Get an alert when JONES LANG LASALLE CORPORATE FINANCE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2027-01-03 (in 8mo)

Last made up 2025-12-20

Watchouts

None on the register

Cash

£504K

+0.3% vs 2024

Net assets

£19M

+20.9% vs 2024

Employees

15

0% vs 2024

Profit before tax

£3M

+2,692.2% vs 2024

Name history

Renamed 4 times since incorporation

  1. JONES LANG LASALLE CORPORATE FINANCE LIMITED 1999-03-11 → present
  2. JLW FINANCE LIMITED 1992-07-10 → 1999-03-11
  3. JONES LANG WOOTTON FINANCIAL SERVICES LIMITED 1988-01-05 → 1992-07-10
  4. JLW FINANCIAL SERVICES LIMITED 1986-02-27 → 1988-01-05
  5. J.L.W. FINANCE LIMITED 1973-11-12 → 1986-02-27

Accounts

2-year trend · latest reflected 2025-12-31

Metric Trend 2024-12-312025-12-31
Turnover £1,038,800£5,034,293
Operating profit -£2,638,334£670,125
Profit before tax £113,387£3,165,980
Net profit £61,136£3,220,520
Cash £502,936£504,307
Total assets less current liabilities
Net assets £15,413,316£18,633,836
Equity £15,413,316£18,633,836
Average employees 1515
Wages £1,573,952£2,554,177

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-12-312025-12-31
Operating margin -254.0%13.3%
Net margin 5.9%64.0%
Current ratio 1.39x1.43x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On this basis, the Directors have a reasonable expectation that the Group will have sufficient cash flow and available resources to continue operating for at least 12 months from the approval date of these Financial Statements. Accordingly, the Company continues to adopt the going concern basis in preparing its Financial Statements.”

Group structure

  1. JONES LANG LASALLE CORPORATE FINANCE LIMITED · parent
    1. Jones Lang LaSalle Corporate Finance Europe GmbH 100% · Germany · Regulated services to professional clients

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 42 resigned

Name Role Appointed Born Nationality
KING, Stuart Secretary 2026-02-02
WEBSTER, Richard Henry Secretary 2005-01-04 British
EVANS, Peter Gregory Director 2018-07-16 Apr 1974 British
RICHARDS, Matthew John Director 2019-11-25 Feb 1975 British
Show 42 resigned officers
Name Role Appointed Resigned
JENKINS, John Andrew Secretary 1995-02-16
JONES, Antony Harding Secretary 1995-02-16 2004-06-30
TAYLOR, Nicolas Guillaume Secretary 2005-01-04 2022-09-30
ABOGADO NOMINEES LIMITED Corporate Secretary 2004-06-30 2005-01-04
ANZAR, Amy Melinda Klein Director 2002-02-27 2002-06-28
ATTOLICO, Matilde Director 2018-01-02 2019-10-29
BARTRAM, Christopher John Director 1995-07-31
BASSETT, John Anthony Seward Director 1997-12-31
BIGNELL, Alexander Robert Director 2004-02-23 2004-11-15
BROADHURST, Robin Shedden Director 1997-12-31 1999-11-29
CLARKE, Rupert James Director 2003-12-31
DE HAAST, Arthur William Director 2015-05-20 2016-05-03
DIGIACOMO, Michael Dennis Director 1993-12-20
EDGHILL, Timothy James Dugdale Director 2016-05-03 2018-05-09
EDGHILL, Timothy James Dugdale Director 2011-01-01 2015-05-20
EDGHILL, Timothy James Dugdale Director 2004-02-23 2004-11-15
EDGLEY, Anthony Peter David Director 1999-11-29 2011-01-01
EDWARDS, Sebastian Joseph Director 2018-01-02 2019-12-02
GADSDEN, Philip John Director 1999-11-29
GREEN, Annette Julie Director 2002-04-29 2006-12-08
HEPP, Christian Director 2016-05-03 2018-07-16
HOLMES, Christopher Philip Director 2014-01-07 2015-05-20
HOWARD, Ross Jeffrey Director 2007-07-22 2011-02-03
HOWLING, Richard Director 2007-02-02 2007-07-22
JOHNSON, Richard Anthony Director 1998-03-09 2004-02-23
JOLLY, Christopher Patrick Director 2005-01-04 2008-01-31
KAVANAU, Michael Alan Director 2019-11-25 2023-05-25
LEWIS, Martyn Phillips Director 1996-04-30
MARTIN, Julia Helen Director 2012-03-01 2015-05-20
MENDE, Kai Robert Werner Director 2015-05-20 2017-03-21
MOWTHORPE, Richard James Director 2004-06-23 2012-07-24
O'DRISCOLL, John Francis Director 2015-05-20 2017-12-23
OSILAJA, Barry Oyekunie Director 2011-01-01 2012-07-31
PHELPS, Toby William James Director 2002-02-27 2004-07-31
PRATT, Christopher Guy Rogan Director 2012-03-01 2015-05-20
REILLY, Dominic Gerard Joseph Director 2012-03-01 2014-01-07
RINGROSE, Robert Hollingworth Director 1998-06-23 2003-07-01
ROSKELLY, Michael Veryan Director 1996-11-04 2001-09-25
SINFIELD, Nicholas Paul Director 2007-02-02 2013-06-18
SOMCHAND, Rajan Pramodray Director 2019-11-25 2025-09-18
WILDEN, Nichola Jane Director 1996-11-04 2002-01-31
WILKINS, Dane Howell Director 2015-05-20 2016-05-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Jones Lang Lasalle Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 248 total filings

Date Type Category Description
2026-05-04 AA accounts Accounts with accounts type full
2026-02-02 AP03 officers Appoint person secretary company with name date PDF
2026-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-15 TM01 officers Termination director company with name termination date PDF
2025-04-28 AA accounts Accounts with accounts type full
2025-01-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-04 AA accounts Accounts with accounts type full
2023-12-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-25 TM01 officers Termination director company with name termination date PDF
2023-05-04 AA accounts Accounts with accounts type full
2022-12-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-30 TM02 officers Termination secretary company with name termination date PDF
2022-05-09 AA accounts Accounts with accounts type full
2022-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-01 CH03 officers Change person secretary company with change date PDF
2021-10-01 CH03 officers Change person secretary company with change date PDF
2021-05-21 AA accounts Accounts with accounts type full
2021-01-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-23 AA accounts Accounts with accounts type full
2020-01-17 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-12-31 vs 2024-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page