JONES LANG LASALLE SERVICES LIMITED

JONES LANG LASALLE SERVICES LIMITED

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

    Company NameJONES LANG LASALLE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04877382
    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 SERVICES LIMITED?

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

    Where is JONES LANG LASALLE SERVICES LIMITED located?

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

    What were the previous names of JONES LANG LASALLE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JONES LANG LASALLE CORPORATE SOLUTIONS LIMITEDAug 26, 2003Aug 26, 2003

    What are the latest accounts for JONES LANG LASALLE SERVICES 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 SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 02, 2026
    Next Confirmation Statement DueSep 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2025
    OverdueNo

    What are the latest filings for JONES LANG LASALLE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    53 pagesAA

    Confirmation statement made on Sep 02, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Alexandra Mary Moffatt on Jun 03, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    57 pagesAA

    Confirmation statement made on Sep 02, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    02/09/23 Statement of Capital gbp 185050000

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Jun 28, 2022

    • Capital: GBP 125,050,000
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on May 24, 2023

    • Capital: GBP 185,050,000
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Apr 24, 2023

    • Capital: GBP 61,050,000
    9 pagesSH01
    Annotations
    DateAnnotation
    Oct 16, 2023Clarification A second filed SH01 was registered on 16/10/2023

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM02

    Statement of capital following an allotment of shares on Jun 28, 2022

    • Capital: GBP 75,049,999.5
    4 pagesSH01
    Annotations
    DateAnnotation
    Oct 16, 2023Clarification A second filed SH01 was registered on 16/10/2023

    Appointment of Mr Stephen Lawlor as a director on Jun 13, 2022

    2 pagesAP01

    Termination of appointment of Mark Caskey as a director on Jun 13, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mrs Alexandra Mary Moffatt as a director on Dec 15, 2021

    2 pagesAP01

    Termination of appointment of Yashdeep Kapila as a director on Dec 15, 2021

    1 pagesTM01

    Termination of appointment of James Godbee as a secretary on Sep 16, 2021

    1 pagesTM02

    Secretary's details changed for Richard Henry Webster on Oct 01, 2021

    1 pagesCH03

    Secretary's details changed for Nicolas Guillaume Taylor on Oct 01, 2021

    1 pagesCH03

    Who are the officers of JONES LANG LASALLE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Richard Henry
    Warwick Street
    W1B 5NH London
    30
    Secretary
    Warwick Street
    W1B 5NH London
    30
    British68852530001
    BURR, Jonathan
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish273055480001
    LAWLOR, Stephen
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish296848810001
    MOORE-BARROW, Alexandra Mary
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    United KingdomBritish206456460002
    GODBEE, James
    Warwick Street
    W1B 5NH London
    30
    Secretary
    Warwick Street
    W1B 5NH London
    30
    257140090001
    JONES, Anthony Harding
    Rosecroft
    144 East Lane
    KT24 6NY West Horsley
    Surrey
    Secretary
    Rosecroft
    144 East Lane
    KT24 6NY West Horsley
    Surrey
    British93362120001
    TAYLOR, Nicolas Guillaume
    Warwick Street
    W1B 5NH London
    30
    Secretary
    Warwick Street
    W1B 5NH London
    30
    British122527460001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    AKERBERG, John Magnus Arthur
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    SwedenSwedish168194220001
    CASKEY, Mark
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish223698120001
    CLEMO, Katherine
    23 York Road
    SL4 3NX Windsor
    Berkshire
    Director
    23 York Road
    SL4 3NX Windsor
    Berkshire
    United KingdomBritish81340050001
    ESHELBY, Stephen Richard
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish210889520001
    FINESILVER, Morris Barrie
    30 Ebrington Road
    HA3 0LT Kenton
    Middlesex
    Director
    30 Ebrington Road
    HA3 0LT Kenton
    Middlesex
    British98780020001
    HALLAM, Joseph
    22 Hanover Square
    London
    W1A 2BN
    Director
    22 Hanover Square
    London
    W1A 2BN
    United KingdomBritish156993190001
    HUIGEN, Eric Johannes Hendrikus
    Hanover Square
    W1S 1JA London
    22
    England
    Director
    Hanover Square
    W1S 1JA London
    22
    England
    NetherlandsDutch160339440001
    KAPILA, Yashdeep
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    United KingdomBritish210792540001
    MCHUGH, Jamie Brian
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish177851480001
    MINKS, John Gregg
    23 Earls Terrace
    W8 6LP London
    Director
    23 Earls Terrace
    W8 6LP London
    American93289620001
    MORGAN, Lee Arthur
    2 Fairmile Close
    RG8 8DZ Purley On Thames
    Berkshire
    Director
    2 Fairmile Close
    RG8 8DZ Purley On Thames
    Berkshire
    United KingdomBritish115361870002
    POVINELLI, Edward Valentino
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandItalian156847710001
    SEEAR, Julie Maria Barbara
    Beacon View
    BN26 6ST Berwick
    East Sussex
    Director
    Beacon View
    BN26 6ST Berwick
    East Sussex
    United KingdomBritish184259210001
    SHEARER, Fiona Jean
    Hanover Square
    W1S 1JA London
    22
    Director
    Hanover Square
    W1S 1JA London
    22
    EnglandBritish160116090001
    TOURVILLE, Timothy James
    22 Hanover Square
    London
    W1A 2BN
    Director
    22 Hanover Square
    London
    W1A 2BN
    EnglandUnited States151469350001
    YEARLEY, Paul Henry
    Shootersway
    HP4 3ND Berkhamsted
    Penstock
    Hertfordshire
    Director
    Shootersway
    HP4 3ND Berkhamsted
    Penstock
    Hertfordshire
    United KingdomBritish70434230001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Jones Lang Lasalle Europe Limited
    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 RegisteredEngland And Wales Companies House
    Registration Number03872194
    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.

    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