Background WavePink WaveYellow Wave

JONES LANG LASALLE RESOURCES LIMITED (01231849)

JONES LANG LASALLE RESOURCES LIMITED (01231849) is an active UK company. incorporated on 30 October 1975. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. JONES LANG LASALLE RESOURCES LIMITED has been registered for 50 years. Current directors include JEFFERY, Jordan Kered, KUIPER, Andrew John.

Company Number
01231849
Status
active
Type
ltd
Incorporated
30 October 1975
Age
50 years
Address
30 Warwick Street, London, W1B 5NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
JEFFERY, Jordan Kered, KUIPER, Andrew John
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES LANG LASALLE RESOURCES LIMITED

JONES LANG LASALLE RESOURCES LIMITED is an active company incorporated on 30 October 1975 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. JONES LANG LASALLE RESOURCES LIMITED was registered 50 years ago.(SIC: 81100)

Status

active

Active since 50 years ago

Company No

01231849

LTD Company

Age

50 Years

Incorporated 30 October 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

PROPERTY MANAGEMENT RESOURCES LIMITED
From: 28 August 1992To: 1 April 2003
KATHSTEAD LIMITED
From: 30 October 1975To: 28 August 1992
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

22 Hanover Square London W1S 1JA
From: 1 November 2012To: 9 April 2014
22 Hanover Square London W1A 2BN
From: 30 October 1975To: 1 November 2012
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
May 11
Director Left
May 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
May 24
Director Left
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

WEBSTER, Richard Henry

Active
Warwick Street, LondonW1B 5NH
Secretary
Appointed 04 Jan 2005

JEFFERY, Jordan Kered

Active
Warwick Street, LondonW1B 5NH
Born August 1983
Director
Appointed 29 Mar 2021

KUIPER, Andrew John

Active
Warwick Street, LondonW1B 5NH
Born March 1986
Director
Appointed 01 May 2024

JONES, Antony Harding

Resigned
Hedgerows, LeatherheadKT24 5SN
Secretary
Appointed N/A
Resigned 30 Jun 2004

TAYLOR, Nicolas Guillaume

Resigned
Warwick Street, LondonW1B 5NH
Secretary
Appointed 04 Jan 2005
Resigned 30 Sept 2022

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 30 Jun 2004
Resigned 04 Jan 2005

ANGLISS, Richard Charles

Resigned
103 Cottenham Park Road, LondonSW20 0DS
Born April 1967
Director
Appointed 01 Jan 2004
Resigned 01 Mar 2012

BAYLISS, Mark Paul

Resigned
Warwick Street, LondonW1B 5NH
Born January 1969
Director
Appointed 01 Mar 2021
Resigned 30 Jun 2025

BURNS, Keith Brian

Resigned
10a Brackenbury Gardens, LondonW6 0BP
Born June 1968
Director
Appointed 11 Mar 2002
Resigned 27 Jun 2003

CALLAGHAN, Edward David Fitzgerald

Resigned
Warwick Street, LondonW1B 5NH
Born August 1977
Director
Appointed 31 May 2017
Resigned 30 Oct 2020

CONNOLLY, Peter James

Resigned
45 Cambridge Road, LondonSW20 0BQ
Born August 1952
Director
Appointed N/A
Resigned 07 Mar 2011

CRESSWELL, Stephen James

Resigned
3 Home Close, Virginia WaterGU25 4DH
Born November 1965
Director
Appointed 15 Jul 2003
Resigned 03 Mar 2006

FOSTER, Nicholas Simon

Resigned
Hanover Square, LondonW1S 1JA
Born September 1962
Director
Appointed 07 Mar 2011
Resigned 20 Sept 2012

HIBBERD, Richard Maurice

Resigned
Brian Avenue, SandersteadCR2 9NE
Born April 1955
Director
Appointed 18 Sept 2009
Resigned 31 May 2017

HOLLYMAN, Gareth

Resigned
Warwick Street, LondonW1B 5NH
Born March 1959
Director
Appointed 20 Sept 2012
Resigned 26 Apr 2019

LARKIN, David James Watson

Resigned
6 Shafto Mews, LondonSW1X 0JT
Born September 1948
Director
Appointed N/A
Resigned 14 May 1999

LATHAM, Caroline Denise

Resigned
7 Clonmel Road, LondonSW6 5BL
Born September 1953
Director
Appointed N/A
Resigned 31 May 1996

LEES, Nicholas Michael

Resigned
Warwick Street, LondonW1B 5NH
Born July 1962
Director
Appointed 01 Mar 2012
Resigned 31 Dec 2017

MARKS, Peter Stuart

Resigned
27 Biddenham Turn, BedfordMK40 4AZ
Born July 1950
Director
Appointed N/A
Resigned 18 May 2005

NEALON, Barry Montague

Resigned
The Old Customs House, RyeTN31 7HF
Born June 1948
Director
Appointed 31 May 1996
Resigned 11 Mar 2002

PATEL, Parimal Raojibhai

Resigned
82 Torrington Park, LondonN12 9PJ
Born August 1965
Director
Appointed 03 Mar 2006
Resigned 18 Sept 2009

PHILLIPS, Richard Andrew John

Resigned
19 Oaklands Road, Tunbridge WellsTN3 9SB
Born May 1963
Director
Appointed 27 Oct 1999
Resigned 25 Nov 2003

PUGH, David Evan

Resigned
75 Lullingstone Lane, LondonSE13 6UH
Born March 1945
Director
Appointed 17 Dec 1998
Resigned 11 Mar 2002

TIPLADY, Michael John

Resigned
The Granary Mill Lane, UckfieldTN22 3SR
Born September 1955
Director
Appointed 22 Jul 1996
Resigned 27 Oct 1999

TOLHURST, Ben

Resigned
Warwick Street, LondonW1B 5NH
Born January 1970
Director
Appointed 27 Nov 2017
Resigned 16 Apr 2021

WOOD, Jonathan Caller

Resigned
15 Stanhope Way Riverhead, SevenoaksTN13 2DZ
Born June 1951
Director
Appointed 01 May 2000
Resigned 18 May 2005

WORRALL, Neil Steven

Resigned
Warwick Street, LondonW1B 5NH
Born June 1976
Director
Appointed 30 Aug 2019
Resigned 26 Feb 2021

Persons with significant control

2

Warwick Street, LondonW1B 5NH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Warwick Street, LondonW1B 5NH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Miscellaneous
25 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288cChange of Particulars
Legacy
24 January 2006
363aAnnual Return
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
363aAnnual Return
Legacy
3 February 2004
190190
Legacy
3 February 2004
353353
Legacy
19 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
287Change of Registered Office
Certificate Change Of Name Company
1 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2003
363aAnnual Return
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
363aAnnual Return
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
15 January 2001
363aAnnual Return
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
363aAnnual Return
Auditors Resignation Company
17 December 1999
AUDAUD
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
363aAnnual Return
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288cChange of Particulars
Legacy
22 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
9 March 1998
363aAnnual Return
Legacy
9 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
8 January 1997
363aAnnual Return
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
8 August 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
19 January 1996
363x363x
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
9 January 1995
363x363x
Legacy
9 January 1995
363(353)363(353)
Legacy
9 January 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
27 January 1994
363x363x
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Memorandum Articles
27 January 1993
MEM/ARTSMEM/ARTS
Legacy
8 January 1993
363x363x
Certificate Change Of Name Company
27 August 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Legacy
31 January 1992
288288
Legacy
31 January 1992
288288
Legacy
31 January 1992
288288
Legacy
9 January 1992
363x363x
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
12 April 1991
363x363x
Legacy
30 January 1991
288288
Legacy
30 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Resolution
31 October 1990
RESOLUTIONSResolutions
Legacy
21 September 1990
288288
Legacy
21 September 1990
288288
Legacy
14 September 1990
288288
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Legacy
24 March 1988
288288
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
363363
Legacy
5 March 1987
363363
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
288288