JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED

JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04252518
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN LAING PROJECTS & DEVELOPMENTS LIMITEDNov 09, 2006Nov 09, 2006
    JOHN LAING RAIL LIMITEDSep 19, 2006Sep 19, 2006
    THE CORNWALL & PLYMOUTH RAILWAY COMPANY LIMITEDAug 14, 2001Aug 14, 2001
    ON THE SHELF THIRTY NINE LIMITEDJul 16, 2001Jul 16, 2001

    What are the latest accounts for JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJul 21, 2026
    Next Confirmation Statement DueAug 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2025
    OverdueNo

    What are the latest filings for JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Kimberley Dakwa as a secretary on Feb 12, 2026

    2 pagesAP03

    Termination of appointment of Jessica Joanne Evans as a secretary on Nov 19, 2025

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Jul 21, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Richard Philip Marland as a director on Apr 17, 2025

    2 pagesAP01

    Appointment of Ms Jessica Joanne Evans as a secretary on Apr 17, 2025

    2 pagesAP03

    Termination of appointment of James Haydn Abbott as a director on Apr 17, 2025

    1 pagesTM01

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Jul 16, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Benjamin Jon Grew as a director

    3 pagesRP04AP01

    Termination of appointment of Benjamin Jon Grew as a director on May 11, 2023

    1 pagesTM01

    Appointment of Benjamin Jon Grew as a director on Apr 06, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    May 13, 2023Clarification A second filed ap01 was registered on 13/05/23

    Termination of appointment of Stuart Martin Colvin as a director on Apr 06, 2023

    1 pagesTM01

    Appointment of Mr Jamie Graham Christmas as a director on Mar 20, 2023

    2 pagesAP01

    Appointment of Mr James Haydn Abbott as a director on Mar 20, 2023

    2 pagesAP01

    Termination of appointment of Warren Lee as a director on Mar 20, 2023

    1 pagesTM01

    Termination of appointment of Victoria Burnett as a secretary on Dec 14, 2022

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    13 pagesAA

    legacy

    76 pagesPARENT_ACC

    Who are the officers of JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAKWA, Kimberley
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    345483090001
    CHRISTMAS, Jamie Graham
    Kingsway
    1 Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    1 Kingsway
    WC2B 6AN London
    1
    United Kingdom
    EnglandBritish162910480002
    MARLAND, Richard Philip
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish334900760001
    BURNETT, Victoria
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    292198980001
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Secretary
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    British35994320001
    EVANS, Jessica Joanne
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    334931950001
    LEWIS, Maria Bernadette
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British54836960001
    MARTIN, Emily
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    258403590001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    NAYLOR, Philip
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    201697870001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    ABBOTT, James Haydn
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    EnglandBritish188814270001
    ARMSTRONG, Peter Richard
    88 Settrington Road
    Fulham
    SW6 3BA London
    Director
    88 Settrington Road
    Fulham
    SW6 3BA London
    EnglandBritish57858480002
    BALLSDON, Andrew James
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    Director
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    EnglandBritish94560360001
    BRIGHOUSE, Robert William
    146 Sheerstock
    HP17 8EX Haddenham
    Buckinghamshire
    Director
    146 Sheerstock
    HP17 8EX Haddenham
    Buckinghamshire
    United KingdomBritish83474850001
    CASTILLO BORRERO, Nestor Augusto
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish182601420001
    CHANEY, Alan Robert
    2 North Lodge
    Little Offley
    SG5 3BS Hitchin
    Hertfordshire
    Director
    2 North Lodge
    Little Offley
    SG5 3BS Hitchin
    Hertfordshire
    EnglandBritish10654590001
    CHICK, Howard
    24 Deepdene Vale
    RH4 1NL Dorking
    Surrey
    Director
    24 Deepdene Vale
    RH4 1NL Dorking
    Surrey
    EnglandBritish72428270001
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritish35994320001
    COLVIN, Stuart Martin
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish99643100002
    EWER, Adrian James Henry
    Blagdens House Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    Director
    Blagdens House Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    United KingdomBritish33196010002
    GREW, Benjamin Jon
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish307763630001
    KERR, James
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish65943620001
    LEE, Warren
    Kingsway
    WC2B 6AN London
    1
    England
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    England
    EnglandBritish,American291778410001
    PAYNE, Brian John
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritish38688940001
    PEARSON, Andrew Stephen
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish91780000002
    PEARSON, Andrew Stephen
    4 Alexander Close
    OX14 1XA Abingdon
    Oxfordshire
    Director
    4 Alexander Close
    OX14 1XA Abingdon
    Oxfordshire
    United KingdomBritish91780000001
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    United KingdomBritish52485510001
    SCHNEIDER, Saul David
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish140762190001
    WARD, Peter Michael
    Old High Street
    Headington
    OX3 9HN Oxford
    8
    United Kingdom
    Director
    Old High Street
    Headington
    OX3 9HN Oxford
    8
    United Kingdom
    EnglandBritish121279250001
    WESTON, Richard
    Flat 1 10 Fitzjohn's Avenue
    Hampstead
    NW3 5NA London
    Director
    Flat 1 10 Fitzjohn's Avenue
    Hampstead
    NW3 5NA London
    British48554340002
    WHIGHT, Robert Anthony
    Hillcrest
    Wyaston
    DE6 2DR Ashbourne
    Derbyshire
    Director
    Hillcrest
    Wyaston
    DE6 2DR Ashbourne
    Derbyshire
    British115134590001
    YEATMAN, Stuart David
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish95112410001

    Who are the persons with significant control of JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Laing Investments Holding Limited
    Kingsway
    WC2B 6AN London
    1 Kingsway
    England
    Nov 17, 2021
    Kingsway
    WC2B 6AN London
    1 Kingsway
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number7515823
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number780225
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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