolved Company formed on the 2002-08-20
JOHN LAING PENSION PLAN TRUSTEES LIMITED 1 KINGSWAY LONDON WC2B 6AN Active Company formed on the 1977-07-15
JOHN LAING PENSION TRUST LIMITED(THE) 1 KINGSWAY LONDON WC2B 6AN Active Company formed on the 1960-03-18

Company Officers of JOHN LAING LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NAYLOR
Company Secretary 2015-09-04
OLIVIER BROUSSE
Director 2014-03-03
STUART MARTIN COLVIN
Director 2017-03-31
PATRICK FRANCIS JOHN O'DONNELL BOURKE
Director 2011-05-01
CHRISTOPHER BRIAN WAPLES
Director 2007-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN TRACY CATTERMOLE
Director 2015-01-28 2018-03-29
MARIA LEWIS
Company Secretary 2015-03-04 2015-09-04
CAROLYN TRACY CATTERMOLE
Company Secretary 2012-09-27 2015-03-04
PRISCILLA ANN DAVIES
Director 2011-12-01 2015-01-28
NICHOLAS TOBY HISCOCK
Director 2009-06-25 2015-01-28
ROGER PAUL GREVILLE
Director 2006-12-22 2014-06-24
ADRIAN JAMES HENRY EWER
Director 1999-06-01 2014-03-26
ROGER KEITH MILLER
Company Secretary 1999-11-01 2012-09-27
LYNETTE GILLIAN KRIGE
Director 2007-07-01 2011-04-30
GARY ARTHUR NEVILLE
Director 2006-08-01 2007-05-31
TIMOTHY GEOFFREY BOATMAN
Director 2002-04-15 2006-12-22
WILLIAM WILSON FORRESTER
Director 2002-01-01 2006-12-22
TIMOTHY JOHN MATTHEWS
Director 2004-09-01 2006-12-22
MICHAEL GEOFFREY MEDLICOTT
Director 2004-09-01 2006-12-22
PAUL MICHAEL CHARLES MEREDITH
Director 2002-06-01 2006-12-22
ANDREW ERSKINE FRIEND
Director 2001-03-31 2006-09-30
JOHN MARTIN KIRBY LAING
Director 1992-05-31 2004-04-30
ROBERT STEPHEN LIDGATE
Director 1995-06-01 2002-11-01
BRIAN OUTRAM CHILVER
Director 1992-05-31 2002-06-30
PETER JOSEPH HARPER
Director 1996-09-01 2002-06-30
DERRICK ARDERN
Director 1998-10-01 2002-05-31
DAVID ARTHUR RUSSELL HOWELL
Director 1999-12-13 2002-04-15
JAMES ARMSTRONG
Director 1992-05-31 2001-04-30
DENIS CHRISTOPHER MADDEN
Director 1994-07-01 2001-04-30
DEREK WILLIAM FEATHERSTONE
Company Secretary 1994-07-01 1999-11-01
DAVID EDWARDS
Director 1992-05-31 1999-05-20
DAVID HETHERINGTON BLAIR
Director 1994-07-01 1998-11-06
JOHN DAVID BOTTOM
Director 1992-05-31 1995-05-31
ROBERT ALEC WOOD
Company Secretary 1992-05-31 1994-07-01
BRYAN SCOTT GREGORY
Director 1992-05-31 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER BROUSSE JOHN LAING GROUP LIMITED Director 2015-01-16 CURRENT 2006-10-23 Active
STUART MARTIN COLVIN WIMPEY LAING LIMITED Director 2018-03-30 CURRENT 1973-03-30 Active
STUART MARTIN COLVIN WIMPEY LAING OVERSEAS LIMITED Director 2018-03-30 CURRENT 1974-01-04 Active
STUART MARTIN COLVIN JOHN LAING HOLDCO LIMITED Director 2018-03-29 CURRENT 2006-09-14 Active
STUART MARTIN COLVIN HUNGARY M6 LIMITED Director 2018-03-29 CURRENT 2001-01-12 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED Director 2017-03-31 CURRENT 2002-02-06 Active
STUART MARTIN COLVIN JOHN LAING INFRASTRUCTURE LIMITED Director 2017-03-31 CURRENT 2002-03-22 Active
STUART MARTIN COLVIN JOHN LAING SOCIAL INFRASTRUCTURE LIMITED Director 2017-03-31 CURRENT 1998-06-04 Active - Proposal to Strike off
STUART MARTIN COLVIN JOHN LAING PROJECTS & DEVELOPMENTS LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
STUART MARTIN COLVIN JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED Director 2016-10-31 CURRENT 2001-07-16 Active
STUART MARTIN COLVIN LAING/GLADEDALE (HASTINGS) LIMITED Director 2016-10-31 CURRENT 2007-06-05 Active
STUART MARTIN COLVIN LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2007-06-08 Active
STUART MARTIN COLVIN LAING/GLADEDALE (ST SAVIOURS) LIMITED Director 2016-10-31 CURRENT 2009-12-07 Active - Proposal to Strike off
STUART MARTIN COLVIN TRANSCEND PROPERTY LIMITED Director 2016-10-31 CURRENT 2001-04-02 Active - Proposal to Strike off
STUART MARTIN COLVIN LAING INVESTMENT COMPANY LIMITED Director 2016-10-31 CURRENT 1994-03-30 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (GERMANY) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
STUART MARTIN COLVIN HANSALINIE (LP) LIMITED Director 2016-09-05 CURRENT 2008-04-08 Active - Proposal to Strike off
STUART MARTIN COLVIN HANSALINIE (A1 MOBIL HOLDINGS) LIMITED Director 2016-09-05 CURRENT 2007-05-01 Active - Proposal to Strike off
STUART MARTIN COLVIN JOHN LAING INVESTMENTS NZ HOLDINGS LIMITED Director 2016-07-07 CURRENT 2012-06-27 Active - Proposal to Strike off
STUART MARTIN COLVIN JOHN LAING INVESTMENTS LIMITED Director 2016-07-07 CURRENT 1963-11-07 Active
STUART MARTIN COLVIN JOHN LAING REGENERATION GP LIMITED Director 2015-06-30 CURRENT 2006-12-14 Dissolved 2017-01-17
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (NEW ZEALAND) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
STUART MARTIN COLVIN JOHN LAING HOMES LIMITED Director 2012-03-16 CURRENT 1996-12-05 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (SINGAPORE) LIMITED Director 2011-10-20 CURRENT 2004-11-10 Active - Proposal to Strike off
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (AUSTRALIA) LIMITED Director 2011-10-03 CURRENT 2010-09-14 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (NETHERLANDS) LIMITED Director 2011-10-03 CURRENT 2009-01-22 Active
STUART MARTIN COLVIN LAING INFRASTRUCTURE HOLDINGS LIMITED Director 2011-10-03 CURRENT 1992-10-27 Active - Proposal to Strike off
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2011-10-03 CURRENT 1998-07-20 Active
STUART MARTIN COLVIN JOHN LAING INVESTMENTS HOLDING LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
STUART MARTIN COLVIN JOHN LAING INVESTMENTS OVERSEAS HOLDINGS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
PATRICK FRANCIS JOHN O'DONNELL BOURKE JOHN LAING HOLDCO LIMITED Director 2015-01-26 CURRENT 2006-09-14 Active
PATRICK FRANCIS JOHN O'DONNELL BOURKE JOHN LAING GROUP LIMITED Director 2015-01-16 CURRENT 2006-10-23 Active
PATRICK FRANCIS JOHN O'DONNELL BOURKE AFFINITY WATER LIMITED Director 2013-07-24 CURRENT 1990-10-17 Active
PATRICK FRANCIS JOHN O'DONNELL BOURKE JOHN LAING INVESTMENTS LIMITED Director 2011-08-17 CURRENT 1963-11-07 Active
PATRICK FRANCIS JOHN O'DONNELL BOURKE LAING INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2011-05-10 CURRENT 1998-07-20 Active
PATRICK FRANCIS JOHN O'DONNELL BOURKE LAING PROPERTY HOLDINGS LIMITED Director 2011-05-01 CURRENT 1964-05-27 Active
PATRICK FRANCIS JOHN O'DONNELL BOURKE JOHN LAING SERVICES LIMITED Director 2011-05-01 CURRENT 1978-04-14 Active
CHRISTOPHER BRIAN WAPLES LAING INFRASTRUCTURE HOLDINGS LIMITED Director 2017-03-31 CURRENT 1992-10-27 Active - Proposal to Strike off
CHRISTOPHER BRIAN WAPLES LAING INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2009-12-01 CURRENT 1998-07-20 Active
CHRISTOPHER BRIAN WAPLES SEBERGHAM NOMINEES LIMITED Director 2008-07-14 CURRENT 1961-12-07 Dissolved 2017-01-31
CHRISTOPHER BRIAN WAPLES LAING PROPERTY HOLDINGS LIMITED Director 2008-07-14 CURRENT 1964-05-27 Active
CHRISTOPHER BRIAN WAPLES JOHN LAING INFRASTRUCTURE LIMITED Director 2007-12-11 CURRENT 2002-03-22 Active
CHRISTOPHER BRIAN WAPLES JOHN LAING SOCIAL INFRASTRUCTURE LIMITED Director 2007-12-11 CURRENT 1998-06-04 Active - Proposal to Strike off
CHRISTOPHER BRIAN WAPLES JOHN LAING INVESTMENTS LIMITED Director 2007-09-01 CURRENT 1963-11-07 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
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-11DIRECTOR APPOINTED MR ANDREW JOHN TRUSCOTT
2023-07-26Resolutions passed:<ul><li>Resolution Reduce share prem a/c 24/07/2023</ul>
2023-07-26Solvency Statement dated 24/07/23
2023-07-26Statement by Directors
2023-07-26Statement of capital on GBP 10,525.00
2023-06-2726/06/23 STATEMENT OF CAPITAL GBP 10525
2023-06-2012/06/23 STATEMENT OF CAPITAL GBP 10500
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-04-1329/03/23 STATEMENT OF CAPITAL GBP 10250
2023-04-12APPOINTMENT TERMINATED, DIRECTOR STUART MARTIN COLVIN
2023-04-12DIRECTOR APPOINTED BENJAMIN JON GREW
2023-03-22APPOINTMENT TERMINATED, DIRECTOR WARREN LEE
2023-03-22APPOINTMENT TERMINATED, DIRECTOR WARREN LEE
2023-03-22DIRECTOR APPOINTED MR JAMES HAYDN ABBOTT
2023-03-22DIRECTOR APPOINTED MR JAMES HAYDN ABBOTT
2023-03-22DIRECTOR APPOINTED MR JAMIE GRAHAM CHRISTMAS
2023-03-22DIRECTOR APPOINTED MR JAMIE GRAHAM CHRISTMAS
2022-12-16Termination of appointment of Victoria Burnett on 2022-12-14
2022-11-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013456700009
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MEMMOTT
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 013456700012
2022-03-17RES01ADOPT ARTICLES 17/03/22
2022-03-17MEM/ARTSARTICLES OF ASSOCIATION
2022-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013456700011
2022-02-04Appointment of Ms Victoria Burnett as company secretary on 2022-02-01
2022-02-04Termination of appointment of Emily Martin on 2022-01-31
2022-02-04AP03Appointment of Ms Victoria Burnett as company secretary on 2022-02-01
2022-02-04TM02Termination of appointment of Emily Martin on 2022-01-31
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 013456700010
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013456700010
2022-01-25APPOINTMENT TERMINATED, DIRECTOR CLARE UNDERWOOD
2022-01-25DIRECTOR APPOINTED MR WARREN LEE
2022-01-25AP01DIRECTOR APPOINTED MR WARREN LEE
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CLARE UNDERWOOD
2021-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 013456700009
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 013456700008
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-26AP01DIRECTOR APPOINTED MR ROBERT MEMMOTT
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN LOWRY
2020-08-12AP01DIRECTOR APPOINTED DIRECTOR DAVID MARTIN LOWRY
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LUCIANA GERMINARIO
2020-06-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER BROUSSE
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-04AP01DIRECTOR APPOINTED MS LUCIANA GERMINARIO
2019-06-04AP03Appointment of Emily Martin as company secretary on 2019-05-31
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANCIS JOHN O'DONNELL BOURKE
2019-02-01AP01DIRECTOR APPOINTED MRS CLARE UNDERWOOD
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIAN WAPLES
2019-01-23TM02Termination of appointment of Philip Naylor on 2019-01-18
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN TRACY CATTERMOLE
2018-01-17CH01Director's details changed for Olivier Brousse on 2018-01-02
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-24AP01DIRECTOR APPOINTED MR STUART MARTIN COLVIN
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK POTTS
2016-09-29CH01Director's details changed for Olivier Brousse on 2016-09-13
2016-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2015-12-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-05-31
2015-12-18ANNOTATIONClarification
2015-10-09AP03Appointment of Philip Naylor as company secretary on 2015-09-04
2015-10-09TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-03AR0131/05/15 FULL LIST
2015-06-03AR0131/05/15 FULL LIST
2015-04-28CH01Director's details changed for Oliver Brousse on 2015-04-20
2015-04-13SH20STATEMENT BY DIRECTORS
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-13SH1913/04/15 STATEMENT OF CAPITAL GBP 10000
2015-04-13CAP-SSSOLVENCY STATEMENT DATED 13/04/15
2015-04-13RES06REDUCE ISSUED CAPITAL 13/04/2015
2015-03-19AP03SECRETARY APPOINTED MARIA LEWIS
2015-03-19TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN CATTERMOLE
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HISCOCK
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA DAVIES
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NOLAN
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GUY PIGACHE
2015-02-16AP01DIRECTOR APPOINTED MS CAROLYN TRACY CATTERMOLE
2015-01-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-01-28RES02REREG PLC TO PRI; RES02 PASS DATE:28/01/2015
2015-01-28RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-01-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GREVILLE
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 97935628.5
2014-06-04AR0131/05/14 FULL LIST
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EWER
2014-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-06AP01DIRECTOR APPOINTED OLIVER BROUSSE
2014-03-06AP01DIRECTOR APPOINTED OLIVIER BROUSSE
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA ANN DAVIES / 01/08/2013
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES HENRY EWER / 14/01/2014
2013-06-11AR0131/05/13 FULL LIST
2013-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-26RES01ADOPT ARTICLES 28/10/2010
2012-11-26CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-08AP03SECRETARY APPOINTED CAROLYN TRACY CATTERMOLE
2012-10-08TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-06-07AR0131/05/12 FULL LIST
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK POTTS / 31/05/2012
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY ROLAND MARC PIGACHE / 31/05/2012
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TOBY HISCOCK / 31/05/2012
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL GREVILLE / 31/05/2012
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES HENRY EWER / 31/05/2012
2012-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-12-07AP01DIRECTOR APPOINTED PRISCILLA ANN DAVIES
2011-09-28AAINTERIM ACCOUNTS MADE UP TO 30/06/11
2011-06-07AR0131/05/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP MICHAEL GERARD NOLAN / 31/05/2011
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE KRIGE
2011-05-11AP01DIRECTOR APPOINTED PATRICK FRANCIS JOHN O'DONNELL BOURKE
2011-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-10AAINTERIM ACCOUNTS MADE UP TO 06/12/10
2010-11-09RES01ADOPT ARTICLES 28/10/2010
2010-10-19AAINTERIM ACCOUNTS MADE UP TO 30/06/10
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIE WOODBURY
2010-06-04AR0131/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN WAPLES / 31/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TOBY HISCOCK / 31/05/2010
2010-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP NOLAN / 21/01/2010
2010-01-29AP01DIRECTOR APPOINTED DR PHILIP NOLAN
2009-12-20AAINTERIM ACCOUNTS MADE UP TO 30/11/09
2009-09-16RES01ADOPT ARTICLES 15/09/2009
2009-07-08288aDIRECTOR APPOINTED NICHOLAS TOBY HISCOCK
2009-06-16363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-11AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-20RES01ADOPT ARTICLES 03/03/2009
2009-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / LYNETTE KRIGE / 12/09/2008
2008-06-12363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WESTON
2007-08-21288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-13288bDIRECTOR RESIGNED
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-19CERT21REDUCTION OF SHARE PREMIUM
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JOHN LAING 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ACCOUNTS 2013-03-06 Satisfied HSBC BANK PLC (ACTING AS THE BACK-UP PROVIDER)
CHARGE OVER ACCOUNTS 2013-03-06 Satisfied BARCLAYS BANK PLC (ACTING AS THE BACK-UP PROVIDER)
CHARGE OVER ACCOUNT 2003-06-10 Satisfied CLYDESDALE BANK PLC
CHARGE OVER ACCOUNT 2002-05-09 Satisfied CLYDESDALE BANK PLC
GUARANTEE AND FIXED AND FLOATING SECURITY DOCUMENT (THE "SECURITY DOCUMENT") 2001-10-22 Satisfied THE ROYAL BANK OF SCOTLAND,AS SECURITY TRUSTEE FOR THE BENEFICIARIES
CHARGE OVER CASH DEPOSIT (RECEIVING AGENT ACCOUNT) 2001-10-22 Satisfied ING BANK N.V. LONDON BRANCH
DEED OF ASSIGNMENT AND CHARGE 2001-10-22 Satisfied ING BANK N.V. LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 LIMITED

Intangible Assets
Patents
We have not found any records of JOHN LAING LIMITED registering or being granted any patents
Domain Names

JOHN LAING LIMITED owns 8 domain names.

john-laing.co.uk   jlcm.co.uk   johnlaing.co.uk   johnlainggroup.co.uk   jlif.co.uk   laing.co.uk   agilitytrains.co.uk   ignis-energy.co.uk  

Trademarks
We have not found any records of JOHN LAING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN LAING 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 (70100 - Activities of head offices) as JOHN LAING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JOHN LAING 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 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 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.