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

JONES LANG LASALLE SERVICES LIMITED

30 WARWICK STREET, LONDON, W1B 5NH,
Company Registration Number
04877382
Private Limited Company
Active

Company Overview

About Jones Lang Lasalle Services Ltd
JONES LANG LASALLE SERVICES LIMITED was founded on 2003-08-26 and has its registered office in London. The organisation's status is listed as "Active". Jones Lang Lasalle Services 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 SERVICES LIMITED
 
Legal Registered Office
30 WARWICK STREET
LONDON
W1B 5NH
Other companies in W1B
 
Filing Information
Company Number 04877382
Company ID Number 04877382
Date formed 2003-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 08:40:54
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 SERVICES 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.
Companies with same name JONES LANG LASALLE SERVICES LIMITED
The following companies were found which have the same name as JONES LANG LASALLE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JONES LANG LASALLE SERVICES LIMITED STYNE HOUSE HATCH STREET UPPER DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2010-03-15
JONES LANG LASALLE SERVICES (JERSEY) LIMITED 44 Esplanade St Helier Jersey JE4 9WG Live Company formed on the 2013-05-08
JONES LANG LASALLE SERVICES AS c/o TMF Norway AS Hagaløkkveien 26 ASKER 1383 Active Company formed on the 2008-01-17
JONES LANG LASALLE SERVICES INC Delaware Unknown
JONES LANG LASALLE SERVICES INC California Unknown
JONES LANG LASALLE SERVICES INCORPORATED Michigan UNKNOWN
JONES LANG LASALLE SERVICES INCORPORATED New Jersey Unknown
JONES LANG LASALLE SERVICES INC North Carolina Unknown
Jones Lang Lasalle Services Inc Maryland Unknown
JONES LANG LASALLE SERVICES INC South Dakota Unknown
JONES LANG LASALLE SERVICES INC District of Columbia Unknown
JONES LANG LASALLE SERVICES INC Mississippi Unknown
JONES LANG LASALLE SERVICES INC Oklahoma Unknown
JONES LANG LASALLE SERVICES INC Idaho Unknown
JONES LANG LASALLE SERVICES INC West Virginia Unknown
Jones Lang LaSalle Services (Malta) Limited SMARTCITY MALTA, SCM 01 TMF GROUP (MALTA) 401, RICASOLI, KALKARA Unknown

Company Officers of JONES LANG LASALLE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS GUILLAUME TAYLOR
Company Secretary 2005-01-04
RICHARD HENRY WEBSTER
Company Secretary 2005-01-04
STEPHEN RICHARD ESHELBY
Director 2016-07-18
YASHDEEP KAPILA
Director 2016-07-18
JAMIE BRIAN MCHUGH
Director 2013-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MAGNUS ARTHUR AKERBERG
Director 2012-03-26 2016-07-18
EDWARD VALENTINO POVINELLI
Director 2010-12-16 2016-07-18
FIONA JEAN SHEARER
Director 2011-04-20 2013-04-18
ERIC JOHANNES HENDRIKUS HUIGEN
Director 2011-04-20 2012-03-31
JOSEPH HALLAM
Director 2010-12-16 2011-06-05
LEE ARTHUR MORGAN
Director 2006-09-01 2010-12-17
TIMOTHY JAMES TOURVILLE
Director 2010-05-11 2010-12-17
KATHERINE CLEMO
Director 2009-06-19 2010-05-11
PAUL HENRY YEARLEY
Director 2004-02-03 2009-06-19
MORRIS BARRIE FINESILVER
Director 2004-06-18 2006-08-31
ABOGADO NOMINEES LIMITED
Company Secretary 2004-06-30 2005-01-04
ANTHONY HARDING JONES
Company Secretary 2003-09-29 2004-06-30
JOHN GREGG MINKS
Director 2003-09-29 2004-06-18
JULIE MARIA BARBARA SEEAR
Director 2003-09-29 2004-02-03
ABOGADO NOMINEES LIMITED
Nominated Secretary 2003-08-26 2003-09-29
ABOGADO CUSTODIANS LIMITED
Nominated Director 2003-08-26 2003-09-29
ABOGADO NOMINEES LIMITED
Nominated Director 2003-08-26 2003-09-29

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 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 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 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 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
YASHDEEP KAPILA INTEGRAL INDUSTRIAL AND PROJECTS REFRIGERATION LIMITED Director 2016-07-31 CURRENT 2013-04-15 Dissolved 2018-01-09
YASHDEEP KAPILA HUB PROFESSIONAL SERVICES LIMITED Director 2016-07-31 CURRENT 2010-07-22 Active
YASHDEEP KAPILA HALL & KAY FIRE SERVICES LIMITED Director 2016-07-31 CURRENT 2004-08-20 Active
YASHDEEP KAPILA HALL AND KAY FIRE HOLDINGS LIMITED Director 2016-07-31 CURRENT 2014-11-10 Active
YASHDEEP KAPILA INTEGRAL UK LIMITED Director 2016-07-31 CURRENT 2004-12-08 Active
YASHDEEP KAPILA INTEGRAL UK HOLDINGS LIMITED Director 2016-07-31 CURRENT 2005-12-16 Active
YASHDEEP KAPILA FACILITY ASSOCIATES RECRUITMENT LIMITED Director 2016-07-31 CURRENT 2006-06-27 Active - Proposal to Strike off
JAMIE BRIAN MCHUGH J.L.W. NOMINEES LIMITED Director 2013-07-16 CURRENT 1973-11-12 Active
JAMIE BRIAN MCHUGH JONES LANG LASALLE ENGINEERING SERVICES LTD Director 2013-04-18 CURRENT 2010-01-13 Dissolved 2018-06-26

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
2023-12-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-16Second filing of capital allotment of shares GBP185,050,000
2023-10-16Second filing of capital allotment of shares GBP125,050,000
2023-05-25Resolutions passed:<ul><li>Resolution on securities</ul>
2023-05-25Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2023-05-2524/04/23 STATEMENT OF CAPITAL GBP 61050000
2022-12-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 02/09/22, 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
2022-07-12SH0128/06/22 STATEMENT OF CAPITAL GBP 75049999.5
2022-06-13AP01DIRECTOR APPOINTED MR STEPHEN LAWLOR
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK CASKEY
2022-04-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-05DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-16APPOINTMENT TERMINATED, DIRECTOR YASHDEEP KAPILA
2021-12-16APPOINTMENT TERMINATED, DIRECTOR YASHDEEP KAPILA
2021-12-16DIRECTOR APPOINTED MRS ALEXANDRA MARY MOFFATT
2021-12-16DIRECTOR APPOINTED MRS ALEXANDRA MARY MOFFATT
2021-12-16AP01DIRECTOR APPOINTED MRS ALEXANDRA MARY MOFFATT
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR YASHDEEP KAPILA
2021-10-01TM02Termination of appointment of James Godbee on 2021-09-16
2021-10-01CH03SECRETARY'S DETAILS CHNAGED FOR NICOLAS GUILLAUME TAYLOR on 2021-10-01
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-02-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-16SH0117/12/20 STATEMENT OF CAPITAL GBP 75050000
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-08-13AP01DIRECTOR APPOINTED JONATHAN BURR
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BRIAN MCHUGH
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-18DISS40Compulsory strike-off action has been discontinued
2019-12-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-04-10AP01DIRECTOR APPOINTED MR MARK CASKEY
2019-04-03AP03Appointment of James Godbee as company secretary on 2019-02-07
2019-02-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD ESHELBY
2018-12-18DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-07-25AP01DIRECTOR APPOINTED MR STEPHEN RICHARD ESHELBY
2016-07-22AP01DIRECTOR APPOINTED MR YASHDEEP KAPILA
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD POVINELLI
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AKERBERG
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-14AR0126/08/15 ANNUAL RETURN FULL LIST
2015-05-12MEM/ARTSARTICLES OF ASSOCIATION
2015-05-12RES01ADOPT ARTICLES 12/05/15
2015-04-13CC04Statement of company's objects
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-12AR0126/08/14 ANNUAL RETURN FULL LIST
2014-09-12CH01Director's details changed for Edward Valentino Povinelli on 2014-04-01
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/14 FROM 22 Hanover Square London W1S 1JA England
2014-03-25MISCSection 519
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-05AR0126/08/13 ANNUAL RETURN FULL LIST
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SHEARER
2013-04-29AP01DIRECTOR APPOINTED JAMIE BRIAN MCHUGH
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0126/08/12 FULL LIST
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 22 HANOVER SQUARE LONDON W1A 2BN
2012-04-10AP01DIRECTOR APPOINTED JOHN MAGNUS ARTHUR AKERBERG
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HUIGEN
2011-10-11AR0126/08/11 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HALLAM
2011-05-25AP01DIRECTOR APPOINTED ERIC JOHANNES HENDRIKUS HUIGEN
2011-05-17AP01DIRECTOR APPOINTED FIONA JEAN SHEARER
2011-01-18AP01DIRECTOR APPOINTED JOSEPH HALLAM
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LEE MORGAN
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TOURVILLE
2011-01-12AP01DIRECTOR APPOINTED EDWARD VALENTINO POVINELLI
2010-09-30AR0126/08/10 FULL LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLEMO
2010-05-24AP01DIRECTOR APPOINTED TIMOTHY JAMES TOURVILLE
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-10AR0126/08/09 FULL LIST
2009-06-26288aDIRECTOR APPOINTED KATHERINE CLEMO
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR PAUL YEARLEY
2008-11-05363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-23363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-03-16363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2006-01-24288cSECRETARY'S PARTICULARS CHANGED
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-18288bSECRETARY RESIGNED
2005-01-18288aNEW SECRETARY APPOINTED
2005-01-18288aNEW SECRETARY APPOINTED
2004-09-23363aRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-1788(2)RAD 23/06/04--------- £ SI 49999@1=49999 £ IC 1/50000
2004-07-12288bSECRETARY RESIGNED
2004-07-09288aNEW SECRETARY APPOINTED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-06-29288bDIRECTOR RESIGNED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-02-23288bDIRECTOR RESIGNED
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-23288aNEW SECRETARY APPOINTED
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-20288bDIRECTOR RESIGNED
2003-10-07225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2003-10-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-08-26New incorporation
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 SERVICES 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 SERVICES 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 SERVICES 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

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