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

JONES LANG LASALLE RESOURCES LIMITED

30 WARWICK STREET, LONDON, W1B 5NH,
Company Registration Number
01231849
Private Limited Company
Active

Company Overview

About Jones Lang Lasalle Resources Ltd
JONES LANG LASALLE RESOURCES LIMITED was founded on 1975-10-30 and has its registered office in London. The organisation's status is listed as "Active". Jones Lang Lasalle Resources Limited 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 LASALLE RESOURCES LIMITED
 
Legal Registered Office
30 WARWICK STREET
LONDON
W1B 5NH
Other companies in W1B
 
Filing Information
Company Number 01231849
Company ID Number 01231849
Date formed 1975-10-30
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: 2024-01-08 07:41:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JONES LANG LASALLE RESOURCES LIMITED
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.

Company Officers of JONES LANG LASALLE RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS GUILLAUME TAYLOR
Company Secretary 2005-01-04
RICHARD HENRY WEBSTER
Company Secretary 2005-01-04
EDWARD DAVID FITZGERALD CALLAGHAN
Director 2017-05-31
GARETH HOLLYMAN
Director 2012-09-20
BEN TOLHURST
Director 2017-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MICHAEL LEES
Director 2012-03-01 2017-12-31
RICHARD MAURICE HIBBERD
Director 2009-09-18 2017-05-31
NICHOLAS SIMON FOSTER
Director 2011-03-07 2012-09-20
RICHARD CHARLES ANGLISS
Director 2004-01-01 2012-03-01
PETER JAMES CONNOLLY
Director 1992-12-20 2011-03-07
PARIMAL RAOJIBHAI PATEL
Director 2006-03-03 2009-09-18
STEPHEN JAMES CRESSWELL
Director 2003-07-15 2006-03-03
PETER STUART MARKS
Director 1992-12-20 2005-05-18
JONATHAN CALLER WOOD
Director 2000-05-01 2005-05-18
ABOGADO NOMINEES LIMITED
Company Secretary 2004-06-30 2005-01-04
ANTONY HARDING JONES
Company Secretary 1992-12-20 2004-06-30
RICHARD ANDREW JOHN PHILLIPS
Director 1999-10-27 2003-11-25
KEITH BRIAN BURNS
Director 2002-03-11 2003-06-27
BARRY MONTAGUE NEALON
Director 1996-05-31 2002-03-11
DAVID EVAN PUGH
Director 1998-12-17 2002-03-11
MICHAEL JOHN TIPLADY
Director 1996-07-22 1999-10-27
DAVID JAMES WATSON LARKIN
Director 1992-12-20 1999-05-14
CAROLINE DENISE LATHAM
Director 1992-12-20 1996-05-31

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 WOOTTON LTD Company Secretary 2005-01-04 CURRENT 1972-11-10 Active
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 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 WOOTTON LTD Company Secretary 2005-01-04 CURRENT 1972-11-10 Active
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 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
EDWARD DAVID FITZGERALD CALLAGHAN A M A S LIMITED Director 2017-05-31 CURRENT 1973-08-29 Active
EDWARD DAVID FITZGERALD CALLAGHAN JONES LANG LASALLE INSURANCE SERVICES LIMITED Director 2017-05-31 CURRENT 1972-11-13 Active - Proposal to Strike off
BEN TOLHURST A M A S LIMITED Director 2017-11-27 CURRENT 1973-08-29 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
2023-12-28CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-28CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
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
2022-01-03CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-10-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01CH03SECRETARY'S DETAILS CHNAGED FOR NICOLAS GUILLAUME TAYLOR on 2021-10-01
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BEN TOLHURST
2021-04-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-31AP01DIRECTOR APPOINTED JORDAN KERED JEFFERY
2021-03-22AP01DIRECTOR APPOINTED MARK PAUL BAYLISS
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEVEN WORRALL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID FITZGERALD CALLAGHAN
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-11-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-31AP01DIRECTOR APPOINTED NEIL STEVEN WORRALL
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HOLLYMAN
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL LEES
2017-11-29AP01DIRECTOR APPOINTED MR BEN TOLHURST
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07AP01DIRECTOR APPOINTED MR EDWARD DAVID FITZGERALD CALLAGHAN
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAURICE HIBBERD
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-13AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
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 2
2014-01-03AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0120/12/12 ANNUAL RETURN FULL LIST
2012-11-08AP01DIRECTOR APPOINTED GARETH HOLLYMAN
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOSTER
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
2012-03-15AP01DIRECTOR APPOINTED NICHOLAS MICHAEL LEES
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANGLISS
2012-01-03AR0120/12/11 FULL LIST
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AP01DIRECTOR APPOINTED NICHOLAS SIMON FOSTER
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER CONNOLLY
2011-01-10AR0120/12/10 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0120/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CONNOLLY / 07/01/2010
2009-10-08AP01DIRECTOR APPOINTED RICHARD MAURICE HIBBERD
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR PARIMAL PATEL
2009-01-12363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-23363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-22363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-01-24363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-24288cSECRETARY'S PARTICULARS CHANGED
2005-05-31288bDIRECTOR RESIGNED
2005-05-31288bDIRECTOR RESIGNED
2005-04-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-28288bSECRETARY RESIGNED
2005-01-28363aRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2005-01-28288aNEW SECRETARY APPOINTED
2005-01-28288aNEW SECRETARY APPOINTED
2004-07-12288bSECRETARY RESIGNED
2004-07-09288aNEW SECRETARY APPOINTED
2004-04-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-04288aNEW DIRECTOR APPOINTED
2004-02-03363aRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2004-02-03353LOCATION OF REGISTER OF MEMBERS
2004-02-03190LOCATION OF DEBENTURE REGISTER
2004-01-19288bDIRECTOR RESIGNED
2003-08-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-08288aNEW DIRECTOR APPOINTED
2003-07-04288bDIRECTOR RESIGNED
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 9 QUEEN VICTORIA STREET LONDON EC4N 4YY
2003-04-01CERTNMCOMPANY NAME CHANGED PROPERTY MANAGEMENT RESOURCES LI MITED CERTIFICATE ISSUED ON 01/04/03
2003-01-13363aRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-12288aNEW DIRECTOR APPOINTED
2002-04-12288bDIRECTOR RESIGNED
2002-04-12288bDIRECTOR RESIGNED
2002-01-17363aRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363aRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to JONES LANG LASALLE RESOURCES LIMITED 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 LASALLE RESOURCES LIMITED
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 LASALLE RESOURCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

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

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 LASALLE RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of JONES LANG LASALLE RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JONES LANG LASALLE RESOURCES LIMITED
Trademarks
We have not found any records of JONES LANG LASALLE RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JONES LANG LASALLE RESOURCES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-02-03 GBP £6,368 Payments to External Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JONES LANG LASALLE RESOURCES LIMITED 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 LASALLE RESOURCES LIMITED 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 LASALLE RESOURCES LIMITED 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.