Date | Description |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2022-11-15 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2022-10-04 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2022-09-23 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2022-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLAS GUILLAUME TAYLOR / 01/10/2021 |
2021-10-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD HENRY WEBSTER / 01/10/2021 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-06-24 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER STEPHEN RONALDSON |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
2020-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-11-16 |
update statutory_documents DIRECTOR APPOINTED CAMILLA EMILY AMBLER |
2020-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD CALLAGHAN |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-07 |
delete company_previous_name JLW CONTINUATION LIMITED |
2019-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ANGLISS |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-07 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD DAVID FITZGERALD CALLAGHAN |
2017-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HIBBERD |
2017-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-11 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-03-11 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2016-02-03 |
update statutory_documents 20/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-01-07 |
update returns_next_due_date 2015-01-17 => 2016-01-17 |
2014-12-29 |
update statutory_documents 20/12/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-07 |
delete address 22 HANOVER SQUARE LONDON W1S 1JA |
2014-05-07 |
insert address 30 WARWICK STREET LONDON W1B 5NH |
2014-05-07 |
update registered_address |
2014-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
22 HANOVER SQUARE
LONDON
W1S 1JA |
2014-03-25 |
update statutory_documents SECTION 519 |
2014-02-07 |
delete address 22 HANOVER SQUARE LONDON UNITED KINGDOM W1S 1JA |
2014-02-07 |
insert address 22 HANOVER SQUARE LONDON W1S 1JA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-02-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2014-01-03 |
update statutory_documents 20/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-20 => 2012-12-20 |
2013-06-24 |
update returns_next_due_date 2013-01-17 => 2014-01-17 |
2013-06-23 |
delete address 22 HANOVER SQUARE LONDON W1A 2BN |
2013-06-23 |
insert address 22 HANOVER SQUARE LONDON UNITED KINGDOM W1S 1JA |
2013-06-23 |
update registered_address |
2013-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-01-17 |
update statutory_documents 20/12/12 FULL LIST |
2012-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2012 FROM
22 HANOVER SQUARE
LONDON
W1A 2BN |
2012-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-03 |
update statutory_documents 20/12/11 FULL LIST |
2011-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-10 |
update statutory_documents 20/12/10 FULL LIST |
2010-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-07 |
update statutory_documents 20/12/09 FULL LIST |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES ANGLISS / 07/01/2010 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAURICE HIBBERD / 07/01/2010 |
2009-10-08 |
update statutory_documents DIRECTOR APPOINTED RICHARD MAURICE HIBBERD |
2009-09-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PARIMAL PATEL |
2009-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
2008-12-18 |
update statutory_documents DIRECTOR APPOINTED PARIMAL RAOJIBHAI PATEL |
2008-10-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILIP DUNNE |
2008-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-23 |
update statutory_documents RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
2007-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-22 |
update statutory_documents RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-01-24 |
update statutory_documents RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
2005-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-28 |
update statutory_documents CONSO
18/01/05 |
2005-01-28 |
update statutory_documents NC INC ALREADY ADJUSTED
20/12/04 |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
2005-01-28 |
update statutory_documents NC INC ALREADY ADJUSTED
20/12/04 |
2005-01-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-01-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-01-28 |
update statutory_documents CONSOLIDATION 20/12/04 |
2005-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-18 |
update statutory_documents SECRETARY RESIGNED |
2004-07-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-09 |
update statutory_documents SECRETARY RESIGNED |
2004-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-26 |
update statutory_documents COMPANY NAME CHANGED
JONES LANG LASALLE CONTINUATION
LIMITED
CERTIFICATE ISSUED ON 26/05/04 |
2004-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-19 |
update statutory_documents RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
2003-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-14 |
update statutory_documents RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
2002-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-24 |
update statutory_documents RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
2002-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-15 |
update statutory_documents RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
2000-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-19 |
update statutory_documents RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
1999-12-17 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-08-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-16 |
update statutory_documents ADOPT MEM AND ARTS 11/03/99 |
1999-03-12 |
update statutory_documents COMPANY NAME CHANGED
JLW CONTINUATION LIMITED
CERTIFICATE ISSUED ON 12/03/99 |
1999-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-20 |
update statutory_documents RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS |
1998-11-04 |
update statutory_documents S-DIV
07/10/98 |
1998-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-10-14 |
update statutory_documents £ NC 100/10000
07/10/98 |
1998-10-14 |
update statutory_documents NC INC ALREADY ADJUSTED 07/10/98 |
1998-10-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/98 |
1998-10-14 |
update statutory_documents 4217 07/10/98 |
1998-10-14 |
update statutory_documents ALTER MEM AND ARTS 07/10/98 |
1998-05-20 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD |
1998-05-20 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD |
1998-05-20 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1998-05-20 |
update statutory_documents ADOPT MEM AND ARTS 19/05/98 |
1998-05-20 |
update statutory_documents REREGISTRATION UNLTD-LTD 19/05/98 |
1998-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-12 |
update statutory_documents RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS |
1998-04-30 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1998-04-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97 |
1997-01-08 |
update statutory_documents RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS |
1996-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/96 FROM:
9 QUEEN VICTORIA STREET
LONDON
EC4N 4YY |
1996-01-19 |
update statutory_documents RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS |
1995-01-09 |
update statutory_documents RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS |
1994-01-07 |
update statutory_documents RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS |
1993-01-10 |
update statutory_documents RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS |
1992-09-14 |
update statutory_documents S369(4) SHT NOTICE MEET 24/08/92 |
1992-09-14 |
update statutory_documents ADOPT MEM AND ARTS 24/08/92 |
1992-01-13 |
update statutory_documents RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS |
1991-12-09 |
update statutory_documents RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS |
1991-02-25 |
update statutory_documents RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS |
1991-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/91 FROM:
HILL HOUSE
1 LITTLE NEW ST
LONDON
EC4A 3TR |
1990-05-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-12-06 |
update statutory_documents RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS |
1989-11-29 |
update statutory_documents DIRECTOR RESIGNED |
1988-05-18 |
update statutory_documents RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS |
1988-05-18 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-05-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-04-11 |
update statutory_documents RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS |
1986-08-28 |
update statutory_documents COMPANY NAME CHANGED
JONES LANG WOOTTON INTERNATIONAL
CERTIFICATE ISSUED ON 28/08/86 |