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

JONES LANG LASALLE (S E) LIMITED

30 WARWICK STREET, LONDON, W1B 5NH,
Company Registration Number
04003985
Private Limited Company
Active

Company Overview

About Jones Lang Lasalle (s E) Ltd
JONES LANG LASALLE (S E) LIMITED was founded on 2000-05-24 and has its registered office in . The organisation's status is listed as "Active". Jones Lang Lasalle (s E) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JONES LANG LASALLE (S E) LIMITED
 
Legal Registered Office
30 WARWICK STREET
LONDON
W1B 5NH
Other companies in W1B
 
Previous Names
KING STURGE (S E) LIMITED20/07/2011
JAMES JOHNSTON PROPERTY AGENTS LIMITED22/10/2007
Filing Information
Company Number 04003985
Company ID Number 04003985
Date formed 2000-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 11:23:55
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 (S E) 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.

Company Officers of JONES LANG LASALLE (S E) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HENRY WEBSTER
Company Secretary 2015-03-26
ANDREW DUNCAN CHARLES FROST
Director 2011-11-17
JAMES EDWARD GREGORY
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH DEAMER
Director 2009-08-04 2017-02-21
MARK STUPPLES
Director 2009-07-27 2016-12-31
AMANDA JANE BRUCE
Company Secretary 2008-04-30 2015-03-26
SIMON ALEXANDER FARQUHAR BAILEY
Director 2008-04-30 2011-12-01
PETER WILLIAM MURRAY
Director 2007-02-09 2011-11-17
MARK RICHARD PEROWNE
Director 2007-02-09 2010-04-30
SIMON ALEXANDER FARQUHAR BAILEY
Company Secretary 2007-02-09 2008-04-30
KENNETH DEAMER
Company Secretary 2002-12-03 2007-02-09
KENNETH DEAMER
Director 2003-08-01 2007-02-09
RICHARD UPTON
Director 2000-08-01 2007-02-09
ROBERT ALEXANDER UPTON
Director 2000-08-04 2007-02-09
BRIAN WILLIAM GALE
Director 2005-03-07 2007-01-24
PATRICK BRIAN MOYLE
Director 2005-03-07 2007-01-24
ROANLD JACK MARCH
Director 2004-05-01 2007-01-23
BARRY JOHN BENNETT
Director 2000-08-04 2005-03-31
PHILIP MARTIN STEVENS
Company Secretary 2001-06-27 2002-12-03
CORNELIUS KILLIAN HURLEY
Director 2000-08-01 2002-08-01
JAMES GORDON JOHNSON
Director 2000-08-04 2002-04-08
ROBERT ANDREW JONES
Director 2000-05-24 2000-08-04
GUY WYNDHAM VINCENT
Company Secretary 2000-05-24 2000-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DUNCAN CHARLES FROST BOYLE & CO (ESTATE AGENTS) LIMITED Director 2014-10-01 CURRENT 2011-09-22 Dissolved 2016-01-26
ANDREW DUNCAN CHARLES FROST BOYLE & CO LIMITED Director 2014-10-01 CURRENT 2012-12-18 Dissolved 2016-01-19
ANDREW DUNCAN CHARLES FROST W.A. ELLIS SERVICES LIMITED Director 2014-10-01 CURRENT 1986-10-08 Dissolved 2017-01-17
ANDREW DUNCAN CHARLES FROST JJ NEWCO ("D") LIMITED Director 2011-11-17 CURRENT 2002-02-21 Dissolved 2014-05-20
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 PROCUREMENT FUNDING LTD Director 2017-02-21 CURRENT 2006-11-10 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

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
2023-07-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2019-12-17PSC07CESSATION OF KING STURGE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17PSC02Notification of Jones Lang Lasalle Limited as a person with significant control on 2019-09-01
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-13AP01DIRECTOR APPOINTED MR JAMES EDWARD GREGORY
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DEAMER
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK STUPPLES
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-28AR0124/05/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-02AR0124/05/15 ANNUAL RETURN FULL LIST
2015-04-20AP03Appointment of Mr Richard Henry Webster as company secretary on 2015-03-26
2015-04-20TM02Termination of appointment of Amanda Jane Bruce on 2015-03-26
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 5
2014-06-11AR0124/05/14 ANNUAL RETURN FULL LIST
2014-03-25MISCSection 519
2014-01-27SH19Statement of capital on 2014-01-27 GBP 5
2014-01-27SH20Statement by directors
2014-01-27CAP-SSSolvency statement dated 16/12/13
2014-01-27RES06REDUCE ISSUED CAPITAL 16/12/2013
2014-01-27RES06REDUCE ISSUED CAPITAL 16/12/2013
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUPPLES / 06/09/2013
2013-07-15AR0124/05/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04AR0124/05/12 FULL LIST
2012-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE BRUCE / 01/12/2010
2012-03-23MISCSECTION 519
2012-02-21AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAILEY
2011-11-25AP01DIRECTOR APPOINTED ANDREW DUNCAN CHARLES FROST
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY
2011-09-27RP04SECOND FILING WITH MUD 24/05/11 FOR FORM AR01
2011-09-27ANNOTATIONClarification
2011-07-20RES15CHANGE OF NAME 20/07/2011
2011-07-20CERTNMCOMPANY NAME CHANGED KING STURGE (S E) LIMITED CERTIFICATE ISSUED ON 20/07/11
2011-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-25AR0124/05/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-11AR0124/05/10 FULL LIST
2010-05-14AP01APPOINT PERSON AS DIRECTOR
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEROWNE
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-25288aDIRECTOR APPOINTED MARK STUPPLES
2009-08-25288aDIRECTOR APPOINTED KEN DEAMER
2009-06-22363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-02-09AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-26288aSECRETARY APPOINTED AMANDA JANE BRUCE
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY SIMON BAILEY
2008-06-25288aDIRECTOR APPOINTED SIMON ALEXANDER FARQUHAR BAILEY
2008-06-05363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-01-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-02AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-22CERTNMCOMPANY NAME CHANGED JAMES JOHNSTON PROPERTY AGENTS L IMITED CERTIFICATE ISSUED ON 22/10/07
2007-06-11363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 8 MONTPELIER VALE BLACKHEATH VILLAGE LONDON SE10 0TA
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288bSECRETARY RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288aNEW SECRETARY APPOINTED
2007-02-22225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07
2007-02-22288bDIRECTOR RESIGNED
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-14123NC INC ALREADY ADJUSTED 08/10/04
2006-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-14RES04£ NC 10000/500000 08/10
2006-05-24363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-04-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to JONES LANG LASALLE (S E) 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 (S E) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-14 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of JONES LANG LASALLE (S E) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JONES LANG LASALLE (S E) LIMITED
Trademarks
We have not found any records of JONES LANG LASALLE (S E) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONES LANG LASALLE (S E) 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 (S E) 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 (S E) 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 (S E) 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 (S E) 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.