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

JONES LANG LASALLE DORCHESTER LTD

30 WARWICK STREET, LONDON, W1B 5NH,
Company Registration Number
07590700
Private Limited Company
Active

Company Overview

About Jones Lang Lasalle Dorchester Ltd
JONES LANG LASALLE DORCHESTER LTD was founded on 2011-04-04 and has its registered office in London. The organisation's status is listed as "Active". Jones Lang Lasalle Dorchester 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 DORCHESTER LTD
 
Legal Registered Office
30 WARWICK STREET
LONDON
W1B 5NH
Other companies in W1B
 
Filing Information
Company Number 07590700
Company ID Number 07590700
Date formed 2011-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 08:01:54
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 DORCHESTER 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 DORCHESTER LTD

Current Directors
Officer Role Date Appointed
NICOLAS GUILLAUME TAYLOR
Company Secretary 2011-04-04
RICHARD HENRY WEBSTER
Company Secretary 2011-04-04
RICHARD WILLIAM BLOXAM
Director 2015-05-18
CHRISTOPHER MACKINTOSH IRELAND
Director 2016-06-30
JAMES STEVEN JASIONOWSKI
Director 2011-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
GUY JOHN GRAINGER
Director 2014-06-04 2016-06-30
STEPHEN JAMES CRESSWELL
Director 2011-04-04 2015-05-18
ANDREW JAMES MOTTRAM
Director 2011-04-04 2014-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM BLOXAM JONES LANG LASALLE UAE LIMITED Director 2015-05-18 CURRENT 2011-11-23 Active
RICHARD WILLIAM BLOXAM JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Director 2015-04-15 CURRENT 1973-11-14 Active
RICHARD WILLIAM BLOXAM JONES LANG LASALLE UK FC Director 2014-06-04 CURRENT 2002-09-13 Active
RICHARD WILLIAM BLOXAM JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Director 2014-06-04 CURRENT 2005-12-14 Active
RICHARD WILLIAM BLOXAM JLL 2003 LIMITED Director 2014-06-04 CURRENT 1994-10-18 Active
RICHARD WILLIAM BLOXAM JLL 2002 Director 2014-06-04 CURRENT 1996-01-26 Active
RICHARD WILLIAM BLOXAM JONES LANG LASALLE UK HANOVER Director 2014-06-04 CURRENT 2003-12-04 Active - Proposal to Strike off
RICHARD WILLIAM BLOXAM JONES LANG WOOTTON LTD Director 2014-06-04 CURRENT 1972-11-10 Active
RICHARD WILLIAM BLOXAM JONES LANG LASALLE GLOBAL FINANCE UK LIMITED Director 2014-06-04 CURRENT 2003-09-05 Active
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 - Proposal to Strike off
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
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 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
JAMES STEVEN JASIONOWSKI JLL CAMBRIDGE LTD Director 2018-03-14 CURRENT 2011-05-05 Active - Proposal to Strike off
JAMES STEVEN JASIONOWSKI JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Director 2005-12-22 CURRENT 2005-12-14 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
2024-10-09FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-24CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-03-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKINTOSH IRELAND
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
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-10-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-01-08DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY JOHN GRAINGER
2016-06-30AP01DIRECTOR APPOINTED MR CHRISTOPHER MACKINTOSH IRELAND
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-28AR0104/04/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 5
2015-05-18AR0104/04/15 ANNUAL RETURN FULL LIST
2015-05-18AP01DIRECTOR APPOINTED MR RICHARD WILLIAM BLOXAM
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CRESSWELL
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23SH0123/05/14 STATEMENT OF CAPITAL GBP 5
2014-07-23SH0128/05/13 STATEMENT OF CAPITAL GBP 4
2014-07-01AP01DIRECTOR APPOINTED MR GUY JOHN GRAINGER
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOTTRAM
2014-05-27AR0104/04/14 ANNUAL RETURN FULL LIST
2014-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS GUILLAUME TAYLOR / 01/04/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MOTTRAM / 01/04/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEVEN JASIONOWSKI / 01/04/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CRESSWELL / 01/04/2014
2014-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HENRY WEBSTER / 01/04/2014
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/14 FROM 22 Hanover Square London W1S 1JA England
2014-03-25MISCSECTION 519
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0104/04/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0104/04/12 FULL LIST
2012-04-19AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2011-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 DORCHESTER 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 DORCHESTER 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 DORCHESTER 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 DORCHESTER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JONES LANG LASALLE DORCHESTER LTD
Trademarks
We have not found any records of JONES LANG LASALLE DORCHESTER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONES LANG LASALLE DORCHESTER 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 DORCHESTER 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 DORCHESTER 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 DORCHESTER 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 DORCHESTER 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.