Company NameJ Sainsbury (International) Limited
Company StatusDissolved
Company Number00132803
CategoryPrivate Limited Company
Incorporation Date16 December 1913(110 years, 5 months ago)
Dissolution Date21 June 2012 (11 years, 10 months ago)
Previous NameCheyne Investments Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard Alexander Fleming
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(97 years, 11 months after company formation)
Appointment Duration8 months (closed 21 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameLord David John Sainsbury Of Turville
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(78 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address3 Charterhouse Mews
Charterhouse Square
London
EC1M 6BB
Director NameDr David Anthony Quarmby
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(78 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Shooters Hill Road
London
SE3 7AR
Secretary NameMr Nigel Frederick Matthews
NationalityBritish
StatusResigned
Appointed28 August 1992(78 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Director NameMr David Bradley Jenkins
Date of BirthAugust 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(79 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 1996)
RoleChairman & CEO
Correspondence Address17 Fairway Lane
Duxbury
Massachusetts 02332
United States
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(81 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 23 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Castello Avenue
Putney
London
SW15 6EA
Director NameBernard John Christian Willis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(81 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 1996)
RoleChartered Accountant
Correspondence AddressChippings
The Drive
Ifold
West Sussex
RH14 0TE
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(81 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 1999)
RoleFinance Director
Correspondence AddressPond House 1 Priory Road
Kew Green
Richmond
Surrey
TW9 3DQ
Director NameMr David Norton Roberts
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(82 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 1999)
RoleCompany Treasurer
Country of ResidenceEngland
Correspondence Address31 Beeches Walk
Carshalton
Surrey
SM5 4JS
Director NameRoger John Matthews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(85 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressRidgewood House
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(87 years, 11 months after company formation)
Appointment Duration4 years (resigned 09 November 2005)
RoleDept Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holst Mansion
96 Wyatt Drive Barnes
London
SW13 8AJ
Secretary NameMr Timothy Fallowfield
NationalityBritish
StatusResigned
Appointed21 November 2001(87 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(89 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameRichard John Learmont
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(89 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 October 2011)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address29 Slades Hill
Temple Combe
Somerset
BA8 0HF
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(89 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2005)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(91 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed09 January 2008(94 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 October 2011)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusResigned
Appointed04 June 2007(93 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 October 2011)
Correspondence Address33 Holborn
London
EC1N 2HT

Contact

Websitej-sainsbury.co.uk
Telephone020 76956000
Telephone regionLondon

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10.9m at £0.2J. Sainsbury PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,826,000

Accounts

Latest Accounts20 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End20 March

Filing History

21 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2012Final Gazette dissolved following liquidation (1 page)
21 June 2012Final Gazette dissolved following liquidation (1 page)
21 March 2012Return of final meeting in a members' voluntary winding up (5 pages)
21 March 2012Return of final meeting in a members' voluntary winding up (5 pages)
6 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-18
(1 page)
6 December 2011Declaration of solvency (3 pages)
6 December 2011Appointment of a voluntary liquidator (1 page)
6 December 2011Appointment of a voluntary liquidator (1 page)
6 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 2011Declaration of solvency (3 pages)
1 November 2011Termination of appointment of Richard John Learmont as a director on 21 October 2011 (2 pages)
1 November 2011Termination of appointment of Richard Learmont as a director (2 pages)
1 November 2011Termination of appointment of Hazel Debra Jarvis as a secretary on 21 October 2011 (2 pages)
1 November 2011Termination of appointment of Sainsburys Corporate Director Limited as a director on 21 October 2011 (2 pages)
1 November 2011Termination of appointment of Hazel Jarvis as a secretary (2 pages)
1 November 2011Appointment of Richard Fleming as a director on 21 October 2011 (3 pages)
1 November 2011Appointment of Richard Fleming as a director (3 pages)
1 November 2011Termination of appointment of Sainsburys Corporate Director Limited as a director (2 pages)
16 November 2010Accounts for a dormant company made up to 20 March 2010 (11 pages)
16 November 2010Accounts for a dormant company made up to 20 March 2010 (11 pages)
15 October 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 2,717,002
(5 pages)
15 October 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 2,717,002
(5 pages)
29 April 2010Director's details changed for Richard John Learmont on 29 May 2009 (1 page)
29 April 2010Director's details changed for Richard John Learmont on 29 May 2009 (1 page)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(28 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Statement of company's objects (2 pages)
17 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (3 pages)
17 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (3 pages)
17 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (3 pages)
15 December 2009Director's details changed for Richard John Learmont on 1 October 2009 (3 pages)
15 December 2009Director's details changed for Richard John Learmont on 1 October 2009 (3 pages)
15 December 2009Director's details changed for Richard John Learmont on 1 October 2009 (3 pages)
10 November 2009Accounts for a dormant company made up to 22 March 2009 (9 pages)
10 November 2009Accounts for a dormant company made up to 22 March 2009 (9 pages)
8 November 2009Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages)
15 September 2009Return made up to 28/08/09; full list of members (3 pages)
15 September 2009Return made up to 28/08/09; full list of members (3 pages)
6 June 2009Director's Change of Particulars / richard learmont / 29/05/2009 / HouseName/Number was: , now: 9; Street was: flat 8, now: slades hill; Area was: 23 howitt road, now: ; Post Town was: london, now: temple combe; Region was: , now: somerset; Post Code was: NW3 4LT, now: BA8 0HF (1 page)
6 June 2009Director's change of particulars / richard learmont / 29/05/2009 (1 page)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
17 December 2008Accounts for a dormant company made up to 22 March 2008 (8 pages)
17 December 2008Accounts made up to 22 March 2008 (8 pages)
2 September 2008Return made up to 28/08/08; full list of members (5 pages)
2 September 2008Return made up to 28/08/08; full list of members (5 pages)
13 May 2008Appointment Terminated Secretary timothy fallowfield (1 page)
13 May 2008Secretary appointed hazel debra jarvis (2 pages)
13 May 2008Secretary appointed hazel debra jarvis (2 pages)
13 May 2008Appointment terminated secretary timothy fallowfield (1 page)
22 January 2008Accounts for a dormant company made up to 24 March 2007 (8 pages)
22 January 2008Accounts made up to 24 March 2007 (8 pages)
11 September 2007Return made up to 28/08/07; full list of members (5 pages)
11 September 2007Return made up to 28/08/07; full list of members (5 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 January 2007Accounts made up to 25 March 2006 (9 pages)
20 January 2007Accounts for a dormant company made up to 25 March 2006 (9 pages)
13 September 2006Return made up to 28/08/06; full list of members (7 pages)
13 September 2006Return made up to 28/08/06; full list of members (7 pages)
2 December 2005Accounts made up to 26 March 2005 (7 pages)
2 December 2005Accounts for a dormant company made up to 26 March 2005 (7 pages)
22 November 2005New director appointed (3 pages)
22 November 2005New director appointed (3 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
19 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 2005Return made up to 28/08/05; full list of members (8 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
17 January 2005Accounts for a dormant company made up to 27 March 2004 (6 pages)
17 January 2005Accounts made up to 27 March 2004 (6 pages)
8 September 2004Return made up to 28/08/04; full list of members (8 pages)
8 September 2004Return made up to 28/08/04; full list of members (8 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
16 December 2003Full accounts made up to 29 March 2003 (9 pages)
16 December 2003Full accounts made up to 29 March 2003 (9 pages)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
10 September 2003Return made up to 28/08/03; full list of members (9 pages)
10 September 2003Return made up to 28/08/03; full list of members (9 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (3 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (3 pages)
2 October 2002Accounts made up to 30 March 2002 (6 pages)
2 October 2002Accounts for a dormant company made up to 30 March 2002 (6 pages)
21 August 2002Return made up to 28/08/02; full list of members (8 pages)
21 August 2002Return made up to 28/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 December 2001Secretary's particulars changed (1 page)
11 December 2001Secretary's particulars changed (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
25 September 2001Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page)
25 September 2001Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page)
21 August 2001Return made up to 28/08/01; full list of members (7 pages)
21 August 2001Return made up to 28/08/01; full list of members (7 pages)
1 August 2001Full accounts made up to 31 March 2001 (8 pages)
1 August 2001Full accounts made up to 31 March 2001 (8 pages)
12 October 2000Full accounts made up to 1 April 2000 (8 pages)
12 October 2000Full accounts made up to 1 April 2000 (8 pages)
12 October 2000Full accounts made up to 1 April 2000 (8 pages)
3 October 2000Return made up to 28/08/00; full list of members (7 pages)
3 October 2000Return made up to 28/08/00; full list of members (7 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
10 September 1999Return made up to 28/08/99; full list of members (9 pages)
10 September 1999Return made up to 28/08/99; full list of members (9 pages)
15 June 1999Full accounts made up to 3 April 1999 (9 pages)
15 June 1999Full accounts made up to 3 April 1999 (9 pages)
15 June 1999Full accounts made up to 3 April 1999 (9 pages)
4 November 1998Auditor's resignation (2 pages)
4 November 1998Auditor's resignation (2 pages)
3 September 1998Return made up to 28/08/98; full list of members (9 pages)
3 September 1998Return made up to 28/08/98; full list of members (9 pages)
14 August 1998Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
14 August 1998Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
21 July 1998Full accounts made up to 7 March 1998 (10 pages)
21 July 1998Full accounts made up to 7 March 1998 (10 pages)
21 July 1998Full accounts made up to 7 March 1998 (10 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
2 September 1997Return made up to 28/08/97; full list of members (10 pages)
2 September 1997Return made up to 28/08/97; full list of members (10 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 July 1997Full accounts made up to 8 March 1997 (10 pages)
18 July 1997Full accounts made up to 8 March 1997 (10 pages)
18 July 1997Full accounts made up to 8 March 1997 (10 pages)
4 September 1996Return made up to 28/08/96; full list of members (10 pages)
4 September 1996Return made up to 28/08/96; full list of members (10 pages)
29 July 1996Full accounts made up to 9 March 1996 (10 pages)
29 July 1996Full accounts made up to 9 March 1996 (10 pages)
29 July 1996Full accounts made up to 9 March 1996 (10 pages)
20 June 1996New director appointed (1 page)
19 June 1996Director resigned (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 September 1995Return made up to 28/08/95; full list of members (16 pages)
8 September 1995Return made up to 28/08/95; full list of members (8 pages)
16 May 1995Full accounts made up to 11 March 1995 (8 pages)
16 May 1995Full accounts made up to 11 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (112 pages)
23 September 1994Full accounts made up to 12 March 1994 (6 pages)
23 September 1994Full accounts made up to 12 March 1994 (6 pages)
24 September 1992Full accounts made up to 14 March 1992 (5 pages)
24 September 1992Full accounts made up to 14 March 1992 (5 pages)
13 September 1990Full accounts made up to 17 March 1990 (5 pages)
13 September 1990Full accounts made up to 17 March 1990 (5 pages)
2 December 1988Full accounts made up to 19 March 1988 (5 pages)
2 December 1988Full accounts made up to 19 March 1988 (5 pages)
14 September 1987Accounts made up to 21 March 1987 (5 pages)
27 August 1986Full accounts made up to 22 March 1986 (5 pages)
27 August 1986Full accounts made up to 22 March 1986 (5 pages)