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

JONES LANG LASALLE PROCUREMENT FUNDING LTD

30 WARWICK STREET, LONDON, W1B 5NH,
Company Registration Number
05994739
Private Limited Company
Active

Company Overview

About Jones Lang Lasalle Procurement Funding Ltd
JONES LANG LASALLE PROCUREMENT FUNDING LTD was founded on 2006-11-10 and has its registered office in London. The organisation's status is listed as "Active". Jones Lang Lasalle Procurement Funding 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 PROCUREMENT FUNDING LTD
 
Legal Registered Office
30 WARWICK STREET
LONDON
W1B 5NH
Other companies in W1B
 
Previous Names
JONES LANG LASALLE PROCUREMENT UK LTD10/11/2006
Filing Information
Company Number 05994739
Company ID Number 05994739
Date formed 2006-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 07:40:56
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 PROCUREMENT FUNDING 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 PROCUREMENT FUNDING LTD

Current Directors
Officer Role Date Appointed
NICHOLAS GUILLAUME TAYLOR
Company Secretary 2006-11-27
RICHARD HENRY WEBSTER
Company Secretary 2006-11-27
JEREMY GORDON CAMBERG
Director 2008-12-09
JAMES EDWARD GREGORY
Director 2017-02-21
CHRISTOPHER MACKINTOSH IRELAND
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HOWLING
Director 2009-10-16 2017-02-21
GUY JOHN GRAINGER
Director 2015-04-20 2016-06-30
STEPHEN JAMES CRESSWELL
Director 2006-11-27 2015-04-20
PHILIP NEIL DUNNE
Director 2006-11-27 2010-01-05
ABOGADO NOMINEES LIMITED
Company Secretary 2006-11-10 2006-11-20
ABOGADO CUSTODIANS LIMITED
Nominated Director 2006-11-10 2006-11-20
ABOGADO NOMINEES LIMITED
Director 2006-11-10 2006-11-20

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 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 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 WOOTTON LTD Director 2008-09-11 CURRENT 1972-11-10 Active
JEREMY GORDON CAMBERG JONES LANG LASALLE LASER LTD Director 2008-04-16 CURRENT 2008-04-16 Active
JAMES EDWARD GREGORY JLL CAMBRIDGE LTD Director 2017-02-22 CURRENT 2011-05-05 Active - Proposal to Strike off
JAMES EDWARD GREGORY JONES LANG LASALLE (S E) LIMITED Director 2017-02-21 CURRENT 2000-05-24 Active
JAMES EDWARD GREGORY ROGERS CHAPMAN UK LIMITED Director 2017-02-21 CURRENT 1987-01-30 Active
JAMES EDWARD GREGORY CHURSTON HEARD LIMITED Director 2017-02-21 CURRENT 1975-04-30 Active
JAMES EDWARD GREGORY ENVIRONMENTAL GOVERNANCE LIMITED Director 2017-02-21 CURRENT 1997-07-28 Active
JAMES EDWARD GREGORY KHK GROUP LIMITED Director 2017-02-21 CURRENT 2000-03-30 Active
JAMES EDWARD GREGORY J.L.W. SECOND NOMINEES LIMITED Director 2017-02-21 CURRENT 1977-11-25 Active
JAMES EDWARD GREGORY JONES LANG LASALLE LIMITED Director 2017-01-01 CURRENT 1974-10-25 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE UK FC Director 2016-06-30 CURRENT 2002-09-13 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 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
2023-12-29CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKINTOSH IRELAND
2022-12-16CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-09TM02Termination of appointment of Nicholas Guillaume Taylor on 2022-09-30
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-09Compulsory strike-off action has been discontinued
2022-02-09DISS40Compulsory strike-off action has been discontinued
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-03CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH 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
2021-05-14SH0121/12/20 STATEMENT OF CAPITAL GBP 9
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16SH0113/12/18 STATEMENT OF CAPITAL GBP 7
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11SH0121/11/13 STATEMENT OF CAPITAL GBP 6
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 6
2017-07-11SH0128/11/16 STATEMENT OF CAPITAL GBP 6
2017-03-13AP01DIRECTOR APPOINTED MR JAMES EDWARD GREGORY
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWLING
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05AP01DIRECTOR APPOINTED MR CHRISTOPHER MACKINTOSH IRELAND
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GUY JOHN GRAINGER
2016-02-03AR0110/11/15 ANNUAL RETURN FULL LIST
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-18SH0120/11/15 STATEMENT OF CAPITAL GBP 3
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWLING / 07/01/2016
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GORDON CAMBERG / 07/01/2016
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20AP01DIRECTOR APPOINTED MR GUY JOHN GRAINGER
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CRESSWELL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12SH0111/12/14 STATEMENT OF CAPITAL GBP 2.00
2014-12-09AR0110/11/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 22 HANOVER SQUARE LONDON W1S 1JA
2014-03-25MISCSECTION 519
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-20AR0110/11/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-04AR0110/11/12 FULL LIST
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 22 HANOVER SQUARE LONDON W1A 2BN
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWLING / 15/03/2012
2011-12-22AR0110/11/11 FULL LIST
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AR0110/11/10 FULL LIST
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0110/11/09 FULL LIST
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNNE
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES CRESSWELL / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GORDON CAMBERG / 05/01/2010
2009-10-29AP01DIRECTOR APPOINTED RICHARD HOWLING
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-12288aDIRECTOR APPOINTED JEREMY GORDON CAMBERG
2009-01-12363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRESSWELL / 18/02/2008
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-24363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2008-01-24288cSECRETARY'S PARTICULARS CHANGED
2006-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-11-10CERTNMCOMPANY NAME CHANGED JONES LANG LASALLE PROCUREMENT U K LTD CERTIFICATE ISSUED ON 10/11/06
2006-11-10NEWINCINCORPORATION 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
68310 - Real estate agencies

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities



Licences & Regulatory approval
We could not find any licences issued to JONES LANG LASALLE PROCUREMENT FUNDING 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 PROCUREMENT FUNDING 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 PROCUREMENT FUNDING LTD 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 PROCUREMENT FUNDING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JONES LANG LASALLE PROCUREMENT FUNDING LTD
Trademarks
We have not found any records of JONES LANG LASALLE PROCUREMENT FUNDING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONES LANG LASALLE PROCUREMENT FUNDING 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 (68310 - Real estate agencies) as JONES LANG LASALLE PROCUREMENT FUNDING LTD 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 PROCUREMENT FUNDING 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 PROCUREMENT FUNDING 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 PROCUREMENT FUNDING 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.