JONES LANG LASALLE LIMITED

JONES LANG LASALLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJONES LANG LASALLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01188567
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JONES LANG LASALLE LIMITED?

    • Real estate agencies (68310) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is JONES LANG LASALLE LIMITED located?

    Registered Office Address
    30 Warwick Street
    W1B 5NH London
    Undeliverable Registered Office AddressNo

    What were the previous names of JONES LANG LASALLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JONES LANG LASALLE SUPPLY CO. LIMITEDMar 12, 1999Mar 12, 1999
    J.L.W. SUPPLY COMPANY LIMITEDOct 25, 1974Oct 25, 1974

    What are the latest accounts for JONES LANG LASALLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JONES LANG LASALLE LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2026
    Next Confirmation Statement DueDec 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2025
    OverdueNo

    What are the latest filings for JONES LANG LASALLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Geraint Richard Thomas as a secretary on Dec 01, 2025

    1 pagesTM02

    Appointment of Stuart King as a secretary on Oct 09, 2025

    2 pagesAP03

    Full accounts made up to Dec 31, 2024

    69 pagesAA

    Appointment of Harminder Singh Atwal as a director on Jul 17, 2025

    2 pagesAP01

    Termination of appointment of Carla Marie Hammond as a director on May 23, 2025

    1 pagesTM01

    Appointment of Mr Matthew John Richards as a director on Apr 30, 2025

    2 pagesAP01

    Appointment of Andrew John O’Donnell as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of James Robert Addison as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Stephanie Tricia Hyde as a director on Apr 30, 2025

    1 pagesTM01

    Appointment of Mr Andrew Duncan Charles Frost as a director on Mar 21, 2025

    2 pagesAP01

    Termination of appointment of Emily Jane Wood as a director on Mar 21, 2025

    1 pagesTM01

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    67 pagesAA

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jordan Kered Jeffery as a director on Oct 31, 2023

    2 pagesAP01

    Termination of appointment of Christopher Stephen Ronaldson as a director on Oct 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    55 pagesAA

    Termination of appointment of Alasdair Neacal Mackillop Humphery as a director on Jan 30, 2023

    1 pagesTM01

    Appointment of Mrs Carla Marie Hammond as a director on Jan 30, 2023

    2 pagesAP01

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    56 pagesAA

    Termination of appointment of Nicolas Guillaume Taylor as a secretary on Sep 30, 2022

    1 pagesTM02

    Appointment of Mr Thomas Giles Bayne-Jardine as a director on Aug 12, 2022

    2 pagesAP01

    Termination of appointment of Richard Howling as a director on Aug 12, 2022

    1 pagesTM01

    Who are the officers of JONES LANG LASALLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Stuart
    Warwick Street
    W1B 5NH London
    30
    Secretary
    Warwick Street
    W1B 5NH London
    30
    342717560001
    WEBSTER, Richard Henry
    Warwick Street
    W1B 5NH London
    30
    Secretary
    Warwick Street
    W1B 5NH London
    30
    British68852530001
    ATWAL, Harminder Singh
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish338425370001
    BAYNE-JARDINE, Thomas Giles
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish299164350001
    FROST, Andrew Duncan Charles
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish52458860004
    GREGORY, James Edward
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish221868610001
    JEFFERY, Jordan Kered
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish256345220001
    O’DONNELL, Andrew John
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish335368340001
    RICHARDS, Matthew John
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish264857730001
    BRUCE, Amanda Jane
    Warwick Street
    W1B 5NH London
    30
    Secretary
    Warwick Street
    W1B 5NH London
    30
    British161324440001
    JONES, Antony Harding
    Hedgerows
    Orestan Lane Effingham
    KT24 5SN Leatherhead
    Surrey
    Secretary
    Hedgerows
    Orestan Lane Effingham
    KT24 5SN Leatherhead
    Surrey
    British116296400001
    LOUW, Stephan Marais
    Warwick Street
    W1B 5NH London
    30
    Secretary
    Warwick Street
    W1B 5NH London
    30
    196933320001
    TAYLOR, Nicolas Guillaume
    Warwick Street
    W1B 5NH London
    30
    Secretary
    Warwick Street
    W1B 5NH London
    30
    British122527460001
    THOMAS, Geraint Richard
    Warwick Street
    W1B 5NH London
    30
    Secretary
    Warwick Street
    W1B 5NH London
    30
    218743050001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    ADDISON, James Robert
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    United KingdomBritish299163990001
    BARTRAM, Christopher John
    3 Bentley Road
    CB2 2AW Cambridge
    Cambridgeshire
    Director
    3 Bentley Road
    CB2 2AW Cambridge
    Cambridgeshire
    British38758710001
    BASSETT, John Anthony Seward
    35 Evelyn Gardens
    SW7 3BJ London
    Director
    35 Evelyn Gardens
    SW7 3BJ London
    British64414010001
    BATTEN, Richard Charles
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    United KingdomBritish63038290002
    BROADHURST, Robin Shedden
    13 Lansdowne Crescent
    W11 2NJ London
    Director
    13 Lansdowne Crescent
    W11 2NJ London
    United KingdomBritish20089560002
    CALNAN, Robert John
    246 Seal Road
    TN15 0AA Sevenoaks
    Kent
    Director
    246 Seal Road
    TN15 0AA Sevenoaks
    Kent
    British47212070002
    CAMPBELL, Robert Andrew
    Colliers Farm
    Frieth
    RG9 6NR Henley On Thames
    Oxfordshire
    Director
    Colliers Farm
    Frieth
    RG9 6NR Henley On Thames
    Oxfordshire
    British100530001
    CHAPMAN, Honor Mary Ruth
    33 Hasker Street
    SW3 2LE London
    Director
    33 Hasker Street
    SW3 2LE London
    British4456390003
    CLARKE, Kevin John
    Palace East
    SG10 6HW Much Hadham
    Hertfordshire
    Director
    Palace East
    SG10 6HW Much Hadham
    Hertfordshire
    British70699120001
    CRESSWELL, Stephen James
    St Judes Road
    Englefield Green
    TW20 0DH Egham
    Mede House
    Surrey
    Director
    St Judes Road
    Englefield Green
    TW20 0DH Egham
    Mede House
    Surrey
    United KingdomBritish80001270002
    CUMMING-BRUCE, Roualeyn
    The Old Vicarage
    Mapledurham
    RG4 7TP Reading
    Berkshire
    Director
    The Old Vicarage
    Mapledurham
    RG4 7TP Reading
    Berkshire
    British78529700001
    DOW, James Michael
    94 Elgin Crescent
    W11 2JL London
    Director
    94 Elgin Crescent
    W11 2JL London
    British4456420001
    DRURY, Christopher Anthony James
    Grays House
    Bramley
    RG26 5DF Basingstoke
    Hampshire
    Director
    Grays House
    Bramley
    RG26 5DF Basingstoke
    Hampshire
    British4456430002
    DUCKWORTH, John Frederick
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish182311740001
    EDGLEY, Anthony Peter David
    Beech Hurst
    Tyrrells Wood
    KT22 8QJ Leatherhead
    Surrey
    Director
    Beech Hurst
    Tyrrells Wood
    KT22 8QJ Leatherhead
    Surrey
    EnglandBritish43473170001
    FIDDES, Richard Martin
    Hanover Square
    W1S 1JA London
    22
    United Kingdom
    Director
    Hanover Square
    W1S 1JA London
    22
    United Kingdom
    EnglandBritish141678250002
    FOLLETT, Michael
    Oak Lea Dene Park
    TN11 9NS Tonbridge
    Kent
    Director
    Oak Lea Dene Park
    TN11 9NS Tonbridge
    Kent
    British86202310001
    FROST, Andrew Duncan Charles
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish52458860004
    GOULD, Andrew Julian
    Rhee Meadows
    Barrington
    CB22 7GA Cambridge
    1
    Cambridgeshire
    Director
    Rhee Meadows
    Barrington
    CB22 7GA Cambridge
    1
    Cambridgeshire
    EnglandBritish140314220002
    GRAINGER, Guy John
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish175642460001

    Who are the persons with significant control of JONES LANG LASALLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Warwick Street
    W1B 5NH London
    30
    England
    Apr 06, 2016
    Warwick Street
    W1B 5NH London
    30
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number3872194
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0