Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JONES LANG WOOTTON LTD
Company Information for

JONES LANG WOOTTON LTD

30 WARWICK STREET, LONDON, W1B 5NH,
Company Registration Number
01081258
Private Limited Company
Active

Company Overview

About Jones Lang Wootton Ltd
JONES LANG WOOTTON LTD was founded on 1972-11-10 and has its registered office in London. The organisation's status is listed as "Active". Jones Lang Wootton Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JONES LANG WOOTTON LTD
 
Legal Registered Office
30 WARWICK STREET
LONDON
W1B 5NH
Other companies in W1B
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JONES LANG WOOTTON LTD
Is this data useful to you?
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.
Companies with same name JONES LANG WOOTTON LTD
The following companies were found which have the same name as JONES LANG WOOTTON LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of JONES LANG WOOTTON LTD

Current Directors
Officer Role Date Appointed
NICOLAS GUILLAUME TAYLOR
Company Secretary 2005-01-04
RICHARD HENRY WEBSTER
Company Secretary 2005-01-04
RICHARD WILLIAM BLOXAM
Director 2014-06-04
JEREMY GORDON CAMBERG
Director 2008-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES MOTTRAM
Director 2004-12-30 2014-06-04
PHILIP NEIL DUNNE
Director 2007-01-29 2008-09-11
JEREMY WILLIAM LESTER
Director 2002-01-14 2007-01-29
ABOGADO NOMINEES LIMITED
Company Secretary 2004-06-30 2005-01-04
ROBERT STEWART ORR
Director 1999-03-11 2004-12-30
ANTONY HARDING JONES
Company Secretary 1992-12-20 2004-06-30
JOHN ANDREW JENKINS
Director 1992-12-20 2001-12-17
PETER JOHN MANTLE
Director 1999-02-23 2001-11-15
CLIVE JOHN TUDOR PICKFORD
Director 1999-03-11 2001-11-15
ROBERT STEWART ORR
Director 1999-02-23 1999-03-07
CLIVE JOHN TUDOR PICKFORD
Director 1999-02-23 1999-03-07
JONES LANG WOOTTON EUROPE LIMITED
Director 1997-12-18 1999-02-23
MICHAEL FOLLETT
Director 1992-12-20 1997-12-18
DAVID JAMES WATSON LARKIN
Director 1992-12-20 1997-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS GUILLAUME TAYLOR CHURSTON HEARD LIMITED Company Secretary 2008-07-18 CURRENT 1975-04-30 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Company Secretary 2008-03-05 CURRENT 2005-12-14 Active
NICOLAS GUILLAUME TAYLOR ENVIRONMENTAL GOVERNANCE LIMITED Company Secretary 2007-11-14 CURRENT 1997-07-28 Active
NICOLAS GUILLAUME TAYLOR KHK GROUP LIMITED Company Secretary 2007-05-31 CURRENT 2000-03-30 Active
NICOLAS GUILLAUME TAYLOR HG2 LIMITED Company Secretary 2007-01-16 CURRENT 2006-10-19 Active - Proposal to Strike off
NICOLAS GUILLAUME TAYLOR ROGERS CHAPMAN UK LIMITED Company Secretary 2006-05-23 CURRENT 1987-01-30 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE UK FC Company Secretary 2005-01-04 CURRENT 2002-09-13 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 2003-08-26 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE EUROPE LIMITED Company Secretary 2005-01-04 CURRENT 1999-11-05 Active
NICOLAS GUILLAUME TAYLOR JLL 2003 LIMITED Company Secretary 2005-01-04 CURRENT 1994-10-18 Active - Proposal to Strike off
NICOLAS GUILLAUME TAYLOR JLL 2002 Company Secretary 2005-01-04 CURRENT 1996-01-26 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE UK HANOVER Company Secretary 2005-01-04 CURRENT 2003-12-04 Active - Proposal to Strike off
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE EUROPEAN SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1987-10-12 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE INSURANCE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1972-11-13 Active - Proposal to Strike off
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Company Secretary 2005-01-04 CURRENT 1973-11-14 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE CORPORATE FINANCE LIMITED Company Secretary 2005-01-04 CURRENT 1973-11-12 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE LIMITED Company Secretary 2005-01-04 CURRENT 1974-10-25 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE RESOURCES LIMITED Company Secretary 2005-01-04 CURRENT 1975-10-30 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE PENSION TRUSTEES LIMITED Company Secretary 2005-01-04 CURRENT 1980-08-13 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE GLOBAL FINANCE UK LIMITED Company Secretary 2005-01-04 CURRENT 2003-09-05 Active
RICHARD HENRY WEBSTER CHURSTON HEARD LIMITED Company Secretary 2008-07-18 CURRENT 1975-04-30 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE LASER LTD Company Secretary 2008-04-16 CURRENT 2008-04-16 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Company Secretary 2008-03-05 CURRENT 2005-12-14 Active
RICHARD HENRY WEBSTER ENVIRONMENTAL GOVERNANCE LIMITED Company Secretary 2007-11-14 CURRENT 1997-07-28 Active
RICHARD HENRY WEBSTER KHK GROUP LIMITED Company Secretary 2007-05-31 CURRENT 2000-03-30 Active
RICHARD HENRY WEBSTER HG2 LIMITED Company Secretary 2007-01-16 CURRENT 2006-10-19 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JONES LANG LASALLE PROCUREMENT FUNDING LTD Company Secretary 2006-11-27 CURRENT 2006-11-10 Active
RICHARD HENRY WEBSTER ROGERS CHAPMAN UK LIMITED Company Secretary 2006-03-23 CURRENT 1987-01-30 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE UK FC Company Secretary 2005-01-04 CURRENT 2002-09-13 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 2003-08-26 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE EUROPE LIMITED Company Secretary 2005-01-04 CURRENT 1999-11-05 Active
RICHARD HENRY WEBSTER JLL 2003 LIMITED Company Secretary 2005-01-04 CURRENT 1994-10-18 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JLL 2002 Company Secretary 2005-01-04 CURRENT 1996-01-26 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE UK HANOVER Company Secretary 2005-01-04 CURRENT 2003-12-04 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JONES LANG LASALLE EUROPEAN SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1987-10-12 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE INSURANCE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1972-11-13 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Company Secretary 2005-01-04 CURRENT 1973-11-14 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE CORPORATE FINANCE LIMITED Company Secretary 2005-01-04 CURRENT 1973-11-12 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE LIMITED Company Secretary 2005-01-04 CURRENT 1974-10-25 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE RESOURCES LIMITED Company Secretary 2005-01-04 CURRENT 1975-10-30 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE PENSION TRUSTEES LIMITED Company Secretary 2005-01-04 CURRENT 1980-08-13 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE GLOBAL FINANCE UK LIMITED Company Secretary 2005-01-04 CURRENT 2003-09-05 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE REGENT Company Secretary 2004-05-07 CURRENT 2004-05-07 Dissolved 2018-03-13
RICHARD HENRY WEBSTER J.L.W. NOMINEES LIMITED Company Secretary 2002-01-14 CURRENT 1973-11-12 Active
RICHARD HENRY WEBSTER J.L.W. SECOND NOMINEES LIMITED Company Secretary 2002-01-14 CURRENT 1977-11-25 Active
RICHARD WILLIAM BLOXAM JONES LANG LASALLE UAE LIMITED Director 2015-05-18 CURRENT 2011-11-23 Active
RICHARD WILLIAM BLOXAM JONES LANG LASALLE DORCHESTER LTD Director 2015-05-18 CURRENT 2011-04-04 Active
RICHARD WILLIAM BLOXAM JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Director 2015-04-15 CURRENT 1973-11-14 Active
RICHARD WILLIAM BLOXAM JONES LANG LASALLE UK FC Director 2014-06-04 CURRENT 2002-09-13 Active
RICHARD WILLIAM BLOXAM JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Director 2014-06-04 CURRENT 2005-12-14 Active
RICHARD WILLIAM BLOXAM JLL 2003 LIMITED Director 2014-06-04 CURRENT 1994-10-18 Active - Proposal to Strike off
RICHARD WILLIAM BLOXAM JLL 2002 Director 2014-06-04 CURRENT 1996-01-26 Active
RICHARD WILLIAM BLOXAM JONES LANG LASALLE UK HANOVER Director 2014-06-04 CURRENT 2003-12-04 Active - Proposal to Strike off
RICHARD WILLIAM BLOXAM JONES LANG LASALLE GLOBAL FINANCE UK LIMITED Director 2014-06-04 CURRENT 2003-09-05 Active
JEREMY GORDON CAMBERG JLL CAMBRIDGE LTD Director 2018-03-12 CURRENT 2011-05-05 Active - Proposal to Strike off
JEREMY GORDON CAMBERG JONES LANG LASALLE FINANCE EUROPE Director 2010-11-09 CURRENT 2010-11-09 Active
JEREMY GORDON CAMBERG JONES LANG LASALLE PROCUREMENT FUNDING LTD Director 2008-12-09 CURRENT 2006-11-10 Active
JEREMY GORDON CAMBERG JONES LANG LASALLE LASER LTD Director 2008-04-16 CURRENT 2008-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-06CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-28CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30Termination of appointment of Nicolas Guillaume Taylor on 2022-09-30
2022-09-30TM02Termination of appointment of Nicolas Guillaume Taylor on 2022-09-30
2022-01-19CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-10-01CH03SECRETARY'S DETAILS CHNAGED FOR NICOLAS GUILLAUME TAYLOR on 2021-10-01
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 53242
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 53241.57
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 53241.57
2016-02-03AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 53241.57
2015-01-14AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-08AP01DIRECTOR APPOINTED RICHARD WILLIAM BLOXAM
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOTTRAM
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/14 FROM 22 Hanover Square London W1S 1JA
2014-03-25MISCSection 519
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 53241.57
2014-01-03AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24AR0120/12/12 ANNUAL RETURN FULL LIST
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 22 HANOVER SQUARE LONDON W1S 1JA UNITED KINGDOM
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 22 HANOVER SQUARE LONDON W1A 2BN
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0120/12/11 ANNUAL RETURN FULL LIST
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0120/12/10 ANNUAL RETURN FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0120/12/09 ANNUAL RETURN FULL LIST
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-11-07288aDIRECTOR APPOINTED JEREMY GORDON CAMBERG
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR PHILIP DUNNE
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 9 QUEEN VICTORIA STREET LONDON EC4N 4YY
2007-03-06288bDIRECTOR RESIGNED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-02-22363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-24288cSECRETARY'S PARTICULARS CHANGED
2006-01-24363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-04-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363aRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2005-01-18288aNEW SECRETARY APPOINTED
2005-01-18288bSECRETARY RESIGNED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288bDIRECTOR RESIGNED
2005-01-18288aNEW SECRETARY APPOINTED
2004-07-09288aNEW SECRETARY APPOINTED
2004-07-09288bSECRETARY RESIGNED
2004-04-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-19363aRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-09288cDIRECTOR'S PARTICULARS CHANGED
2003-01-14363aRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-08-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-24363aRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2002-01-17288bDIRECTOR RESIGNED
2001-11-20288bDIRECTOR RESIGNED
2001-11-20288bDIRECTOR RESIGNED
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-07CERTNMCOMPANY NAME CHANGED JLL 99 LIMITED CERTIFICATE ISSUED ON 07/06/01
2001-01-16363aRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16288cDIRECTOR'S PARTICULARS CHANGED
2000-01-19363aRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
2000-01-04CERTNMCOMPANY NAME CHANGED JONES LANG LASALLE LIMITED CERTIFICATE ISSUED ON 04/01/00
1999-11-30AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to JONES LANG WOOTTON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JONES LANG WOOTTON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JONES LANG WOOTTON LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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

Intangible Assets
Patents
We have not found any records of JONES LANG WOOTTON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JONES LANG WOOTTON LTD
Trademarks
We have not found any records of JONES LANG WOOTTON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONES LANG WOOTTON LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where JONES LANG WOOTTON LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JONES LANG WOOTTON LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JONES LANG WOOTTON LTD any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.