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

JOHN LAING PROJECTS & DEVELOPMENTS LIMITED

1 KINGSWAY, LONDON, WC2B 6AN,
Company Registration Number
04420886
Private Limited Company
Active

Company Overview

About John Laing Projects & Developments Ltd
JOHN LAING PROJECTS & DEVELOPMENTS LIMITED was founded on 2002-04-19 and has its registered office in London. The organisation's status is listed as "Active". John Laing Projects & Developments 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
JOHN LAING PROJECTS & DEVELOPMENTS LIMITED
 
Legal Registered Office
1 KINGSWAY
LONDON
WC2B 6AN
Other companies in WC2B
 
Previous Names
LAING RAIL PROJECTS LIMITED15/02/2007
Filing Information
Company Number 04420886
Company ID Number 04420886
Date formed 2002-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
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 PROJECTS & DEVELOPMENTS 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 PROJECTS & DEVELOPMENTS LIMITED
The following companies were found which have the same name as JOHN LAING PROJECTS & DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED 15 CANADA SQUARE LONDON E14 5GL Dissolved Company formed on the 2008-09-29
JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED 1 KINGSWAY LONDON WC2B 6AN Active Company formed on the 2001-07-16

Company Officers of JOHN LAING PROJECTS & DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NAYLOR
Company Secretary 2015-09-04
STUART MARTIN COLVIN
Director 2016-10-31
ANDREW STEPHEN PEARSON
Director 2013-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DAVID YEATMAN
Director 2007-07-01 2016-10-31
MARIA BERNADETTE LEWIS
Company Secretary 2009-03-06 2015-09-04
PETER MICHAEL WARD
Director 2012-07-18 2013-03-06
JAMES KERR
Director 2006-08-07 2013-01-18
SAUL DAVID SCHNEIDER
Director 2009-03-20 2013-01-18
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
PETER RICHARD ARMSTRONG
Director 2009-08-03 2010-08-03
ADRIAN JAMES HENRY EWER
Director 2008-04-01 2009-08-03
ANDREW STEPHEN PEARSON
Director 2003-07-14 2009-08-03
ANDREW JAMES BALLSDON
Director 2007-12-01 2008-12-31
HOWARD CHICK
Director 2007-12-01 2008-12-31
ROBERT WILLIAM BRIGHOUSE
Director 2003-01-14 2007-07-26
PETER GEOFFREY SHELL
Company Secretary 2002-07-01 2007-03-23
MARK CHARLES HUGH ORKELL ALEXANDER
Director 2004-03-15 2006-11-17
MARK BECKETT
Director 2003-01-14 2006-08-07
ADRIAN SHOOTER
Director 2003-01-14 2006-08-07
ANDREW HARMER
Director 2003-01-14 2005-09-01
DEREK POTTS
Director 2002-04-19 2005-01-04
IAN GEORGE WALTERS
Director 2003-01-14 2004-12-06
WILLIAM GILES RUSSELL DAVIES
Director 2003-01-14 2004-03-15
ANTHONY CHARLES ROPER
Director 2002-04-19 2003-01-15
ROGER KEITH MILLER
Company Secretary 2002-04-19 2002-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 LIMITED Director 2017-03-31 CURRENT 1977-12-23 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 (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
ANDREW STEPHEN PEARSON COUNTYROUTE (A130) PLC. Director 2018-07-03 CURRENT 1999-09-28 Active
ANDREW STEPHEN PEARSON COUNTYROUTE LIMITED Director 2018-07-03 CURRENT 1998-12-08 Active
ANDREW STEPHEN PEARSON INEOS RUNCORN (TPS) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2008-04-23 Active
ANDREW STEPHEN PEARSON INEOS RUNCORN (TPS) LIMITED Director 2018-04-30 CURRENT 2008-04-24 Active
ANDREW STEPHEN PEARSON FORUM CAMBRIDGE HOLDCO LIMITED Director 2016-08-30 CURRENT 2014-11-28 Dissolved 2017-12-19
ANDREW STEPHEN PEARSON JOHN LAING CAMBRIDGE LIMITED Director 2016-08-30 CURRENT 2013-07-03 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 1 LIMITED Director 2015-07-22 CURRENT 2013-02-05 Active
ANDREW STEPHEN PEARSON ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED Director 2015-07-22 CURRENT 2013-02-06 Active
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 3 LIMITED Director 2015-07-22 CURRENT 2013-02-20 Active
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 2 LIMITED Director 2015-07-22 CURRENT 2013-02-04 Active
ANDREW STEPHEN PEARSON CROYDON PSDH HOLDCO LIMITED Director 2013-08-16 CURRENT 2009-12-07 Liquidation
ANDREW STEPHEN PEARSON CROYDON PSDH HOLDCO 2 LIMITED Director 2013-08-16 CURRENT 2010-03-04 Liquidation
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED Director 2013-08-16 CURRENT 2008-09-29 Dissolved 2018-05-27
ANDREW STEPHEN PEARSON CCURV (NOMINEE) LIMITED Director 2013-08-16 CURRENT 2008-10-24 Dissolved 2018-06-09
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED Director 2013-02-08 CURRENT 2001-07-16 Active
ANDREW STEPHEN PEARSON SERVICES SUPPORT (SURREY) HOLDINGS LIMITED Director 2013-01-11 CURRENT 2004-05-06 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON SERVICES SUPPORT (SURREY) LIMITED Director 2013-01-11 CURRENT 2004-05-05 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON RAIL INVESTMENTS (GREAT WESTERN) LIMITED Director 2012-07-26 CURRENT 2012-01-19 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON SEVERN RIVER CROSSING PLC Director 2012-03-29 CURRENT 1989-05-04 Liquidation
ANDREW STEPHEN PEARSON JOHN LAING PENSION PLAN TRUSTEES LIMITED Director 2010-10-01 CURRENT 1977-07-15 Active
ANDREW STEPHEN PEARSON CITY GREENWICH LEWISHAM RAIL LINK PLC Director 2005-06-14 CURRENT 1996-03-07 Liquidation

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
2023-08-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-04-27CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-04-12DIRECTOR APPOINTED BENJAMIN JON GREW
2023-04-12APPOINTMENT TERMINATED, DIRECTOR STUART MARTIN COLVIN
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
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-25Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-25Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-05-12Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/04/23
2022-05-11AP01DIRECTOR APPOINTED MR WARREN LEE
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN PEARSON
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
2021-09-23PSC05Change of details for John Laing Group Plc as a person with significant control on 2021-09-22
2021-08-16SH19Statement of capital on 2021-08-16 GBP 1
2021-07-26RES13Resolutions passed:
  • Reduction of amount paid up 05/07/2021
  • Resolution of reduction in issued share capital
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19SH20Statement by Directors
2021-07-19CAP-SSSolvency Statement dated 05/07/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13AP03Appointment of Emily Martin as company secretary on 2019-05-08
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-01-23TM02Termination of appointment of Philip Naylor on 2019-01-18
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 354000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID YEATMAN
2016-12-01AP01DIRECTOR APPOINTED MR STUART MARTIN COLVIN
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21CH01Director's details changed for Mr Andrew Stephen Pearson on 2016-09-06
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 354000
2016-04-25AR0119/04/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-09AP03Appointment of Philip Naylor as company secretary on 2015-09-04
2015-10-09TM02Termination of appointment of Maria Bernadette Lewis on 2015-09-04
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 354000
2015-04-23AR0119/04/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 354000
2014-04-22AR0119/04/14 ANNUAL RETURN FULL LIST
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0119/04/13 ANNUAL RETURN FULL LIST
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARD
2013-02-12AP01DIRECTOR APPOINTED MR ANDREW STEPHEN PEARSON
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KERR
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SAUL SCHNEIDER
2012-11-26RES01ADOPT ARTICLES 14/07/2009
2012-11-26CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-19TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-07-27AP01DIRECTOR APPOINTED PETER MICHAEL WARD
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-05-01AR0119/04/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STUART DAVID YEATMAN / 19/04/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL DAVID SCHNEIDER / 19/04/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KERR / 19/04/2012
2012-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA BERNADETTE LEWIS / 19/04/2012
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0119/04/11 FULL LIST
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARMSTRONG
2010-04-21AR0119/04/10 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / SAUL SCHNEIDER / 04/09/2009
2009-08-18288aDIRECTOR APPOINTED PETER RICHARD ARMSTRONG
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PEARSON
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN EWER
2009-07-25RES01ADOPT ARTICLES 14/07/2009
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-09288aDIRECTOR APPOINTED SAUL DAVID SCHNEIDER
2009-04-02288aSECRETARY APPOINTED MARIA LEWIS
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR HOWARD CHICK
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BALLSDON
2008-10-20RES13SECTION 175 05/08/2008
2008-08-22288aDIRECTOR APPOINTED ADRIAN JAMES HENRY EWER
2008-04-25363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-08-30288bDIRECTOR RESIGNED
2007-07-14288aNEW DIRECTOR APPOINTED
2007-05-14363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-10225ACC. REF. DATE SHORTENED FROM 03/01/07 TO 31/12/06
2007-02-15CERTNMCOMPANY NAME CHANGED LAING RAIL PROJECTS LIMITED CERTIFICATE ISSUED ON 15/02/07
2007-01-10123NC INC ALREADY ADJUSTED 22/12/06
2007-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-10RES04£ NC 100/354000 22/12
2006-12-08288bDIRECTOR RESIGNED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-07-06AAFULL ACCOUNTS MADE UP TO 07/01/06
2006-05-30225ACC. REF. DATE SHORTENED FROM 01/03/06 TO 03/01/06
2006-05-04363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-12-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHN LAING PROJECTS & DEVELOPMENTS 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 PROJECTS & DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN LAING PROJECTS & DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of JOHN LAING PROJECTS & DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN LAING PROJECTS & DEVELOPMENTS LIMITED
Trademarks
We have not found any records of JOHN LAING PROJECTS & DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN LAING PROJECTS & DEVELOPMENTS 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 (82990 - Other business support service activities n.e.c.) as JOHN LAING PROJECTS & DEVELOPMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JOHN LAING PROJECTS & DEVELOPMENTS 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 PROJECTS & DEVELOPMENTS 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 PROJECTS & DEVELOPMENTS 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.