Background WavePink WaveYellow Wave

JONES LANG LASALLE SERVICES LIMITED (04877382)

JONES LANG LASALLE SERVICES LIMITED (04877382) is an active UK company. incorporated on 26 August 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JONES LANG LASALLE SERVICES LIMITED has been registered for 22 years. Current directors include BURR, Jonathan, JONES, Peter Rudulph, MOORE-BARROW, Alexandra Mary.

Company Number
04877382
Status
active
Type
ltd
Incorporated
26 August 2003
Age
22 years
Address
30 Warwick Street, London, W1B 5NH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURR, Jonathan, JONES, Peter Rudulph, MOORE-BARROW, Alexandra Mary
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES LANG LASALLE SERVICES LIMITED

JONES LANG LASALLE SERVICES LIMITED is an active company incorporated on 26 August 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JONES LANG LASALLE SERVICES LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04877382

LTD Company

Age

22 Years

Incorporated 26 August 2003

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 5 January 2026 (3 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

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

JONES LANG LASALLE CORPORATE SOLUTIONS LIMITED
From: 26 August 2003To: 1 September 2003
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

22 Hanover Square London W1S 1JA England
From: 29 August 2012To: 9 April 2014
22 Hanover Square London W1A 2BN
From: 26 August 2003To: 29 August 2012
Timeline

31 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Left
May 10
Director Joined
May 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Feb 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Jul 22
Funding Round
May 23
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

WEBSTER, Richard Henry

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

BURR, Jonathan

Active
Warwick Street, LondonW1B 5NH
Born April 1978
Director
Appointed 24 Jul 2020

JONES, Peter Rudulph

Active
Warwick Street, LondonW1B 5NH
Born November 1965
Director
Appointed 12 Feb 2026

MOORE-BARROW, Alexandra Mary

Active
Warwick Street, LondonW1B 5NH
Born September 1980
Director
Appointed 15 Dec 2021

GODBEE, James

Resigned
Warwick Street, LondonW1B 5NH
Secretary
Appointed 07 Feb 2019
Resigned 16 Sept 2021

JONES, Anthony Harding

Resigned
Rosecroft, West HorsleyKT24 6NY
Secretary
Appointed 29 Sept 2003
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

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 26 Aug 2003
Resigned 29 Sept 2003

AKERBERG, John Magnus Arthur

Resigned
Warwick Street, LondonW1B 5NH
Born May 1963
Director
Appointed 26 Mar 2012
Resigned 18 Jul 2016

CASKEY, Mark

Resigned
Warwick Street, LondonW1B 5NH
Born June 1972
Director
Appointed 07 Feb 2019
Resigned 13 Jun 2022

CLEMO, Katherine

Resigned
23 York Road, WindsorSL4 3NX
Born April 1961
Director
Appointed 19 Jun 2009
Resigned 11 May 2010

ESHELBY, Stephen Richard

Resigned
Warwick Street, LondonW1B 5NH
Born December 1979
Director
Appointed 18 Jul 2016
Resigned 31 Aug 2018

FINESILVER, Morris Barrie

Resigned
30 Ebrington Road, KentonHA3 0LT
Born October 1950
Director
Appointed 18 Jun 2004
Resigned 31 Aug 2006

HALLAM, Joseph

Resigned
22 Hanover SquareW1A 2BN
Born September 1977
Director
Appointed 16 Dec 2010
Resigned 05 Jun 2011

HUIGEN, Eric Johannes Hendrikus

Resigned
Hanover Square, LondonW1S 1JA
Born June 1961
Director
Appointed 20 Apr 2011
Resigned 31 Mar 2012

KAPILA, Yashdeep

Resigned
Warwick Street, LondonW1B 5NH
Born January 1967
Director
Appointed 18 Jul 2016
Resigned 15 Dec 2021

LAWLOR, Stephen

Resigned
Warwick Street, LondonW1B 5NH
Born June 1964
Director
Appointed 13 Jun 2022
Resigned 12 Feb 2026

MCHUGH, Jamie Brian

Resigned
Warwick Street, LondonW1B 5NH
Born May 1974
Director
Appointed 18 Apr 2013
Resigned 31 Jul 2020

MINKS, John Gregg

Resigned
23 Earls Terrace, LondonW8 6LP
Born June 1955
Director
Appointed 29 Sept 2003
Resigned 18 Jun 2004

MORGAN, Lee Arthur

Resigned
2 Fairmile Close, Purley On ThamesRG8 8DZ
Born May 1967
Director
Appointed 01 Sept 2006
Resigned 17 Dec 2010

POVINELLI, Edward Valentino

Resigned
Warwick Street, LondonW1B 5NH
Born July 1968
Director
Appointed 16 Dec 2010
Resigned 18 Jul 2016

SEEAR, Julie Maria Barbara

Resigned
Beacon View, BerwickBN26 6ST
Born May 1959
Director
Appointed 29 Sept 2003
Resigned 03 Feb 2004

SHEARER, Fiona Jean

Resigned
Hanover Square, LondonW1S 1JA
Born August 1969
Director
Appointed 20 Apr 2011
Resigned 18 Apr 2013

TOURVILLE, Timothy James

Resigned
22 Hanover SquareW1A 2BN
Born August 1962
Director
Appointed 11 May 2010
Resigned 17 Dec 2010

YEARLEY, Paul Henry

Resigned
Shootersway, BerkhamstedHP4 3ND
Born April 1959
Director
Appointed 03 Feb 2004
Resigned 19 Jun 2009

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 26 Aug 2003
Resigned 29 Sept 2003

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 26 Aug 2003
Resigned 29 Sept 2003

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement
6 November 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 October 2023
RP04SH01RP04SH01
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Resolution
25 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
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
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
18 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Memorandum Articles
12 May 2015
MAMA
Resolution
12 May 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
13 April 2015
CC04CC04
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Miscellaneous
25 March 2014
MISCMISC
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 May 2007
288cChange of Particulars
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
24 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
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
23 September 2004
363aAnnual Return
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
17 August 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
88(2)R88(2)R
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Memorandum Articles
7 October 2003
MEM/ARTSMEM/ARTS
Resolution
7 October 2003
RESOLUTIONSResolutions
Legacy
7 October 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 August 2003
NEWINCIncorporation