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

JONES LANG LASALLE EUROPE LIMITED

30 WARWICK STREET, LONDON, W1B 5NH,
Company Registration Number
03872194
Private Limited Company
Active

Company Overview

About Jones Lang Lasalle Europe Ltd
JONES LANG LASALLE EUROPE LIMITED was founded on 1999-11-05 and has its registered office in London. The organisation's status is listed as "Active". Jones Lang Lasalle Europe 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 EUROPE LIMITED
 
Legal Registered Office
30 WARWICK STREET
LONDON
W1B 5NH
Other companies in W1B
 
Filing Information
Company Number 03872194
Company ID Number 03872194
Date formed 1999-11-05
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 EUROPE 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 EUROPE LIMITED
The following companies were found which have the same name as JONES LANG LASALLE EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED 30 WARWICK STREET LONDON W1B 5NH Active Company formed on the 1973-11-14
JONES LANG LASALLE EUROPEAN SERVICES LIMITED 30 WARWICK STREET LONDON W1B 5NH Active Company formed on the 1987-10-12

Company Officers of JONES LANG LASALLE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS GUILLAUME TAYLOR
Company Secretary 2005-01-04
RICHARD HENRY WEBSTER
Company Secretary 2005-01-04
GUY JOHN GRAINGER
Director 2014-06-04
MARIA DIMITROVA GRIGOROVA
Director 2015-02-18
JAMES SCOTT LYON
Director 2015-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN ULBRICH
Director 2009-02-03 2016-06-29
STEPHEN JAMES CRESSWELL
Director 2005-12-29 2015-02-18
JEFF ADRIAN JACOBSON
Director 2000-08-01 2015-02-18
ANDREW JAMES MOTTRAM
Director 2002-01-14 2014-06-04
ALASTAIR HUGHES
Director 2005-12-29 2009-02-03
PHILIP NEIL DUNNE
Director 2007-01-29 2008-09-11
JEREMY WILLIAM LESTER
Director 2002-01-14 2007-01-29
ROBERT STEWART ORR
Director 1999-12-16 2005-12-29
ABOGADO NOMINEES LIMITED
Company Secretary 2004-06-30 2005-01-04
ANTONY HARDING JONES
Company Secretary 1999-12-16 2004-06-30
ROBIN SHEDDEN BROADHURST
Director 2000-08-01 2003-12-31
JOHN ANDREW JENKINS
Director 1999-12-16 2001-12-17
CLIVE JOHN TUDOR PICKFORD
Director 1999-12-16 2000-05-25
TRUSEC LIMITED
Nominated Secretary 1999-11-05 1999-12-16
JONATHAN EDWIN FLETCHER RUSHWORTH
Director 1999-11-18 1999-12-16
JOEL PATRICK WHEELER
Director 1999-11-18 1999-12-16
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 1999-11-05 1999-11-18
ELEANOR JANE ZUERCHER
Nominated Director 1999-11-05 1999-11-18

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 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 SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 2003-08-26 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
GUY JOHN GRAINGER ARTICLE 25 Director 2017-07-04 CURRENT 2005-10-31 Active
GUY JOHN GRAINGER JONES LANG LASALLE EUROPEAN SERVICES LIMITED Director 2016-05-23 CURRENT 1987-10-12 Active
GUY JOHN GRAINGER JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Director 2015-04-15 CURRENT 1973-11-14 Active
GUY JOHN GRAINGER JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Director 2014-06-04 CURRENT 2005-12-14 Active
MARIA DIMITROVA GRIGOROVA JONES LANG LASALLE EUROPEAN SERVICES LIMITED Director 2016-05-23 CURRENT 1987-10-12 Active
MARIA DIMITROVA GRIGOROVA JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Director 2015-04-15 CURRENT 1973-11-14 Active
MARIA DIMITROVA GRIGOROVA JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Director 2015-01-21 CURRENT 2005-12-14 Active
MARIA DIMITROVA GRIGOROVA JONES LANG LASALLE LIMITED Director 2014-12-16 CURRENT 1974-10-25 Active
JAMES SCOTT LYON EID (NOMINEE) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
JAMES SCOTT LYON LASALLE UK PROPERTY SERVICES LTD Director 2014-10-10 CURRENT 2014-10-10 Active
JAMES SCOTT LYON OXFORD GENERAL PARTNER LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
JAMES SCOTT LYON TRIANGLE GENERAL PARTNER LIMITED Director 2012-03-22 CURRENT 2012-02-02 Active - Proposal to Strike off
JAMES SCOTT LYON LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED Director 2006-08-09 CURRENT 2000-12-05 Active
JAMES SCOTT LYON LASALLE DIRECT NOMINEE LIMITED Director 2006-01-20 CURRENT 2005-11-30 Dissolved 2016-03-15
JAMES SCOTT LYON LASALLE FUNDS GENERAL PARTNER LTD Director 2006-01-20 CURRENT 2002-11-22 Active
JAMES SCOTT LYON LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED Director 2006-01-20 CURRENT 2001-04-20 Active - Proposal to Strike off
JAMES SCOTT LYON LASALLE PARTNERS INTERNATIONAL Director 2006-01-20 CURRENT 1990-10-11 Active
JAMES SCOTT LYON LASALLE INVESTMENT MANAGEMENT Director 2006-01-20 CURRENT 1991-04-02 Active
JAMES SCOTT LYON LIC II (GENERAL PARTNER) LIMITED Director 2006-01-20 CURRENT 2005-11-23 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
2024-04-11DIRECTOR APPOINTED MR JAMES ROBERT ADDISON
2023-12-28CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-12-05DIRECTOR APPOINTED STEPHANIE TRICIA HYDE
2023-12-04APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM POPPINK
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-13DIRECTOR APPOINTED MR ALISTAIR JAMES SEATON
2023-03-13APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT LYON
2022-12-28CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
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
2022-06-06APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GREGORY
2022-06-06DIRECTOR APPOINTED DR EMILY JANE WOOD
2022-06-06AP01DIRECTOR APPOINTED DR EMILY JANE WOOD
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GREGORY
2022-04-05DISS40Compulsory strike-off action has been discontinued
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-03CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-10-01CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD HENRY WEBSTER on 2021-10-01
2021-03-02AP01DIRECTOR APPOINTED ANDREW WILLIAM POPPINK
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GUY JOHN GRAINGER
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-06AP01DIRECTOR APPOINTED MR JAMES EDWARD GREGORY
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIA DIMITROVA GRIGOROVA
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 57044152
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ULBRICH
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 57044152
2016-02-03AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-19AP01DIRECTOR APPOINTED MRS MARIA DIMITROVA GRIGOROVA
2015-02-19AP01DIRECTOR APPOINTED MR JAMES SCOTT LYON
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFF JACOBSON
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRESSWELL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 57044152
2015-01-20AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-20CH01Director's details changed for Jeff Adrian Jacobson on 2011-09-09
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01AP01DIRECTOR APPOINTED MR GUY JOHN GRAINGER
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOTTRAM
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 57044152
2014-01-03AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0120/12/12 ANNUAL RETURN FULL LIST
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/12 FROM 22 Hanover Square London W1A 2BN
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0120/12/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AR0120/12/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-08AR0120/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ULBRICH / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFF ADRIAN JACOBSON / 08/01/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-12288aDIRECTOR APPOINTED CHRISTIAN ULBRICH
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR HUGHES
2009-01-12363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR PHILIP DUNNE
2008-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRESSWELL / 18/02/2008
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-31363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-03-24363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-03-06288bDIRECTOR RESIGNED
2007-03-06288aNEW DIRECTOR APPOINTED
2006-02-08363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-24288cSECRETARY'S PARTICULARS CHANGED
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288aNEW DIRECTOR APPOINTED
2005-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-29363aRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2005-01-18288aNEW SECRETARY APPOINTED
2005-01-18288aNEW SECRETARY APPOINTED
2005-01-18288bSECRETARY RESIGNED
2004-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
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 56994153/57044152
2004-07-09288aNEW SECRETARY APPOINTED
2004-07-09288bSECRETARY RESIGNED
2004-01-19363aRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2004-01-19288bDIRECTOR RESIGNED
2003-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-09288cDIRECTOR'S PARTICULARS CHANGED
2003-01-13363aRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2003-01-1088(2)RAD 28/11/02--------- £ SI 4507405@1=4507405 £ IC 52486748/56994153
2002-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-23288cDIRECTOR'S PARTICULARS CHANGED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-24363aRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2002-01-17288bDIRECTOR RESIGNED
2001-11-16ELRESS369(4) SHT NOTICE MEET 28/10/01
2001-11-16ELRESS80A AUTH TO ALLOT SEC 28/10/01
2001-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-08-03244DELIVERY EXT'D 3 MTH 31/12/00
2001-01-15363aRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

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 EUROPE 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 EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 2000-02-16 Satisfied HARRIS TRUST AND SAVINGS BANK
Intangible Assets
Patents
We have not found any records of JONES LANG LASALLE EUROPE LIMITED registering or being granted any patents
Domain Names

JONES LANG LASALLE EUROPE LIMITED owns 1 domain names.

centrepoint-tower.co.uk  

Trademarks
We have not found any records of JONES LANG LASALLE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONES LANG LASALLE EUROPE 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 EUROPE 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 EUROPE 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 EUROPE 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 EUROPE 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.