Active
Company Information for JONES LANG WOOTTON LTD
30 WARWICK STREET, LONDON, W1B 5NH,
|
Company Registration Number
01081258
Private Limited Company
Active |
Company Name | |
---|---|
JONES LANG WOOTTON LTD | |
Legal Registered Office | |
30 WARWICK STREET LONDON W1B 5NH Other companies in W1B | |
Company Number | 01081258 | |
---|---|---|
Company ID Number | 01081258 | |
Date formed | 1972-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 23:11:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JONES LANG WOOTTON | 103 MOUNT STREET LONDON W1Y 6AS | Active | Company formed on the 1982-07-30 | |
JONES LANG WOOTTON PROPERTY MANAGEMENT SERVICES UNLIMITED COMPANY | STYNE HOUSE HATCH STREET UPPER DUBLIN 2, DUBLIN | Active | Company formed on the 1995-11-27 | |
JONES LANG WOOTTON (INDIA) PRIVATE LIMITED | A-/320 DEFENCE COLONY NEW DELHI Delhi 110034 | DORMANT | Company formed on the 1997-11-21 | |
JONES LANG WOOTTON | RAFFLES PLACE Singapore 048619 | Dissolved | Company formed on the 2008-09-09 | |
JONES LANG WOOTTON NORTH AMERICA INC | Delaware | Unknown | ||
JONES LANG WOOTTON USA INC | Georgia | Unknown | ||
JONES LANG WOOTTON USA INC | California | Unknown | ||
JONES LANG WOOTTON US INCORPORATED | California | Unknown | ||
JONES LANG WOOTTON | California | Unknown | ||
JONES LANG WOOTTON USA INC | North Carolina | Unknown | ||
JONES LANG WOOTTON USA INCORPORATED | New Jersey | Unknown | ||
JONES LANG WOOTTON USA A LIMITED PARTNERSHIP | New Jersey | Unknown | ||
JONES LANG WOOTTON INTERNATIONAL LIMITED | Active | Company formed on the 1988-07-11 | ||
Jones Lang Wootton Usa Inc | Maryland | Unknown | ||
JONES LANG WOOTTON USA INC | Georgia | Unknown | ||
JONES LANG WOOTTON USA L P | District of Columbia | Unknown | ||
JONES LANG WOOTTON | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICOLAS GUILLAUME TAYLOR |
||
RICHARD HENRY WEBSTER |
||
RICHARD WILLIAM BLOXAM |
||
JEREMY GORDON CAMBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES MOTTRAM |
Director | ||
PHILIP NEIL DUNNE |
Director | ||
JEREMY WILLIAM LESTER |
Director | ||
ABOGADO NOMINEES LIMITED |
Company Secretary | ||
ROBERT STEWART ORR |
Director | ||
ANTONY HARDING JONES |
Company Secretary | ||
JOHN ANDREW JENKINS |
Director | ||
PETER JOHN MANTLE |
Director | ||
CLIVE JOHN TUDOR PICKFORD |
Director | ||
ROBERT STEWART ORR |
Director | ||
CLIVE JOHN TUDOR PICKFORD |
Director | ||
JONES LANG WOOTTON EUROPE LIMITED |
Director | ||
MICHAEL FOLLETT |
Director | ||
DAVID JAMES WATSON LARKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHURSTON HEARD LIMITED | Company Secretary | 2008-07-18 | CURRENT | 1975-04-30 | Active | |
JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2005-12-14 | Active | |
ENVIRONMENTAL GOVERNANCE LIMITED | Company Secretary | 2007-11-14 | CURRENT | 1997-07-28 | Active | |
KHK GROUP LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2000-03-30 | Active | |
HG2 LIMITED | Company Secretary | 2007-01-16 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
ROGERS CHAPMAN UK LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1987-01-30 | Active | |
JONES LANG LASALLE UK FC | Company Secretary | 2005-01-04 | CURRENT | 2002-09-13 | Active | |
JONES LANG LASALLE SERVICES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 2003-08-26 | Active | |
JONES LANG LASALLE EUROPE LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1999-11-05 | Active | |
JLL 2003 LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1994-10-18 | Active - Proposal to Strike off | |
JLL 2002 | Company Secretary | 2005-01-04 | CURRENT | 1996-01-26 | Active | |
JONES LANG LASALLE UK HANOVER | Company Secretary | 2005-01-04 | CURRENT | 2003-12-04 | Active - Proposal to Strike off | |
JONES LANG LASALLE EUROPEAN SERVICES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1987-10-12 | Active | |
JONES LANG LASALLE INSURANCE SERVICES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1972-11-13 | Active - Proposal to Strike off | |
JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1973-11-14 | Active | |
JONES LANG LASALLE CORPORATE FINANCE LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1973-11-12 | Active | |
JONES LANG LASALLE LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1974-10-25 | Active | |
JONES LANG LASALLE RESOURCES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1975-10-30 | Active | |
JONES LANG LASALLE PENSION TRUSTEES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1980-08-13 | Active | |
JONES LANG LASALLE GLOBAL FINANCE UK LIMITED | Company Secretary | 2005-01-04 | CURRENT | 2003-09-05 | Active | |
CHURSTON HEARD LIMITED | Company Secretary | 2008-07-18 | CURRENT | 1975-04-30 | Active | |
JONES LANG LASALLE LASER LTD | Company Secretary | 2008-04-16 | CURRENT | 2008-04-16 | Active | |
JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2005-12-14 | Active | |
ENVIRONMENTAL GOVERNANCE LIMITED | Company Secretary | 2007-11-14 | CURRENT | 1997-07-28 | Active | |
KHK GROUP LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2000-03-30 | Active | |
HG2 LIMITED | Company Secretary | 2007-01-16 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
JONES LANG LASALLE PROCUREMENT FUNDING LTD | Company Secretary | 2006-11-27 | CURRENT | 2006-11-10 | Active | |
ROGERS CHAPMAN UK LIMITED | Company Secretary | 2006-03-23 | CURRENT | 1987-01-30 | Active | |
JONES LANG LASALLE UK FC | Company Secretary | 2005-01-04 | CURRENT | 2002-09-13 | Active | |
JONES LANG LASALLE SERVICES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 2003-08-26 | Active | |
JONES LANG LASALLE EUROPE LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1999-11-05 | Active | |
JLL 2003 LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1994-10-18 | Active - Proposal to Strike off | |
JLL 2002 | Company Secretary | 2005-01-04 | CURRENT | 1996-01-26 | Active | |
JONES LANG LASALLE UK HANOVER | Company Secretary | 2005-01-04 | CURRENT | 2003-12-04 | Active - Proposal to Strike off | |
JONES LANG LASALLE EUROPEAN SERVICES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1987-10-12 | Active | |
JONES LANG LASALLE INSURANCE SERVICES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1972-11-13 | Active - Proposal to Strike off | |
JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1973-11-14 | Active | |
JONES LANG LASALLE CORPORATE FINANCE LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1973-11-12 | Active | |
JONES LANG LASALLE LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1974-10-25 | Active | |
JONES LANG LASALLE RESOURCES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1975-10-30 | Active | |
JONES LANG LASALLE PENSION TRUSTEES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1980-08-13 | Active | |
JONES LANG LASALLE GLOBAL FINANCE UK LIMITED | Company Secretary | 2005-01-04 | CURRENT | 2003-09-05 | Active | |
JONES LANG LASALLE REGENT | Company Secretary | 2004-05-07 | CURRENT | 2004-05-07 | Dissolved 2018-03-13 | |
J.L.W. NOMINEES LIMITED | Company Secretary | 2002-01-14 | CURRENT | 1973-11-12 | Active | |
J.L.W. SECOND NOMINEES LIMITED | Company Secretary | 2002-01-14 | CURRENT | 1977-11-25 | Active | |
JONES LANG LASALLE UAE LIMITED | Director | 2015-05-18 | CURRENT | 2011-11-23 | Active | |
JONES LANG LASALLE DORCHESTER LTD | Director | 2015-05-18 | CURRENT | 2011-04-04 | Active | |
JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED | Director | 2015-04-15 | CURRENT | 1973-11-14 | Active | |
JONES LANG LASALLE UK FC | Director | 2014-06-04 | CURRENT | 2002-09-13 | Active | |
JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED | Director | 2014-06-04 | CURRENT | 2005-12-14 | Active | |
JLL 2003 LIMITED | Director | 2014-06-04 | CURRENT | 1994-10-18 | Active - Proposal to Strike off | |
JLL 2002 | Director | 2014-06-04 | CURRENT | 1996-01-26 | Active | |
JONES LANG LASALLE UK HANOVER | Director | 2014-06-04 | CURRENT | 2003-12-04 | Active - Proposal to Strike off | |
JONES LANG LASALLE GLOBAL FINANCE UK LIMITED | Director | 2014-06-04 | CURRENT | 2003-09-05 | Active | |
JLL CAMBRIDGE LTD | Director | 2018-03-12 | CURRENT | 2011-05-05 | Active - Proposal to Strike off | |
JONES LANG LASALLE FINANCE EUROPE | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active | |
JONES LANG LASALLE PROCUREMENT FUNDING LTD | Director | 2008-12-09 | CURRENT | 2006-11-10 | Active | |
JONES LANG LASALLE LASER LTD | Director | 2008-04-16 | CURRENT | 2008-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Termination of appointment of Nicolas Guillaume Taylor on 2022-09-30 | ||
TM02 | Termination of appointment of Nicolas Guillaume Taylor on 2022-09-30 | |
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICOLAS GUILLAUME TAYLOR on 2021-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 53242 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 53241.57 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 53241.57 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 53241.57 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED RICHARD WILLIAM BLOXAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MOTTRAM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/14 FROM 22 Hanover Square London W1S 1JA | |
MISC | Section 519 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 53241.57 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 22 HANOVER SQUARE LONDON W1S 1JA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 22 HANOVER SQUARE LONDON W1A 2BN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/12/09 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JEREMY GORDON CAMBERG | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP DUNNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 9 QUEEN VICTORIA STREET LONDON EC4N 4YY | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
CERTNM | COMPANY NAME CHANGED JLL 99 LIMITED CERTIFICATE ISSUED ON 07/06/01 | |
363a | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED JONES LANG LASALLE LIMITED CERTIFICATE ISSUED ON 04/01/00 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JONES LANG WOOTTON LTD
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as JONES LANG WOOTTON LTD are:
STONEVIEW PROPERTY MANAGEMENT LTD | £ 664,045 |
JONES LANG LASALLE LIMITED | £ 253,394 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 241,095 |
MERSEY LETS LTD | £ 213,423 |
RENT CONNECT HOUSING LIMITED | £ 153,435 |
AVISON YOUNG (UK) LIMITED | £ 129,659 |
SAVILLS COMMERCIAL LIMITED | £ 77,392 |
WENTWORTH HOUSING LTD | £ 65,341 |
SANDERSON WEATHERALL GROUP LIMITED | £ 59,965 |
GOADSBY & HARDING (COMMERCIAL) LIMITED | £ 48,712 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
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. |