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

JONES LANG LASALLE AP LIMITED

LONDON, W1B 5NH,
Company Registration Number
02824985
Private Limited Company
Dissolved

Dissolved 2014-07-08

Company Overview

About Jones Lang Lasalle Ap Ltd
JONES LANG LASALLE AP LIMITED was founded on 1993-06-08 and had its registered office in London. The company was dissolved on the 2014-07-08 and is no longer trading or active.

Key Data
Company Name
JONES LANG LASALLE AP LIMITED
 
Legal Registered Office
LONDON
W1B 5NH
Other companies in W1B
 
Previous Names
KING STURGE SERVICES LIMITED07/07/2011
THROGMORTON MANAGEMENT LIMITED12/12/2001
Filing Information
Company Number 02824985
Date formed 1993-06-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-07-08
Type of accounts FULL
Last Datalog update: 2015-05-20 05:39:45
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 AP 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 AP LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE BRUCE
Company Secretary 2008-10-24
AMANDA JANE BRUCE
Director 2010-08-09
CHRISTOPHER MACKINTOSH IRELAND
Director 1998-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY CLIVE DAY
Director 2010-08-09 2012-09-04
STEVEN JAMES
Director 2010-08-09 2012-09-04
SIMON ALEXANDER FARQUHAR BAILEY
Director 2008-10-24 2011-12-01
SIMON ALEXANDER FARQUHAR BAILEY
Company Secretary 2003-04-30 2008-10-24
MALCOLM JAMES GEOFFREY KING
Director 1998-07-08 2006-04-30
ANDREW JOHN LATTANEY PEAKE
Company Secretary 1998-09-16 2003-04-30
PETER WILLIAM JOSLIN
Company Secretary 1996-03-31 1998-09-16
OLIVER JOHN BATES
Director 1993-06-08 1998-09-16
PETER WILLIAM JOSLIN
Director 1993-06-08 1998-09-16
STEPHEN JOHN LINES
Director 1993-06-08 1998-09-16
PETER STEWART RICHARDS
Director 1993-06-08 1998-09-16
ALAN JOHN BARROW
Company Secretary 1993-06-08 1996-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-06-08 1993-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE BRUCE KING STURGE MANAGEMENT LTD Company Secretary 2008-04-30 CURRENT 1986-03-19 Dissolved 2014-02-11
AMANDA JANE BRUCE JONES LANG LASALLE MACHINERY & BUSINESS ASSETS LIMITED Company Secretary 2008-04-30 CURRENT 1994-09-07 Dissolved 2014-10-07
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 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 JLL 2002 Director 2016-06-30 CURRENT 1996-01-26 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 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 JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED Director 1995-08-29 CURRENT 1981-09-25 Active
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
2014-07-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-25MISCSECTION 519
2014-03-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-18DS01APPLICATION FOR STRIKING-OFF
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 500001
2013-10-21SH0116/09/13 STATEMENT OF CAPITAL GBP 500001.00
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-23AR0108/06/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05AR0108/06/12 FULL LIST
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL JAMES
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CLIVE DAY
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BRUCE / 01/12/2010
2012-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE BRUCE / 01/12/2010
2012-03-23MISCSECTION 519
2012-02-21AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAILEY
2011-07-07RES15CHANGE OF NAME 06/07/2011
2011-07-07CERTNMCOMPANY NAME CHANGED KING STURGE SERVICES LIMITED CERTIFICATE ISSUED ON 07/07/11
2011-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-29AR0108/06/11 FULL LIST
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-11-16RES01ALTER ARTICLES 01/10/2010
2010-11-16SH0101/11/10 STATEMENT OF CAPITAL GBP 500000
2010-08-17AP01DIRECTOR APPOINTED STEVEN PAUL JAMES
2010-08-16AP01DIRECTOR APPOINTED JEREMY CLIVE DAY
2010-08-16AP01DIRECTOR APPOINTED AMANDA JANE BRUCE
2010-06-11AR0108/06/10 FULL LIST
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-07-17363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-11-01AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-10-27288aDIRECTOR APPOINTED SIMON ALEXANDER FARQUHAR BAILEY
2008-10-27288aSECRETARY APPOINTED AMANDA JANE BRUCE
2008-10-24288bAPPOINTMENT TERMINATED SECRETARY SIMON BAILEY
2008-10-23AUDAUDITOR'S RESIGNATION
2008-07-03363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-06-22363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-25AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 7 STRATFORD PLACE LONDON W1C 1ST
2006-06-13288bDIRECTOR RESIGNED
2006-06-12363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-04-28AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-06-29363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-06-16363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-03-01244DELIVERY EXT'D 3 MTH 30/04/04
2004-02-26ELRESS386 DISP APP AUDS 09/02/04
2004-02-26ELRESS366A DISP HOLDING AGM 09/02/04
2003-07-22363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-05-21288bSECRETARY RESIGNED
2003-05-21288aNEW SECRETARY APPOINTED
2003-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-12-09225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02
2002-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-14363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-12-12CERTNMCOMPANY NAME CHANGED THROGMORTON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/12/01
2001-07-25363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/01
2000-07-26363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to JONES LANG LASALLE AP 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 AP 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 AP LIMITED 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

Intangible Assets
Patents
We have not found any records of JONES LANG LASALLE AP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JONES LANG LASALLE AP LIMITED
Trademarks
We have not found any records of JONES LANG LASALLE AP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONES LANG LASALLE AP 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 (68310 - Real estate agencies) as JONES LANG LASALLE AP LIMITED 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 LASALLE AP 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 AP 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 AP 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.