Background WavePink WaveYellow Wave

JLL 2003 LIMITED (02980301)

JLL 2003 LIMITED (02980301) is an active UK company. incorporated on 18 October 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. JLL 2003 LIMITED has been registered for 31 years. Current directors include BLOXAM, Richard William, CAMBERG, Jeremy Gordon.

Company Number
02980301
Status
active
Type
ltd
Incorporated
18 October 1994
Age
31 years
Address
30 Warwick Street, London, W1B 5NH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BLOXAM, Richard William, CAMBERG, Jeremy Gordon
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLL 2003 LIMITED

JLL 2003 LIMITED is an active company incorporated on 18 October 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. JLL 2003 LIMITED was registered 31 years ago.(SIC: 68310, 68320)

Status

active

Active since 31 years ago

Company No

02980301

LTD Company

Age

31 Years

Incorporated 18 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 17 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

COMPASS MANAGEMENT AND LEASING (UK) LIMITED
From: 18 October 1994To: 4 August 2003
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

22 Hanover Square London W1S 1JA
From: 3 January 2012To: 9 April 2014
22 Hanover Square London W1R 0JL
From: 18 October 1994To: 3 January 2012
Timeline

9 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

WEBSTER, Richard Henry

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

BLOXAM, Richard William

Active
Warwick Street, LondonW1B 5NH
Born June 1971
Director
Appointed 04 Jun 2014

CAMBERG, Jeremy Gordon

Active
Warwick Street, LondonW1B 5NH
Born April 1966
Director
Appointed 08 Mar 2023

JONES, Antony Harding

Resigned
Hedgerows, LeatherheadKT24 5SN
Secretary
Appointed 01 Oct 1999
Resigned 30 Jun 2004

MANNING, Claire

Resigned
133 Cummins Highway, Roslindale02131
Secretary
Appointed 28 Nov 1994
Resigned 01 Oct 1999

TAYLOR, Nicolas Guillaume

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

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 18 Oct 1994
Resigned 28 Nov 1994

ABOGADO NOMINEES LIMITED

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

CALLAHAN, Dennis Francis

Resigned
33 Middle Street, Hingham02043
Born May 1948
Director
Appointed 01 Aug 1996
Resigned 01 Oct 1999

CRESSWELL, Stephen James

Resigned
St Judes Road, EghamTW20 0DH
Born November 1965
Director
Appointed 29 Jan 2007
Resigned 20 Apr 2015

GRAINGER, Guy John

Resigned
Warwick Street, LondonW1B 5NH
Born June 1967
Director
Appointed 20 Apr 2015
Resigned 30 Jun 2016

IRELAND, Christopher Mackintosh

Resigned
Warwick Street, LondonW1B 5NH
Born September 1957
Director
Appointed 30 Jun 2016
Resigned 08 Mar 2023

KOHLHOFF, James Thomas

Resigned
110 Coleherne Court, LondonSW5 0ED
Born July 1951
Director
Appointed 25 Feb 1999
Resigned 12 Sept 2001

LESTER, Jeremy William

Resigned
1 Bellevue Road, LondonSW13 0BJ
Born March 1960
Director
Appointed 07 May 2003
Resigned 29 Jan 2007

MOTTRAM, Andrew James

Resigned
8 Jameson Road, HarpendenAL5 4HQ
Born September 1961
Director
Appointed 07 May 2003
Resigned 04 Jun 2014

NEALON, Barry Montague

Resigned
The Old Customs House, RyeTN31 7HF
Born June 1948
Director
Appointed 01 Oct 1999
Resigned 07 May 2003

O'HARA, Steven Eric

Resigned
49 Holyrood, Milton KeynesMK8 9DR
Born May 1949
Director
Appointed 01 Oct 1999
Resigned 29 Jun 2001

SLIGAR, Gary

Resigned
3233 Andrews Court, Atlanta30305
Born December 1949
Director
Appointed 28 Nov 1994
Resigned 30 Sept 1998

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 18 Oct 1994
Resigned 28 Nov 1994

VERDE, Angelo

Resigned
3414 Peachtree Road, Ne Atlanta1162
Born November 1957
Director
Appointed 28 Nov 1994
Resigned 30 Sept 1998

Persons with significant control

1

Warwick Street, LondonW1B 5NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Administrative Restoration Company
11 July 2024
RT01RT01
Gazette Dissolved Compulsory
21 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
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
2 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2008
AAAnnual Accounts
Legacy
26 February 2008
288cChange of Particulars
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
24 January 2006
288cChange of Particulars
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 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
19 January 2004
363aAnnual Return
Legacy
27 August 2003
88(3)88(3)
Legacy
27 August 2003
88(2)R88(2)R
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
4 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2003
123Notice of Increase in Nominal Capital
Resolution
31 July 2003
RESOLUTIONSResolutions
Resolution
31 July 2003
RESOLUTIONSResolutions
Resolution
31 July 2003
RESOLUTIONSResolutions
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
363aAnnual Return
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
24 January 2002
363aAnnual Return
Legacy
25 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
363aAnnual Return
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
19 January 2000
363aAnnual Return
Legacy
7 December 1999
363aAnnual Return
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
287Change of Registered Office
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
225Change of Accounting Reference Date
Legacy
13 March 1999
287Change of Registered Office
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
27 October 1998
363aAnnual Return
Auditors Resignation Company
5 May 1998
AUDAUD
Legacy
19 November 1997
363aAnnual Return
Legacy
19 November 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Legacy
26 October 1996
363aAnnual Return
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
12 August 1996
288288
Legacy
15 November 1995
363x363x
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
10 April 1995
287Change of Registered Office
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
18 January 1995
224224
Legacy
18 January 1995
287Change of Registered Office
Incorporation Company
18 October 1994
NEWINCIncorporation