Background WavePink WaveYellow Wave

JONES LANG LASALLE DORCHESTER LTD (07590700)

JONES LANG LASALLE DORCHESTER LTD (07590700) is an active UK company. incorporated on 4 April 2011. 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 DORCHESTER LTD has been registered for 14 years. Current directors include BLOXAM, Richard William, JASIONOWSKI, James Steven.

Company Number
07590700
Status
active
Type
ltd
Incorporated
4 April 2011
Age
14 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
BLOXAM, Richard William, JASIONOWSKI, James Steven
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES LANG LASALLE DORCHESTER LTD

JONES LANG LASALLE DORCHESTER LTD is an active company incorporated on 4 April 2011 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 DORCHESTER LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07590700

LTD Company

Age

14 Years

Incorporated 4 April 2011

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 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

16 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

22 Hanover Square London W1S 1JA England
From: 4 April 2011To: 9 April 2014
Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Jun 14
Director Joined
Jun 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Joined
May 15
Director Left
May 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Mar 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WEBSTER, Richard Henry

Active
Warwick Street, LondonW1B 5NH
Secretary
Appointed 04 Apr 2011

BLOXAM, Richard William

Active
Warwick Street, LondonW1B 5NH
Born June 1971
Director
Appointed 18 May 2015

JASIONOWSKI, James Steven

Active
Warwick Street, LondonW1B 5NH
Born February 1959
Director
Appointed 04 Apr 2011

TAYLOR, Nicolas Guillaume

Resigned
Warwick Street, LondonW1B 5NH
Secretary
Appointed 04 Apr 2011
Resigned 30 Sept 2022

CRESSWELL, Stephen James

Resigned
Warwick Street, LondonW1B 5NH
Born November 1965
Director
Appointed 04 Apr 2011
Resigned 18 May 2015

GRAINGER, Guy John

Resigned
Warwick Street, LondonW1B 5NH
Born June 1967
Director
Appointed 04 Jun 2014
Resigned 30 Jun 2016

IRELAND, Christopher Mackintosh

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

MOTTRAM, Andrew James

Resigned
Warwick Street, LondonW1B 5NH
Born September 1961
Director
Appointed 04 Apr 2011
Resigned 04 Jun 2014

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 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 January 2019
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 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 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
28 June 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Secretary Company With Change Date
27 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2014
CH03Change of Secretary 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
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
19 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2011
NEWINCIncorporation