J.L. Kier & Company (London) Limited

  • Active
  • Incorporated on 1 Feb 1949

Reg Address: 2Nd Floor Optimum House, Clippers Quay, Salford M50 3XP, England

Previous Names:
Kier Contracting Limited - 17 Feb 1987
Kier Limited - 1 Feb 1949


  • Summary The company with name "J.L. Kier & Company (London) Limited" is a private limited company and located in 2Nd Floor Optimum House, Clippers Quay, Salford M50 3XP. J.L. Kier & Company (London) Limited is currently in active status and it was incorporated on 1 Feb 1949 (75 years 7 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in J.L. Kier & Company (London) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jaime Foong Yi Tham Director 24 Sep 2021 Malaysian Active
2 Jaime Foong Yi Tham Secretary 24 Sep 2021 - Active
3 Basil Christopher Mendonca Director 19 Feb 2021 British Active
4 Basil Christopher Mendonca Director 19 Feb 2021 British Active
5 Philip Higgins Secretary 9 Sep 2019 - Active
6 Philip Higgins Director 9 Sep 2019 British Active
7 Philip Higgins Director 9 Sep 2019 British Resigned
24 Sep 2021
8 Philip Higgins Secretary 9 Sep 2019 - Resigned
24 Sep 2021
9 Simon David Martle Director 26 Oct 2018 British Resigned
31 Oct 2019
10 Thomas Lee Foreman Director 21 Dec 2016 British Resigned
26 Oct 2018
11 Anoop Kang Director 7 Jan 2016 British Resigned
21 Dec 2016
12 Bethan Anne Elizabeth Melges Director 16 Jul 2015 British Resigned
9 Sep 2019
13 Bethan Melges Secretary 16 Jul 2015 - Resigned
9 Sep 2019
14 Santosh Kumari Jheinga Secretary 23 Oct 2014 British Resigned
16 Jul 2015
15 Matthew Armitage Director 23 Oct 2014 British Resigned
16 Jul 2015
16 David Neville Benson Director 21 Sep 2012 British Resigned
9 Oct 2015
17 David Neville Benson Director 21 Sep 2012 British Resigned
9 Oct 2015
18 Deborah Pamela Hamilton Director 27 Nov 2009 British Resigned
23 Oct 2014
19 Deborah Pamela Hamilton Secretary 23 Mar 2007 - Resigned
23 Oct 2014
20 Paul John Staniland Director 12 May 2003 British Resigned
28 Sep 2012
21 Deena Elizabeth Mattar Director 26 Nov 2001 - Resigned
27 Nov 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Kier Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active
2 Kier Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for J.L. Kier & Company (London) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 23 Jun 2023 Download PDF
2 Accounts - Dormant 25 Nov 2022 Download PDF
3 Confirmation Statement - No Updates 10 Jun 2022 Download PDF
3 Pages
4 Persons With Significant Control - Change To A Person With Significant Control 9 Jul 2021 Download PDF
5 Address - Change Registered Office Company With Date Old New 5 Jul 2021 Download PDF
6 Officers - Change Person Director Company With Change Date 5 Jul 2021 Download PDF
7 Confirmation Statement - No Updates 4 Jun 2021 Download PDF
8 Officers - Appoint Person Director Company With Name Date 26 Feb 2021 Download PDF
2 Pages
9 Accounts - Dormant 20 Aug 2020 Download PDF
5 Pages
10 Confirmation Statement - No Updates 22 May 2020 Download PDF
3 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 28 Apr 2020 Download PDF
2 Pages
12 Address - Change Registered Office Company With Date Old New 17 Apr 2020 Download PDF
1 Pages
13 Accounts - Dormant 3 Jan 2020 Download PDF
6 Pages
14 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 16 Sep 2019 Download PDF
1 Pages
16 Officers - Termination Secretary Company With Name Termination Date 16 Sep 2019 Download PDF
1 Pages
17 Officers - Appoint Person Secretary Company With Name Date 16 Sep 2019 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 16 Sep 2019 Download PDF
2 Pages
19 Confirmation Statement - No Updates 17 May 2019 Download PDF
3 Pages
20 Officers - Change Person Director Company With Change Date 30 Apr 2019 Download PDF
2 Pages
21 Accounts - Dormant 11 Jan 2019 Download PDF
5 Pages
22 Officers - Appoint Person Director Company With Name Date 2 Nov 2018 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 1 Nov 2018 Download PDF
1 Pages
24 Confirmation Statement - Updates 14 May 2018 Download PDF
4 Pages
25 Accounts - Dormant 11 Oct 2017 Download PDF
6 Pages
26 Confirmation Statement - Updates 30 May 2017 Download PDF
6 Pages
27 Accounts - Made Up Date 29 Mar 2017 Download PDF
4 Pages
28 Accounts - Small 22 Mar 2017 Download PDF
6 Pages
29 Officers - Change Person Director Company With Change Date 6 Jan 2017 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 21 Dec 2016 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 21 Dec 2016 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2016 Download PDF
3 Pages
33 Accounts - Dormant 5 Apr 2016 Download PDF
5 Pages
34 Officers - Appoint Person Director Company With Name Date 20 Jan 2016 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 20 Jan 2016 Download PDF
1 Pages
36 Officers - Termination Secretary Company With Name Termination Date 22 Jul 2015 Download PDF
1 Pages
37 Officers - Appoint Person Secretary Company With Name Date 22 Jul 2015 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 22 Jul 2015 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 22 Jul 2015 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2015 Download PDF
4 Pages
41 Officers - Termination Director Company With Name Termination Date 24 Oct 2014 Download PDF
1 Pages
42 Officers - Termination Secretary Company With Name Termination Date 24 Oct 2014 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 24 Oct 2014 Download PDF
2 Pages
44 Officers - Appoint Person Secretary Company With Name Date 24 Oct 2014 Download PDF
2 Pages
45 Accounts - Dormant 8 Sep 2014 Download PDF
5 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2014 Download PDF
4 Pages
47 Accounts - Dormant 29 Nov 2013 Download PDF
3 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 17 May 2013 Download PDF
4 Pages
49 Accounts - Dormant 19 Dec 2012 Download PDF
3 Pages
50 Officers - Termination Director Company With Name 28 Sep 2012 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name 24 Sep 2012 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2012 Download PDF
4 Pages
53 Accounts - Dormant 12 Dec 2011 Download PDF
3 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2011 Download PDF
4 Pages
55 Accounts - Dormant 17 Dec 2010 Download PDF
3 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 1 Sep 2010 Download PDF
4 Pages
57 Accounts - Dormant 2 Dec 2009 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 1 Dec 2009 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 1 Dec 2009 Download PDF
1 Pages
60 Officers - Change Person Secretary Company With Change Date 14 Oct 2009 Download PDF
1 Pages
61 Annual Return - Legacy 1 Sep 2009 Download PDF
3 Pages
62 Officers - Legacy 24 Aug 2009 Download PDF
1 Pages
63 Officers - Legacy 15 Jun 2009 Download PDF
1 Pages
64 Officers - Legacy 10 Dec 2008 Download PDF
1 Pages
65 Accounts - Dormant 29 Sep 2008 Download PDF
3 Pages
66 Annual Return - Legacy 2 Sep 2008 Download PDF
3 Pages
67 Accounts - Dormant 16 Nov 2007 Download PDF
3 Pages
68 Annual Return - Legacy 30 Aug 2007 Download PDF
2 Pages
69 Officers - Legacy 11 Apr 2007 Download PDF
1 Pages
70 Officers - Legacy 11 Apr 2007 Download PDF
1 Pages
71 Officers - Legacy 13 Feb 2007 Download PDF
1 Pages
72 Accounts - Dormant 17 Nov 2006 Download PDF
4 Pages
73 Annual Return - Legacy 11 Oct 2006 Download PDF
2 Pages
74 Officers - Legacy 5 Sep 2006 Download PDF
1 Pages
75 Accounts - Dormant 19 Oct 2005 Download PDF
3 Pages
76 Annual Return - Legacy 4 Oct 2005 Download PDF
2 Pages
77 Accounts - Dormant 24 Nov 2004 Download PDF
3 Pages
78 Annual Return - Legacy 20 Oct 2004 Download PDF
7 Pages
79 Accounts - Dormant 25 Nov 2003 Download PDF
3 Pages
80 Annual Return - Legacy 22 Oct 2003 Download PDF
7 Pages
81 Officers - Legacy 20 May 2003 Download PDF
2 Pages
82 Officers - Legacy 20 May 2003 Download PDF
1 Pages
83 Accounts - Full 1 Apr 2003 Download PDF
8 Pages
84 Annual Return - Legacy 28 Oct 2002 Download PDF
7 Pages
85 Officers - Legacy 10 Dec 2001 Download PDF
1 Pages
86 Officers - Legacy 10 Dec 2001 Download PDF
2 Pages
87 Accounts - Dormant 3 Dec 2001 Download PDF
3 Pages
88 Annual Return - Legacy 29 Oct 2001 Download PDF
6 Pages
89 Accounts - Dormant 4 Dec 2000 Download PDF
4 Pages
90 Annual Return - Legacy 26 Oct 2000 Download PDF
6 Pages
91 Accounts - Dormant 9 Dec 1999 Download PDF
4 Pages
92 Officers - Legacy 17 Nov 1999 Download PDF
1 Pages
93 Annual Return - Legacy 17 Nov 1999 Download PDF
5 Pages
94 Accounts - Dormant 5 Feb 1999 Download PDF
4 Pages
95 Annual Return - Legacy 28 Oct 1998 Download PDF
6 Pages
96 Accounts - Dormant 25 Nov 1997 Download PDF
4 Pages
97 Annual Return - Legacy 29 Oct 1997 Download PDF
4 Pages
98 Accounts - Dormant 9 Nov 1996 Download PDF
4 Pages
99 Resolution 9 Nov 1996 Download PDF
1 Pages
100 Annual Return - Legacy 27 Oct 1996 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 William Moss Group Limited(The)
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
2 J.L.Kier & Company Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
3 Kier Cb Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
4 Kier Integrated Services (Trustees) Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
5 Kier Mining Investments Limited
Mutual People: Philip Higgins
Active
6 Kier Traffic Support Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
7 Kier Parkman Ewan Associates Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
8 Kier Parkman Gb Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
dissolved
9 T J Brent Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
10 Kier Ewan Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
11 Kier Midlands Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
12 Dudley Coles Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
13 Fdt Associates Ltd
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
14 Fdt (Holdings) Ltd
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
15 Kier Southern Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
16 T Cartledge Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
17 The Impact Partnership (Rochdale Borough) Limited
Mutual People: Philip Higgins
Active
18 Kier Caribbean And Industrial Limited
Mutual People: Philip Higgins
Active
19 Kier Jamaica Development Limited
Mutual People: Philip Higgins
dissolved
20 A C Chesters & Son Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
21 Caxton Integrated Services Holdings Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
22 W.& C.French(Construction)Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
23 Wallis Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
24 Wallis Western Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
25 Parkman Consultants Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
26 Turriff Group Limited
Mutual People: Basil Christopher Mendonca
Active
27 Turriff Contractors Limited
Mutual People: Basil Christopher Mendonca
Active
28 Kier Holdco 2 Limited
Mutual People: Basil Christopher Mendonca
Active
29 Kier Insurance Management Services Limited
Mutual People: Basil Christopher Mendonca
Active
30 Kier Energy Solutions Limited
Mutual People: Basil Christopher Mendonca
Active
31 Kier South East Limited
Mutual People: Basil Christopher Mendonca
Active