JONES LANG WOOTTON LTD

Company Documents

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

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Second filing of Confirmation Statement dated 2017-12-20

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Confirmation statement made on 2023-12-20 with updates

View Document

23/06/2323 June 2023 Full accounts made up to 2022-12-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Termination of appointment of Nicolas Guillaume Taylor as a secretary on 2022-09-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

01/10/211 October 2021 Secretary's details changed for Nicolas Guillaume Taylor on 2021-10-01

View Document

01/10/211 October 2021 Secretary's details changed for Richard Henry Webster on 2021-10-01

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 Confirmation statement made on 2017-12-20 with updates

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/08/148 August 2014 DIRECTOR APPOINTED RICHARD WILLIAM BLOXAM

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOTTRAM

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 22 HANOVER SQUARE LONDON W1S 1JA

View Document

25/03/1425 March 2014 SECTION 519

View Document

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 22 HANOVER SQUARE LONDON W1S 1JA UNITED KINGDOM

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 22 HANOVER SQUARE LONDON W1A 2BN

View Document

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

View Document

04/01/124 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR APPOINTED JEREMY GORDON CAMBERG

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP DUNNE

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 9 QUEEN VICTORIA STREET LONDON EC4N 4YY

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 COMPANY NAME CHANGED JLL 99 LIMITED CERTIFICATE ISSUED ON 07/06/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 COMPANY NAME CHANGED JONES LANG LASALLE LIMITED CERTIFICATE ISSUED ON 04/01/00

View Document

30/11/9930 November 1999 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 22 HANOVER SQUARE LONDN W1A 2BN

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 ADOPT MEM AND ARTS 11/03/99

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/03/99

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/9912 March 1999 COMPANY NAME CHANGED JONES LANG WOOTTON LIMITED CERTIFICATE ISSUED ON 12/03/99

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

09/03/999 March 1999 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

09/03/999 March 1999 ADOPT MEM AND ARTS 08/03/99

View Document

09/03/999 March 1999 REREGISTRATION UNLTD-LTD 08/03/99

View Document

09/03/999 March 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/01/9920 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 NC INC ALREADY ADJUSTED 22/10/98

View Document

04/11/984 November 1998 £ NC 100/70000 21/10/

View Document

04/11/984 November 1998 S-DIV CONVE 21/10/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: 9 QUEEN VICTORIA STREET LONDON EC4N 4YY

View Document

19/01/9619 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/01/948 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 EXEMPTION FROM APPOINTING AUDITORS 19/01/93

View Document

08/01/938 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 ADOPT MEM AND ARTS 18/03/92

View Document

01/04/921 April 1992 S369(4) SHT NOTICE MEET 18/03/92

View Document

13/01/9213 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 REGISTERED OFFICE CHANGED ON 30/05/91 FROM: ST PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

16/04/9116 April 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/06/901 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/896 December 1989 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 DIRECTOR RESIGNED

View Document

14/05/8714 May 1987 NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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