London
WC2B 6AN
Director Name | Mr James Haydn Abbott |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2023(29 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Derrick Ardern |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Twyvidales 85 Eythrope Road Stone Aylesbury Buckinghamshire HP17 8PH |
Director Name | James Armstrong |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | Olde Tyles Camp Road Gerrards Cross Buckinghamshire SL9 7PE |
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Michael Richard Cowen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2002) |
Role | Certified Accountant |
Correspondence Address | 27 Addison Way London NW11 6AL |
Secretary Name | Mr Peter Geoffrey Shell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kingsdale Road Berkhamsted Hertfordshire HP4 3BS |
Director Name | Mr Andrew Erskine Friend |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 2006) |
Role | Managing Director Investments |
Country of Residence | England |
Correspondence Address | 1 Priory Crescent Lewes East Sussex BN7 1HP |
Director Name | Mr Anthony Charles Roper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Allington Grange Allington Chippenham Wiltshire SN14 6LW |
Director Name | Mr Gary Arthur Neville |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2007) |
Role | Director Secondary Markets |
Country of Residence | England |
Correspondence Address | Barn Cottage Long Road West Dedham Essex CO7 6EH |
Director Name | Mr James Kerr |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 18 January 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Stuart David Yeatman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2016) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Maria Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Terasa Sarah Hedges |
---|---|
Status | Resigned |
Appointed | 04 September 2015(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Michael Christopher Dixon |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 October 2021) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Stuart Martin Colvin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Philip Naylor |
---|---|
Status | Resigned |
Appointed | 31 October 2016(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Emily Martin |
---|---|
Status | Resigned |
Appointed | 08 May 2019(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Ms Victoria Burnett |
---|---|
Status | Resigned |
Appointed | 01 February 2022(27 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 December 2022) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Benjamin Jon Grew |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2023(29 years after company formation) |
Appointment Duration | 1 month (resigned 11 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Fetter Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Secretary Name | Fetter Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Website | laing.com |
---|---|
Email address | [email protected] |
Telephone | 020 79013200 |
Telephone region | London |
Registered Address | 1 Kingsway London WC2B 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | John Laing Projects & Developments (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,650 |
Gross Profit | -£19,732 |
Net Worth | -£2,022,034 |
Cash | £1,232,544 |
Current Liabilities | £1,702,550 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
16 March 2000 | Delivered on: 21 March 2000 Persons entitled: J.V. Estates Limited Classification: Assignment of deposit Secured details: All monies due or to become due from the company to the chargee under or pursuant to the transaction agreements, under or pursuant to the 1994 debenture and/or the supplemental debenture (all as defined) and under or pursuant to this assignment. Particulars: Assigns the deposit (means all moneys standing to the credit of the ac count, numbered 00782165) and all the right title benefit and interest therein. See the mortgage charge document for full details. Outstanding |
---|---|
16 March 2000 | Delivered on: 21 March 2000 Persons entitled: J.V.Estates Limited Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the transaction agreements (as defined), the 1994 debenture (as defined) and/or the debenture. Particulars: By way of legal mortgage the additional lease and the head lease (each as defined) by way of fixed charge all estates or interests in any freehold, leasehold and other immovable property. By way of fixed charge all book and other de bts. By way of fixed charge the credit balances. By way of floating charge. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
5 May 1994 | Delivered on: 25 May 1994 Persons entitled: J.V. Estates Limited Classification: Assignment of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the debenture of even date and the transaction agreements as defined in the debenture. Particulars: The "deposit" means all monies standing to the credit of the account with barclays bank PLC in the name of the company re: J.V. estates limited account no. 40118036, together with all interest accrued or accruing thereon. See the mortgage charge document for full details. Outstanding |
5 May 1994 | Delivered on: 25 May 1994 Persons entitled: J.V. Estates Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the transaction agreements (as defined therein) and/or this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
---|---|
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
1 December 2016 | Appointment of Michael Christopher Dixon as a director on 31 October 2016 (3 pages) |
1 December 2016 | Termination of appointment of Stuart David Yeatman as a director on 31 October 2016 (2 pages) |
1 December 2016 | Appointment of Mr Stuart Martin Colvin as a director on 31 October 2016 (3 pages) |
17 November 2016 | Appointment of Philip Naylor as a secretary on 31 October 2016 (3 pages) |
17 November 2016 | Termination of appointment of Terasa Sarah Hedges as a secretary on 31 October 2016 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
1 October 2015 | Appointment of Terasa Sarah Hedges as a secretary on 4 September 2015 (3 pages) |
1 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
1 October 2015 | Appointment of Terasa Sarah Hedges as a secretary on 4 September 2015 (3 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
1 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
22 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Termination of appointment of James Kerr as a director (2 pages) |
19 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
19 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 April 2012 | Director's details changed for Dr Stuart David Yeatman on 26 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr James Kerr on 26 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Resolutions
|
23 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
20 October 2008 | Resolutions
|
23 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
29 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
28 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
27 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 February 2007 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
16 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
30 March 2006 | New director appointed (3 pages) |
22 March 2006 | Director resigned (1 page) |
8 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
24 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
25 September 2003 | Auditor's resignation (1 page) |
9 May 2003 | New director appointed (3 pages) |
26 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
7 August 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | Director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 133 page street london NW7 2ER (1 page) |
23 May 2002 | Secretary resigned (1 page) |
8 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members
|
27 March 2001 | Director's particulars changed (1 page) |
5 January 2001 | Company name changed j l ashford LIMITED\certificate issued on 29/12/00 (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 May 2000 | Return made up to 30/03/00; no change of members (7 pages) |
21 March 2000 | Particulars of mortgage/charge (9 pages) |
21 March 2000 | Particulars of mortgage/charge (9 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 April 1999 | Return made up to 30/03/99; full list of members (7 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 April 1998 | Return made up to 30/03/98; full list of members (7 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 April 1997 | Return made up to 30/03/97; change of members (7 pages) |
11 September 1996 | Auditor's resignation (2 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 April 1996 | Return made up to 30/03/96; no change of members (6 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
25 May 1994 | Particulars of mortgage/charge (12 pages) |
30 March 1994 | Incorporation (23 pages) |