JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED
Overview
| Company Name | JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04252518 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED located?
| Registered Office Address | 1 Kingsway WC2B 6AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN LAING PROJECTS & DEVELOPMENTS LIMITED | Nov 09, 2006 | Nov 09, 2006 |
| JOHN LAING RAIL LIMITED | Sep 19, 2006 | Sep 19, 2006 |
| THE CORNWALL & PLYMOUTH RAILWAY COMPANY LIMITED | Aug 14, 2001 | Aug 14, 2001 |
| ON THE SHELF THIRTY NINE LIMITED | Jul 16, 2001 | Jul 16, 2001 |
What are the latest accounts for JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jul 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 21, 2025 |
| Overdue | No |
What are the latest filings for JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Ms Kimberley Dakwa as a secretary on Feb 12, 2026 | 2 pages | AP03 | ||||||
Termination of appointment of Jessica Joanne Evans as a secretary on Nov 19, 2025 | 1 pages | TM02 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||
legacy | 84 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 2 pages | AGREEMENT2 | ||||||
Confirmation statement made on Jul 21, 2025 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Richard Philip Marland as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||
Appointment of Ms Jessica Joanne Evans as a secretary on Apr 17, 2025 | 2 pages | AP03 | ||||||
Termination of appointment of James Haydn Abbott as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Benjamin Jon Grew as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Benjamin Jon Grew as a director on May 11, 2023 | 1 pages | TM01 | ||||||
Appointment of Benjamin Jon Grew as a director on Apr 06, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Stuart Martin Colvin as a director on Apr 06, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Jamie Graham Christmas as a director on Mar 20, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr James Haydn Abbott as a director on Mar 20, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Warren Lee as a director on Mar 20, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Victoria Burnett as a secretary on Dec 14, 2022 | 1 pages | TM02 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||
legacy | 76 pages | PARENT_ACC | ||||||
Who are the officers of JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAKWA, Kimberley | Secretary | Kingsway WC2B 6AN London 1 | 345483090001 | |||||||
| CHRISTMAS, Jamie Graham | Director | Kingsway 1 Kingsway WC2B 6AN London 1 United Kingdom | England | British | 162910480002 | |||||
| MARLAND, Richard Philip | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 334900760001 | |||||
| BURNETT, Victoria | Secretary | Kingsway WC2B 6AN London 1 United Kingdom | 292198980001 | |||||||
| CHILDS, Maureen Anne | Secretary | 1 High Street Mews Wimbledon Village SW19 7RG London | British | 35994320001 | ||||||
| EVANS, Jessica Joanne | Secretary | Kingsway WC2B 6AN London 1 United Kingdom | 334931950001 | |||||||
| LEWIS, Maria Bernadette | Secretary | Kingsway WC2B 6AN London 1 | British | 54836960001 | ||||||
| MARTIN, Emily | Secretary | Kingsway WC2B 6AN London 1 | 258403590001 | |||||||
| MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
| NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201697870001 | |||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||
| ABBOTT, James Haydn | Director | Kingsway WC2B 6AN London 1 United Kingdom | England | British | 188814270001 | |||||
| ARMSTRONG, Peter Richard | Director | 88 Settrington Road Fulham SW6 3BA London | England | British | 57858480002 | |||||
| BALLSDON, Andrew James | Director | 10 Fernbrook Road Caversham RG4 7HG Reading Berkshire | England | British | 94560360001 | |||||
| BRIGHOUSE, Robert William | Director | 146 Sheerstock HP17 8EX Haddenham Buckinghamshire | United Kingdom | British | 83474850001 | |||||
| CASTILLO BORRERO, Nestor Augusto | Director | Kingsway WC2B 6AN London 1 | England | British | 182601420001 | |||||
| CHANEY, Alan Robert | Director | 2 North Lodge Little Offley SG5 3BS Hitchin Hertfordshire | England | British | 10654590001 | |||||
| CHICK, Howard | Director | 24 Deepdene Vale RH4 1NL Dorking Surrey | England | British | 72428270001 | |||||
| CHILDS, Maureen Anne | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | 35994320001 | |||||
| COLVIN, Stuart Martin | Director | Kingsway WC2B 6AN London 1 | England | British | 99643100002 | |||||
| EWER, Adrian James Henry | Director | Blagdens House Bumpstead Road Hempstead CB10 2PW Saffron Walden Essex | United Kingdom | British | 33196010002 | |||||
| GREW, Benjamin Jon | Director | Kingsway WC2B 6AN London 1 | England | British | 307763630001 | |||||
| KERR, James | Director | Kingsway WC2B 6AN London 1 | England | British | 65943620001 | |||||
| LEE, Warren | Director | Kingsway WC2B 6AN London 1 England England | England | British,American | 291778410001 | |||||
| PAYNE, Brian John | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | 38688940001 | |||||
| PEARSON, Andrew Stephen | Director | Kingsway WC2B 6AN London 1 | England | British | 91780000002 | |||||
| PEARSON, Andrew Stephen | Director | 4 Alexander Close OX14 1XA Abingdon Oxfordshire | United Kingdom | British | 91780000001 | |||||
| POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | 52485510001 | |||||
| SCHNEIDER, Saul David | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 140762190001 | |||||
| WARD, Peter Michael | Director | Old High Street Headington OX3 9HN Oxford 8 United Kingdom | England | British | 121279250001 | |||||
| WESTON, Richard | Director | Flat 1 10 Fitzjohn's Avenue Hampstead NW3 5NA London | British | 48554340002 | ||||||
| WHIGHT, Robert Anthony | Director | Hillcrest Wyaston DE6 2DR Ashbourne Derbyshire | British | 115134590001 | ||||||
| YEATMAN, Stuart David | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 95112410001 |
Who are the persons with significant control of JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Laing Investments Holding Limited | Nov 17, 2021 | Kingsway WC2B 6AN London 1 Kingsway England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John Laing Investments Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0