Company NameJ Sainsbury Trustees (No. 2) Limited
DirectorColin Matthews
Company StatusDissolved
Company Number01503701
CategoryPrivate Limited Company
Incorporation Date24 June 1980(43 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameHazel Debra Jarvis
NationalityBritish
StatusCurrent
Appointed31 March 2000(19 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address112 Wickham Street
Welling
Kent
DA16 3LU
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(23 years, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameMr John Edwin Adshead
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(12 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 02 February 2004)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxfield House Potash Road
Billericay
Essex
CM11 1DJ
Director NameMr Joseph Harry George Barnes
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(12 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 July 1993)
RoleCompany Director
Correspondence AddressTudor Court 29 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameDr David Anthony Quarmby
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(12 years, 1 month after company formation)
Appointment Duration10 months (resigned 15 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Shooters Hill Road
London
SE3 7AR
Director NameRobert Angus Clark
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingston House North
London
SW7 1LW
Director NameMr Derek Edward Henson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(12 years, 1 month after company formation)
Appointment Duration10 months (resigned 15 June 1993)
RoleCompany Director
Correspondence AddressMillsmead 11 Sandford Drive
Woodley
Reading
Berkshire
RG5 4RR
Secretary NameMr Nigel Frederick Matthews
NationalityBritish
StatusResigned
Appointed14 August 1992(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 14 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Director NameMr David Norton Roberts
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(12 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 September 1999)
RoleCompany Treasurer
Country of ResidenceEngland
Correspondence Address31 Beeches Walk
Carshalton
Surrey
SM5 4JS
Director NameSheila Mary Woolley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 1994)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Hawstone Grove
Rake Lane
Helsby
Warrington
WA6 9PD
Director NameCarol Elaine Muldoon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(12 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 1999)
RolePersonnel Manager
Correspondence AddressSpring Cottage
Banbury Road
Kineton
Warwickshire
CV35 0JZ
Director NameFrederick George Macquillin
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(12 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 September 1999)
RoleTransport Supervisor
Correspondence Address24 Vicarage Road
Buntingford
Hertfordshire
SG9 9BD
Director NameKaye Yvonne Forrest
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 March 1996)
RolePersonnel Manager
Correspondence Address1 Lytchgate Close
South Croydon
Surrey
CR2 0DX
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 November 1999)
RoleFinance Director
Correspondence AddressPond House 1 Priory Road
Kew Green
Richmond
Surrey
TW9 3DQ
Director NameSir Terence Michael Heiser
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(13 years after company formation)
Appointment Duration7 years (resigned 26 July 2000)
RoleSenior Civil Servant
Correspondence Address6 Brantwood Road
London
SE24 0DJ
Director NameAndrew David Etall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address44 Corringway
Church Crookham
Fleet
Hampshire
GU13 0AW
Director NameMr Ian David Coull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(14 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow 3, The Woodlands
Penn
High Wycombe
Buckinghamshire
HP10 8JD
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed14 January 1997(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address27 Burrow Road
St Francis Place
East Dulwich
London
SE22 8DU
Director NameGary Barton Mountain
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2000)
RolePersonnel Manager
Correspondence Address27 Hawthorn Crescent
Gildsgate
Durham
Co Durham
DH1 1ED
Director NameGeorge Agathoclis Christofides
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(16 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 August 2001)
RoleCompany Director
Correspondence Address25 Canberra Road
Charlton
London
SE7 7BA
Director NameJudith Margaret Elizabeth Evans
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2001)
RoleHuman Resources Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameColin George Macconnachie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2002)
RoleManager
Correspondence Address16 Belvedere Avenue
Hockley
Essex
SS5 4UL
Director NameChristopher Russell Benham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(19 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2004)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Ridings
Mountbatten Drive
Ringstead
Northamptonshire
NN14 3JW
Director NameRoger John Matthews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(19 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressRidgewood House
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Director NameRoy Martin Godfrey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2002)
RoleStore Manager
Correspondence Address15 Maple Way
Royston
Hertfordshire
SG8 7DH
Director NameImelda Walsh
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 2004)
RolePersonnel Director
Correspondence Address70 Woodland Rise
Muswell Hill
London
N10 3UJ
Director NameMr Martin Alec Webb
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 2004)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Boundary
Langton Green
Tunbridge Wells
Kent
TN3 0YB
Director NameRobert Connelly
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2004)
RoleRetail Manager
Correspondence Address62 Doubleday Drive
Heybridge
Maldon
Essex
CM9 4TL
Director NameChristine Elizabeth Blanshard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 February 2004)
RoleHR Manager
Correspondence Address171 Shakespeare Avenue
Hayes
Middlesex
UB4 0BH
Director NameAdrian Paul Fagg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(22 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 February 2004)
RoleSenior Duty Manager
Correspondence AddressYaverland
Wootton Road, Tiptoe
Lymington
Hampshire
SO41 6FU

Location

Registered AddressAnchor Brewhouse
50 Shad Thames Tower Bridge City
Tower Bridge
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts29 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 March

Filing History

28 May 2005Dissolved (1 page)
28 February 2005Return of final meeting in a members' voluntary winding up (4 pages)
28 February 2005Liquidators statement of receipts and payments (7 pages)
5 March 2004Registered office changed on 05/03/04 from: 33 holborn london EC1N 2HT (1 page)
2 March 2004Declaration of solvency (3 pages)
2 March 2004Appointment of a voluntary liquidator (2 pages)
2 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2004New director appointed (4 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
6 September 2003Return made up to 14/08/03; full list of members (10 pages)
9 July 2003Accounts made up to 29 March 2003 (8 pages)
8 July 2003New director appointed (1 page)
25 April 2003Auditor's resignation (1 page)
24 March 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
8 November 2002Accounts made up to 30 March 2002 (8 pages)
17 September 2002Director resigned (1 page)
29 July 2002Director's particulars changed (1 page)
8 May 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page)
21 August 2001Director resigned (1 page)
17 August 2001Return made up to 14/08/01; full list of members (8 pages)
14 August 2001Accounts made up to 31 March 2001 (7 pages)
19 December 2000New director appointed (2 pages)
9 October 2000Accounts made up to 1 April 2000 (7 pages)
18 August 2000Return made up to 14/08/00; full list of members (8 pages)
3 August 2000Director resigned (1 page)
9 June 2000Director's particulars changed (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
14 February 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
2 December 1999Director resigned (1 page)
20 August 1999Return made up to 14/08/99; full list of members (13 pages)
18 August 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
15 June 1999Accounts made up to 3 April 1999 (7 pages)
2 February 1999Director's particulars changed (1 page)
29 October 1998Auditor's resignation (2 pages)
18 August 1998Return made up to 14/08/98; full list of members (15 pages)
14 August 1998Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
20 July 1998Accounts made up to 7 March 1998 (7 pages)
20 August 1997Return made up to 14/08/97; full list of members (15 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Accounts made up to 8 March 1997 (7 pages)
26 June 1997Secretary's particulars changed (1 page)
24 March 1997New director appointed (2 pages)
21 March 1997New director appointed (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
17 December 1996Director resigned (1 page)
8 October 1996Accounts made up to 9 March 1996 (7 pages)
20 August 1996Return made up to 14/08/96; full list of members (14 pages)
30 July 1996New director appointed (1 page)
8 May 1996Director resigned (1 page)
4 October 1995Accounts made up to 11 March 1995 (7 pages)
31 August 1995Return made up to 14/08/95; full list of members (18 pages)
19 July 1995New director appointed (6 pages)
4 May 1995Director resigned (4 pages)