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

JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED

30 WARWICK STREET, LONDON, W1B 5NH,
Company Registration Number
01587670
Private Limited Company
Active

Company Overview

About Jones Lang Lasalle International Holdings Ltd
JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED was founded on 1981-09-25 and has its registered office in . The organisation's status is listed as "Active". Jones Lang Lasalle International Holdings 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 INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
30 WARWICK STREET
LONDON
W1B 5NH
Other companies in W1B
 
Previous Names
KING STURGE INTERNATIONAL HOLDINGS LIMITED07/07/2011
Filing Information
Company Number 01587670
Company ID Number 01587670
Date formed 1981-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 04:55:51
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 INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HENRY WEBSTER
Company Secretary 2015-03-26
RICHARD CHARLES BATTEN
Director 2005-12-20
CHRISTOPHER MACKINTOSH IRELAND
Director 1995-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STUPPLES
Director 2010-04-30 2016-12-31
AMANDA JANE BRUCE
Company Secretary 2008-04-30 2015-03-26
RICHARD MARTIN FIDDES
Director 2006-10-10 2012-10-01
SIMON ALEXANDER FARQUHAR BAILEY
Director 2008-04-30 2011-12-01
MARK RICHARD PEROWNE
Director 2006-08-15 2010-04-30
SIMON ALEXANDER FARQUHAR BAILEY
Company Secretary 2003-04-30 2008-04-30
GARY JAMES YARDLEY
Director 2002-05-01 2007-04-30
MALCOLM JAMES GEOFFREY KING
Director 1995-08-29 2006-04-30
ANDREW JOHN LATTANEY PEAKE
Company Secretary 1998-08-28 2003-04-30
RICHARD ALAN FOX
Company Secretary 1994-05-10 1998-08-28
ALISON EDWINA CROWE
Director 1991-08-25 1998-08-28
RICHARD ALAN FOX
Director 1991-08-25 1998-08-28
ALISON EDWINA CROWE
Company Secretary 1991-08-25 1994-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES BATTEN JONES LANG LASALLE UAE LIMITED Director 2016-06-30 CURRENT 2011-11-23 Active
RICHARD CHARLES BATTEN JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Director 2016-06-29 CURRENT 1973-11-14 Active
RICHARD CHARLES BATTEN JONES LANG LASALLE LIMITED Director 2011-06-24 CURRENT 1974-10-25 Active
RICHARD CHARLES BATTEN KING STURGE CHARITABLE TRUST Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2013-09-24
RICHARD CHARLES BATTEN HANRAHAN DEANE LIMITED Director 2006-04-30 CURRENT 1992-07-31 Dissolved 2014-02-25
RICHARD CHARLES BATTEN KING STURGE HOLDINGS LIMITED Director 2005-12-20 CURRENT 1995-07-26 Active
RICHARD CHARLES BATTEN LAIRDSAIN LIMITED Director 1999-05-21 CURRENT 1998-12-30 Dissolved 2017-01-03
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE UK FC Director 2016-06-30 CURRENT 2002-09-13 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE PROCUREMENT FUNDING LTD Director 2016-06-30 CURRENT 2006-11-10 Active
CHRISTOPHER MACKINTOSH IRELAND CHURSTON HEARD LIMITED Director 2016-06-30 CURRENT 1975-04-30 Active
CHRISTOPHER MACKINTOSH IRELAND JLL 2003 LIMITED Director 2016-06-30 CURRENT 1994-10-18 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND JLL 2002 Director 2016-06-30 CURRENT 1996-01-26 Active
CHRISTOPHER MACKINTOSH IRELAND ENVIRONMENTAL GOVERNANCE LIMITED Director 2016-06-30 CURRENT 1997-07-28 Active
CHRISTOPHER MACKINTOSH IRELAND KHK GROUP LIMITED Director 2016-06-30 CURRENT 2000-03-30 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE UK HANOVER Director 2016-06-30 CURRENT 2003-12-04 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE DORCHESTER LTD Director 2016-06-30 CURRENT 2011-04-04 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE GLOBAL FINANCE UK LIMITED Director 2016-06-30 CURRENT 2003-09-05 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Director 2016-06-29 CURRENT 2005-12-14 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE LIMITED Director 2013-01-25 CURRENT 1974-10-25 Active
CHRISTOPHER MACKINTOSH IRELAND HANRAHAN DEANE LIMITED Director 2006-04-30 CURRENT 1992-07-31 Dissolved 2014-02-25
CHRISTOPHER MACKINTOSH IRELAND LAIRDSAIN LIMITED Director 1999-01-20 CURRENT 1998-12-30 Dissolved 2017-01-03
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE AP LIMITED Director 1998-09-08 CURRENT 1993-06-08 Dissolved 2014-07-08
CHRISTOPHER MACKINTOSH IRELAND KING & CO LIMITED Director 1998-08-28 CURRENT 1987-10-14 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND KING STURGE FINANCIAL SERVICES LIMITED Director 1995-08-30 CURRENT 1986-06-23 Dissolved 2014-02-25
CHRISTOPHER MACKINTOSH IRELAND J P STURGE LIMITED Director 1995-08-29 CURRENT 1983-04-21 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND KING STURGE HOLDINGS LIMITED Director 1995-07-26 CURRENT 1995-07-26 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
2023-09-15CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-07-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-10DIRECTOR APPOINTED MR JAMES ROBERT ADDISON
2023-03-10DIRECTOR APPOINTED MRS CARLA MARIE HAMMOND
2023-03-10APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES BATTEN
2023-03-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKINTOSH IRELAND
2022-10-04CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 9999
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK STUPPLES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-14AR0125/08/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20AP03Appointment of Mr Richard Henry Webster as company secretary on 2015-03-26
2015-04-13TM02Termination of appointment of Amanda Jane Bruce on 2015-03-26
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-07AR0125/08/14 ANNUAL RETURN FULL LIST
2014-03-25MISCSection 519
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16CH01Director's details changed for Mr Mark Stupples on 2013-09-06
2013-09-05LATEST SOC05/09/13 STATEMENT OF CAPITAL;GBP 10000
2013-09-05AR0125/08/13 ANNUAL RETURN FULL LIST
2012-11-06AR0125/08/12 ANNUAL RETURN FULL LIST
2012-11-06CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA JANE BRUCE on 2012-11-05
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FIDDES
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23MISCSection 519
2012-02-21AA01Previous accounting period shortened from 30/04/12 TO 31/12/11
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAILEY
2011-09-20AR0125/08/11 FULL LIST
2011-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-07CERTNMCOMPANY NAME CHANGED KING STURGE INTERNATIONAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/07/11
2011-07-07RES15CHANGE OF NAME 06/07/2011
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-08AR0125/08/10 FULL LIST
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEROWNE
2010-05-14AP01DIRECTOR APPOINTED MARK STUPPLES
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-25363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-02-09AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-19363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-06-26288aSECRETARY APPOINTED AMANDA JANE BRUCE
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY SIMON BAILEY
2008-06-25288aDIRECTOR APPOINTED SIMON ALEXANDER FARQUHAR BAILEY
2008-01-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-14363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-05-16288bDIRECTOR RESIGNED
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-30288aNEW DIRECTOR APPOINTED
2006-09-25AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-08-29363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-08-23288aNEW DIRECTOR APPOINTED
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 7 STRATFORD PLACE LONDON W1C 1ST
2006-06-13288bDIRECTOR RESIGNED
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2006-03-03244DELIVERY EXT'D 3 MTH 30/04/05
2005-12-20288aNEW DIRECTOR APPOINTED
2005-09-09363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-01-12244DELIVERY EXT'D 3 MTH 30/04/04
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-09-13363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-02-14244DELIVERY EXT'D 3 MTH 30/04/03
2003-11-21AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-10-02363sRETURN MADE UP TO 25/08/03; NO CHANGE OF MEMBERS
2003-05-21288bSECRETARY RESIGNED
2003-05-21288aNEW SECRETARY APPOINTED
2003-02-06244DELIVERY EXT'D 3 MTH 30/04/02
2002-11-01225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02
2002-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-08363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-10-02RES04NC INC ALREADY ADJUSTED 31/12/01
2002-10-02123£ NC 100/10000 31/12/01
2002-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-0288(2)RAD 31/12/01--------- £ SI 1250@1=1250 £ IC 8749/9999
2002-05-22288aNEW DIRECTOR APPOINTED
2001-12-12CERTNMCOMPANY NAME CHANGED KING STURGE INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 12/12/01
2001-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-05363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-13363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 LASALLE INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 INTERNATIONAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where JONES LANG LASALLE INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS 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.