JONES LANG LASALLE (S E) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONES LANG LASALLE LIMITED

View Document

17/12/1917 December 2019 CESSATION OF KING STURGE HOLDINGS LIMITED AS A PSC

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH DEAMER

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR JAMES EDWARD GREGORY

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK STUPPLES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA BRUCE

View Document

20/04/1520 April 2015 SECRETARY APPOINTED MR RICHARD HENRY WEBSTER

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 SECTION 519

View Document

27/01/1427 January 2014 SOLVENCY STATEMENT DATED 16/12/13

View Document

27/01/1427 January 2014 STATEMENT BY DIRECTORS

View Document

27/01/1427 January 2014 27/01/14 STATEMENT OF CAPITAL GBP 5

View Document

27/01/1427 January 2014 REDUCE ISSUED CAPITAL 16/12/2013

View Document

27/01/1427 January 2014 REDUCE ISSUED CAPITAL 16/12/2013

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUPPLES / 06/09/2013

View Document

15/07/1315 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE BRUCE / 01/12/2010

View Document

23/03/1223 March 2012 SECTION 519

View Document

21/02/1221 February 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BAILEY

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED ANDREW DUNCAN CHARLES FROST

View Document

27/09/1127 September 2011 SECOND FILING WITH MUD 24/05/11 FOR FORM AR01

View Document

20/07/1120 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1120 July 2011 COMPANY NAME CHANGED KING STURGE (S E) LIMITED CERTIFICATE ISSUED ON 20/07/11

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/06/1011 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PEROWNE

View Document

14/05/1014 May 2010 APPOINT PERSON AS DIRECTOR

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED KEN DEAMER

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MARK STUPPLES

View Document

22/06/0922 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY SIMON BAILEY

View Document

26/06/0826 June 2008 SECRETARY APPOINTED AMANDA JANE BRUCE

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED SIMON ALEXANDER FARQUHAR BAILEY

View Document

05/06/085 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/10/0722 October 2007 COMPANY NAME CHANGED JAMES JOHNSTON PROPERTY AGENTS L IMITED CERTIFICATE ISSUED ON 22/10/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 8 MONTPELIER VALE BLACKHEATH VILLAGE LONDON SE10 0TA

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 £ NC 10000/500000 08/10

View Document

14/08/0614 August 2006 NC INC ALREADY ADJUSTED 08/10/04

View Document

24/05/0624 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: FOXBURY MANOR KEMNAL ROAD CHISLEHURST KENT BR7 6LY

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 24/05/03; NO CHANGE OF MEMBERS

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 24/05/02; CHANGE OF MEMBERS

View Document

16/12/0216 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/12/028 December 2002 REGISTERED OFFICE CHANGED ON 08/12/02 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 1 DEAN FARRAR STREET LONDON SW1H 0DY

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 COMPANY NAME CHANGED AERLY BIRD (UK) LIMITED CERTIFICATE ISSUED ON 06/07/00

View Document

24/05/0024 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company