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

JONES LANG LASALLE LASER LTD

30 Warwick Street, London, W1B 5NH,
Company Registration Number
06568077
Private Limited Company
Active

Company Overview

About Jones Lang Lasalle Laser Ltd
JONES LANG LASALLE LASER LTD was founded on 2008-04-16 and has its registered office in London. The organisation's status is listed as "Active". Jones Lang Lasalle Laser 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 LASALLE LASER LTD
 
Legal Registered Office
30 Warwick Street
London
W1B 5NH
Other companies in W1B
 
Filing Information
Company Number 06568077
Company ID Number 06568077
Date formed 2008-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-16
Return next due 2025-04-30
Type of accounts FULL
Last Datalog update: 2024-04-24 12:59:29
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 LASER 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.

Company Officers of JONES LANG LASALLE LASER LTD

Current Directors
Officer Role Date Appointed
RICHARD HENRY WEBSTER
Company Secretary 2008-04-16
JEREMY GORDON CAMBERG
Director 2008-04-16
JAMES STEVEN JASIONOWSKI
Director 2008-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO NOMINEES LIMITED
Nominated Secretary 2008-04-16 2008-04-16
ABOGADO CUSTODIANS LIMITED
Nominated Director 2008-04-16 2008-04-16
ABOGADO NOMINEES LIMITED
Nominated Director 2008-04-16 2008-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HENRY WEBSTER CHURSTON HEARD LIMITED Company Secretary 2008-07-18 CURRENT 1975-04-30 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 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
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 WOOTTON LTD Director 2008-09-11 CURRENT 1972-11-10 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
2024-04-24CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-28CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-10-01CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD HENRY WEBSTER on 2021-10-01
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;EUR 22200001
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;EUR 22200001
2016-06-28AR0116/04/16 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;EUR 22200001
2015-06-02AR0116/04/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;EUR 22200001
2014-06-04AR0116/04/14 ANNUAL RETURN FULL LIST
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/14 FROM 22 Hanover Square London W1S 1JA England
2014-03-25MISCSection 519
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09SH19Statement of capital on 2013-09-09 EUR 22,200,001
2013-08-30SH20Statement by directors
2013-08-30CAP-SSSolvency statement dated 20/09/12
2013-08-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-06-12AR0116/04/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0116/04/12 ANNUAL RETURN FULL LIST
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/12 FROM 22 Hanover Square London W1A 2BN
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06AR0116/04/11 ANNUAL RETURN FULL LIST
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-06-22AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-04-21AR0116/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEVEN JASIONOWSKI / 15/04/2010
2010-01-19RES13SECTION 175(5)(A) 18/12/2009
2010-01-05SH20STATEMENT BY DIRECTORS
2010-01-05SH1905/01/10 STATEMENT OF CAPITAL EUR 53200000
2010-01-05CAP-SSSOLVENCY STATEMENT DATED 18/12/09
2010-01-05RES06REDUCE ISSUED CAPITAL 18/12/2009
2009-06-30363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-04-25288aDIRECTOR APPOINTED JAMES STEVEN JASIONOWSKI
2008-04-2588(2)AD 17/04/08 EUR SI 91000000@1=91000000 EUR IC 1/91000001
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ABOGADO CUSTODIANS LIMITED
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ABOGADO NOMINEES LIMITED
2008-04-22288aDIRECTOR APPOINTED JEREMY GORDON CAMBERG
2008-04-22288aSECRETARY APPOINTED RICHARD HENRY WEBSTER
2008-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LASER 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 LASALLE LASER 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 LASALLE LASER LTD 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 LASER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JONES LANG LASALLE LASER LTD
Trademarks
We have not found any records of JONES LANG LASALLE LASER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONES LANG LASALLE LASER 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 (68320 - Management of real estate on a fee or contract basis) as JONES LANG LASALLE LASER LTD 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 LASER 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 LASALLE LASER 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 LASALLE LASER 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.