Advanced company searchLink opens in new window

JONES LANG LASALLE (S E) LIMITED

Company number 04003985

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2011 AA Full accounts made up to 30 April 2010
11 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
14 May 2010 TM01 Termination of appointment of Mark Perowne as a director
14 May 2010 AP01 Appointment of a director
29 Jan 2010 AA Full accounts made up to 30 April 2009
25 Aug 2009 288a Director appointed mark stupples
25 Aug 2009 288a Director appointed ken deamer
22 Jun 2009 363a Return made up to 24/05/09; full list of members
09 Feb 2009 AA Full accounts made up to 30 April 2008
26 Jun 2008 288a Secretary appointed amanda jane bruce
26 Jun 2008 288b Appointment terminated secretary simon bailey
25 Jun 2008 288a Director appointed simon alexander farquhar bailey
05 Jun 2008 363a Return made up to 24/05/08; full list of members
03 Jan 2008 MEM/ARTS Memorandum and Articles of Association
02 Nov 2007 AA Full accounts made up to 30 April 2007
22 Oct 2007 CERTNM Company name changed james johnston property agents l imited\certificate issued on 22/10/07
11 Jun 2007 363a Return made up to 24/05/07; full list of members
27 Apr 2007 287 Registered office changed on 27/04/07 from: 8 montpelier vale blackheath village london SE10 0TA
22 Feb 2007 288b Secretary resigned
22 Feb 2007 288b Director resigned
22 Feb 2007 288b Director resigned
22 Feb 2007 288b Director resigned
22 Feb 2007 288b Director resigned
22 Feb 2007 288b Director resigned
22 Feb 2007 288b Director resigned