London
EC1N 2HT
Director Name | Mr Martin Carmel Rodgers |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Timothy Fallowfield |
---|---|
Status | Current |
Appointed | 03 May 2018(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr John David Preston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(25 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Rachel Clark |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Commercial Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Sally-Jane Holdstock |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Programme Lead - Food Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | James Gifford Collins |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(28 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Retail - Head Of Investor Relations |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Ms Joanne Theresa Kibble |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(29 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Ian Adam Craston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Patrick Leonard Miller |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(31 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Satnam Singh Dhooper |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(31 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2005(13 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr John Edwin Adshead |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxfield House Potash Road Billericay Essex CM11 1DJ |
Director Name | Robert Angus Clark |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingston House North London SW7 1LW |
Secretary Name | Mr John Edwin Adshead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 June 1993) |
Role | Personnel Director |
Correspondence Address | 189 Norsey Road Billericay Essex CM11 1BZ |
Director Name | Mr Joseph Harry George Barnes |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | Tudor Court 29 Grimwade Avenue Croydon Surrey CR0 5DJ |
Secretary Name | Mr Nigel Frederick Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 January 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Director Name | Mr Ian Maitland Baldwin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 December 1997) |
Role | Head Of Buying Department |
Correspondence Address | 14 Rachel Court Albion Road Sutton Surrey SM2 5TF |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 27 Burrow Road St Francis Place East Dulwich London SE22 8DU |
Secretary Name | Hazel Debra Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(7 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Stephen William Bradbury |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 29 February 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Bellever Hill Camberley Surrey GU15 2HD |
Director Name | Mr Richard Andrew Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Castello Avenue Putney London SW15 6EA |
Director Name | Henry James Burgess |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Manager |
Correspondence Address | 6 Staleys Acre Borough Green Sevenoaks Kent TN15 8GT |
Director Name | Miss Janet Cameron |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2010) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 26 Rydes Avenue Guildford Surrey GU2 9SR |
Director Name | Robert Connelly |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2012) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Keith Bowden |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2012) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Hannah Kate Bernard |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(18 years after company formation) |
Appointment Duration | 3 years (resigned 26 June 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Edward Peter Barker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Martyn Stephen Burke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2012(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Philip William Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(20 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Miss Jacqueline Ann Connor |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 June 2017) |
Role | Director Of Hr Retail And Logistics |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Resigned |
Appointed | 12 April 2016(23 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Lisa Arnold |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Michael Boag |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | BES Trustees Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 September 2016) |
Correspondence Address | Five Kings House 1 Queen Street London EC4R 1QS |
Website | jspensions.com |
---|---|
Telephone | 0845 3020323 |
Telephone region | Unknown |
Registered Address | 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
10k at £1 | J. Sainsbury PLC 100.00% Ordinary |
---|
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 6 December 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 6 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
20 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Appointment of Mr Ian Craston as a director on 1 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Lisa Arnold as a director on 28 February 2023 (1 page) |
10 October 2022 | Accounts for a dormant company made up to 5 March 2022 (5 pages) |
26 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
4 April 2022 | Termination of appointment of Adrian David Robins as a director on 31 March 2022 (1 page) |
4 April 2022 | Appointment of Ms Joanne Theresa Kibble as a director on 1 April 2022 (2 pages) |
16 December 2021 | Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page) |
14 December 2021 | Accounts for a dormant company made up to 6 March 2021 (5 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
6 April 2021 | Appointment of James Gifford Collins as a director on 1 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of Steven Graham Mobbs as a director on 31 March 2021 (1 page) |
25 March 2021 | Director's details changed for Mr Martin Carmel Rodgers on 9 March 2021 (2 pages) |
17 March 2021 | Accounts for a dormant company made up to 7 March 2020 (6 pages) |
12 February 2021 | Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on 30 November 2020 (1 page) |
24 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Sally-Jane Holdstock as a director on 1 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Stephen William Bradbury as a director on 29 February 2020 (1 page) |
12 March 2020 | Memorandum and Articles of Association (32 pages) |
12 March 2020 | Termination of appointment of Michael Boag as a director on 29 February 2020 (1 page) |
12 March 2020 | Appointment of Rachel Clark as a director on 1 February 2020 (2 pages) |
12 March 2020 | Termination of appointment of Beverley Ann Crouch as a director on 29 February 2020 (1 page) |
12 March 2020 | Resolutions
|
20 January 2020 | Termination of appointment of Martyn Stephen Burke as a director on 3 December 2019 (1 page) |
17 December 2019 | Accounts for a dormant company made up to 9 March 2019 (5 pages) |
26 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
14 December 2018 | Accounts for a dormant company made up to 10 March 2018 (5 pages) |
23 June 2018 | Appointment of Mr John David Preston as a director on 1 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Michael Ralph Merton as a director on 31 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Jayne Edwards as a director on 19 March 2018 (1 page) |
30 May 2018 | Termination of appointment of David Alan Samper as a director on 19 March 2018 (1 page) |
11 May 2018 | Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
18 April 2018 | Appointment of Steven Graham Mobbs as a director on 20 March 2018 (2 pages) |
18 April 2018 | Appointment of Michael Boag as a director on 20 March 2018 (2 pages) |
18 April 2018 | Appointment of Mr Martin Carmel Rodgers as a director on 20 March 2018 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 11 March 2017 (5 pages) |
12 December 2017 | Accounts for a dormant company made up to 11 March 2017 (5 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
22 June 2017 | Termination of appointment of Jacqueline Ann Connor as a director on 7 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Jacqueline Ann Connor as a director on 7 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 12 March 2016 (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 12 March 2016 (5 pages) |
12 December 2016 | Appointment of Lisa Arnold as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Lisa Arnold as a director on 1 December 2016 (2 pages) |
9 December 2016 | Appointment of David Alan Samper as a director on 1 December 2016 (2 pages) |
9 December 2016 | Appointment of David Alan Samper as a director on 1 December 2016 (2 pages) |
1 November 2016 | Termination of appointment of Bes Trustees Plc as a director on 20 September 2016 (1 page) |
1 November 2016 | Termination of appointment of John Priest as a director on 29 February 2016 (1 page) |
1 November 2016 | Termination of appointment of Duncan John Cooper as a director on 20 September 2016 (1 page) |
1 November 2016 | Termination of appointment of Duncan John Cooper as a director on 20 September 2016 (1 page) |
1 November 2016 | Termination of appointment of John Priest as a director on 29 February 2016 (1 page) |
1 November 2016 | Appointment of Paul Densham as a director on 1 March 2016 (2 pages) |
1 November 2016 | Termination of appointment of Bes Trustees Plc as a director on 20 September 2016 (1 page) |
1 November 2016 | Appointment of Paul Densham as a director on 1 March 2016 (2 pages) |
12 October 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
12 October 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
12 February 2016 | Auditor's resignation (2 pages) |
12 February 2016 | Auditor's resignation (2 pages) |
26 January 2016 | Auditor's resignation (4 pages) |
26 January 2016 | Auditor's resignation (4 pages) |
17 October 2015 | Accounts for a dormant company made up to 14 March 2015 (5 pages) |
17 October 2015 | Accounts for a dormant company made up to 14 March 2015 (5 pages) |
27 July 2015 | Director's details changed for Jayne Edwards on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Jayne Edwards on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Jayne Edwards on 1 July 2015 (2 pages) |
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
18 December 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
18 December 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
10 December 2014 | Appointment of Mr Duncan John Cooper as a director on 20 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Duncan John Cooper as a director on 20 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Michael Ian Scott as a director on 20 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Michael Ian Scott as a director on 20 November 2014 (1 page) |
5 November 2014 | Full accounts made up to 15 March 2014 (16 pages) |
5 November 2014 | Full accounts made up to 15 March 2014 (16 pages) |
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 April 2014 | Appointment of Jayne Edwards as a director (3 pages) |
10 April 2014 | Appointment of Beverley Ann Crouch as a director (3 pages) |
10 April 2014 | Appointment of Jayne Edwards as a director (3 pages) |
10 April 2014 | Appointment of Beverley Ann Crouch as a director (3 pages) |
9 April 2014 | Termination of appointment of Clare Williams as a director (2 pages) |
9 April 2014 | Termination of appointment of Clare Williams as a director (2 pages) |
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
13 January 2014 | Appointment of Miss Jacqueline Ann Connor as a director (3 pages) |
13 January 2014 | Appointment of Miss Jacqueline Ann Connor as a director (3 pages) |
30 October 2013 | Full accounts made up to 16 March 2013 (16 pages) |
30 October 2013 | Full accounts made up to 16 March 2013 (16 pages) |
22 October 2013 | Termination of appointment of Robert Edwards as a director (2 pages) |
22 October 2013 | Termination of appointment of Robert Edwards as a director (2 pages) |
22 October 2013 | Termination of appointment of Helen Webb as a director (2 pages) |
22 October 2013 | Termination of appointment of Helen Webb as a director (2 pages) |
31 July 2013 | Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (3 pages) |
31 July 2013 | Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (3 pages) |
31 July 2013 | Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (3 pages) |
23 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (11 pages) |
23 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (11 pages) |
23 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (11 pages) |
15 July 2013 | Appointment of Michael Ian Scott as a director (3 pages) |
15 July 2013 | Appointment of Michael Ian Scott as a director (3 pages) |
2 July 2013 | Termination of appointment of Hannah Bernard as a director (2 pages) |
2 July 2013 | Termination of appointment of Hannah Bernard as a director (2 pages) |
5 October 2012 | Full accounts made up to 17 March 2012 (14 pages) |
5 October 2012 | Full accounts made up to 17 March 2012 (14 pages) |
7 August 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
7 August 2012 | Appointment of Philip William Davies as a secretary (3 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
18 June 2012 | Appointment of Martyn Stephen Burke as a director (3 pages) |
18 June 2012 | Appointment of Martyn Stephen Burke as a director (3 pages) |
5 April 2012 | Termination of appointment of Edward Barker as a director (2 pages) |
5 April 2012 | Termination of appointment of Edward Barker as a director (2 pages) |
14 March 2012 | Appointment of Adrian David Robins as a director (3 pages) |
14 March 2012 | Appointment of John Priest as a director (3 pages) |
14 March 2012 | Appointment of John Priest as a director (3 pages) |
14 March 2012 | Appointment of Adrian David Robins as a director (3 pages) |
13 March 2012 | Termination of appointment of Robert Connelly as a director (2 pages) |
13 March 2012 | Termination of appointment of Robert Connelly as a director (2 pages) |
13 March 2012 | Termination of appointment of Keith Bowden as a director (2 pages) |
13 March 2012 | Termination of appointment of Keith Bowden as a director (2 pages) |
1 November 2011 | Full accounts made up to 19 March 2011 (14 pages) |
1 November 2011 | Full accounts made up to 19 March 2011 (14 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (13 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (13 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (13 pages) |
9 March 2011 | Appointment of Mr Michael Ralph Merton as a director (3 pages) |
9 March 2011 | Termination of appointment of John Adshead as a director (2 pages) |
9 March 2011 | Appointment of Mr Michael Ralph Merton as a director (3 pages) |
9 March 2011 | Termination of appointment of John Adshead as a director (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 20 March 2010 (11 pages) |
21 December 2010 | Accounts for a dormant company made up to 20 March 2010 (11 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
16 August 2010 | Appointment of Edward Peter Barker as a director (3 pages) |
16 August 2010 | Appointment of Edward Peter Barker as a director (3 pages) |
10 August 2010 | Termination of appointment of Hamish Elvidge as a director (2 pages) |
10 August 2010 | Termination of appointment of Hamish Elvidge as a director (2 pages) |
7 July 2010 | Appointment of Hannah Kate Bernard as a director (3 pages) |
7 July 2010 | Appointment of Hannah Kate Bernard as a director (3 pages) |
6 July 2010 | Appointment of Robert Connelly as a director (3 pages) |
6 July 2010 | Appointment of Robert Andre Edwards as a director (3 pages) |
6 July 2010 | Appointment of Keith Bowden as a director (3 pages) |
6 July 2010 | Appointment of Robert Andre Edwards as a director (3 pages) |
6 July 2010 | Appointment of Keith Bowden as a director (3 pages) |
6 July 2010 | Appointment of Robert Connelly as a director (3 pages) |
6 July 2010 | Termination of appointment of Adrian Robins as a director (2 pages) |
6 July 2010 | Termination of appointment of Adrian Robins as a director (2 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
18 June 2010 | Resolutions
|
17 June 2010 | Company name changed j sainsbury executive pension scheme trustees LIMITED\certificate issued on 17/06/10
|
17 June 2010 | Change of name notice (2 pages) |
17 June 2010 | Change of name notice (2 pages) |
17 June 2010 | Company name changed j sainsbury executive pension scheme trustees LIMITED\certificate issued on 17/06/10
|
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Termination of appointment of Janet Cameron as a director (2 pages) |
30 March 2010 | Termination of appointment of Janet Cameron as a director (2 pages) |
23 March 2010 | Director's details changed for Mr John Edwin Adshead on 10 February 2010 (3 pages) |
23 March 2010 | Director's details changed for Mr John Edwin Adshead on 10 February 2010 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages) |
26 September 2009 | Accounts for a dormant company made up to 21 March 2009 (9 pages) |
26 September 2009 | Accounts for a dormant company made up to 21 March 2009 (9 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (6 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (6 pages) |
15 April 2009 | Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page) |
15 April 2009 | Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page) |
27 November 2008 | Accounts for a dormant company made up to 22 March 2008 (9 pages) |
27 November 2008 | Accounts for a dormant company made up to 22 March 2008 (9 pages) |
10 June 2008 | Return made up to 08/06/08; full list of members (9 pages) |
10 June 2008 | Return made up to 08/06/08; full list of members (9 pages) |
2 April 2008 | Appointment terminated director richard chadwick (1 page) |
2 April 2008 | Appointment terminated director richard chadwick (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
13 December 2007 | Full accounts made up to 24 March 2007 (10 pages) |
13 December 2007 | Full accounts made up to 24 March 2007 (10 pages) |
17 July 2007 | Return made up to 08/06/07; full list of members (9 pages) |
17 July 2007 | Return made up to 08/06/07; full list of members (9 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
29 January 2007 | Full accounts made up to 25 March 2006 (10 pages) |
29 January 2007 | Full accounts made up to 25 March 2006 (10 pages) |
16 June 2006 | Return made up to 08/06/06; full list of members (10 pages) |
16 June 2006 | Return made up to 08/06/06; full list of members (10 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
14 December 2005 | New director appointed (5 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (5 pages) |
21 November 2005 | Full accounts made up to 26 March 2005 (8 pages) |
21 November 2005 | Full accounts made up to 26 March 2005 (8 pages) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Return made up to 08/06/05; full list of members
|
19 September 2005 | Return made up to 08/06/05; full list of members
|
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
14 April 2005 | New director appointed (4 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (4 pages) |
14 April 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
2 September 2004 | Full accounts made up to 27 March 2004 (8 pages) |
2 September 2004 | Full accounts made up to 27 March 2004 (8 pages) |
21 July 2004 | Return made up to 08/06/04; full list of members (10 pages) |
21 July 2004 | Return made up to 08/06/04; full list of members (10 pages) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
9 July 2003 | Full accounts made up to 29 March 2003 (8 pages) |
9 July 2003 | Full accounts made up to 29 March 2003 (8 pages) |
18 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
18 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
8 November 2002 | Full accounts made up to 30 March 2002 (8 pages) |
8 November 2002 | Full accounts made up to 30 March 2002 (8 pages) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
1 June 2002 | Return made up to 08/06/02; full list of members
|
1 June 2002 | Return made up to 08/06/02; full list of members
|
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page) |
14 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
11 June 2001 | Return made up to 08/06/01; full list of members
|
11 June 2001 | Return made up to 08/06/01; full list of members
|
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
9 October 2000 | Full accounts made up to 1 April 2000 (8 pages) |
9 October 2000 | Full accounts made up to 1 April 2000 (8 pages) |
9 October 2000 | Full accounts made up to 1 April 2000 (8 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 08/06/00; full list of members (9 pages) |
19 June 2000 | Return made up to 08/06/00; full list of members (9 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
15 June 1999 | Full accounts made up to 3 April 1999 (7 pages) |
15 June 1999 | Full accounts made up to 3 April 1999 (7 pages) |
15 June 1999 | Full accounts made up to 3 April 1999 (7 pages) |
14 June 1999 | Return made up to 08/06/99; full list of members (10 pages) |
14 June 1999 | Return made up to 08/06/99; full list of members (10 pages) |
2 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
29 October 1998 | Auditor's resignation (2 pages) |
29 October 1998 | Auditor's resignation (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
14 August 1998 | Accounting reference date extended from 04/03/99 to 28/03/99 (1 page) |
14 August 1998 | Accounting reference date extended from 04/03/99 to 28/03/99 (1 page) |
20 July 1998 | Full accounts made up to 7 March 1998 (7 pages) |
20 July 1998 | Full accounts made up to 7 March 1998 (7 pages) |
20 July 1998 | Full accounts made up to 7 March 1998 (7 pages) |
15 June 1998 | Return made up to 08/06/98; full list of members (12 pages) |
15 June 1998 | Return made up to 08/06/98; full list of members (12 pages) |
20 January 1998 | New director appointed (1 page) |
20 January 1998 | New director appointed (1 page) |
20 January 1998 | New director appointed (1 page) |
20 January 1998 | New director appointed (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
18 July 1997 | Full accounts made up to 8 March 1997 (7 pages) |
18 July 1997 | Full accounts made up to 8 March 1997 (7 pages) |
18 July 1997 | Full accounts made up to 8 March 1997 (7 pages) |
14 July 1997 | Return made up to 08/06/97; full list of members (12 pages) |
14 July 1997 | Return made up to 08/06/97; full list of members (12 pages) |
10 July 1997 | Director's particulars changed (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
26 June 1997 | Secretary's particulars changed (1 page) |
26 June 1997 | Secretary's particulars changed (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Return made up to 08/06/96; full list of members (15 pages) |
21 August 1996 | Return made up to 08/06/96; full list of members (15 pages) |
21 August 1996 | Director resigned (1 page) |
29 July 1996 | Full accounts made up to 9 March 1996 (7 pages) |
29 July 1996 | Full accounts made up to 9 March 1996 (7 pages) |
29 July 1996 | Full accounts made up to 9 March 1996 (7 pages) |
4 October 1995 | Full accounts made up to 11 March 1995 (7 pages) |
4 October 1995 | Full accounts made up to 11 March 1995 (7 pages) |
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | New director appointed (6 pages) |
19 July 1995 | New director appointed (6 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
20 October 1994 | Director's particulars changed (2 pages) |
20 October 1994 | Director's particulars changed (2 pages) |
27 September 1994 | Resolutions
|
27 September 1994 | Full accounts made up to 12 March 1994 (6 pages) |
27 September 1994 | Resolutions
|
27 September 1994 | Full accounts made up to 12 March 1994 (6 pages) |
12 September 1994 | Accounting reference date shortened from 19/03 to 04/03 (1 page) |
12 September 1994 | Accounting reference date shortened from 19/03 to 04/03 (1 page) |
13 June 1994 | Return made up to 08/06/94; full list of members (9 pages) |
13 June 1994 | Return made up to 08/06/94; full list of members (9 pages) |
1 October 1993 | Full accounts made up to 13 March 1993 (4 pages) |
1 October 1993 | Full accounts made up to 13 March 1993 (4 pages) |
23 July 1993 | Director resigned;new director appointed (3 pages) |
23 July 1993 | Director resigned;new director appointed (3 pages) |
23 June 1993 | Director resigned;new director appointed (3 pages) |
23 June 1993 | Director resigned;new director appointed (3 pages) |
17 June 1993 | Return made up to 08/06/93; full list of members (9 pages) |
17 June 1993 | Return made up to 08/06/93; full list of members (9 pages) |
27 April 1993 | New director appointed (2 pages) |
27 April 1993 | New director appointed (2 pages) |
16 April 1993 | New director appointed (6 pages) |
16 April 1993 | New director appointed (6 pages) |
11 November 1992 | New director appointed (8 pages) |
11 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
11 November 1992 | New director appointed (8 pages) |
11 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
12 October 1992 | Director resigned;new director appointed (3 pages) |
12 October 1992 | Director resigned;new director appointed (3 pages) |
12 October 1992 | Registered office changed on 12/10/92 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
12 October 1992 | Director resigned;new director appointed (6 pages) |
12 October 1992 | Registered office changed on 12/10/92 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
12 October 1992 | Accounting reference date notified as 19/03 (1 page) |
12 October 1992 | Accounting reference date notified as 19/03 (1 page) |
12 October 1992 | Director resigned;new director appointed (6 pages) |
9 October 1992 | Memorandum and Articles of Association (15 pages) |
9 October 1992 | Resolutions
|
9 October 1992 | Resolutions
|
9 October 1992 | Memorandum and Articles of Association (15 pages) |
25 August 1992 | Company name changed burginhall 629 LIMITED\certificate issued on 26/08/92 (2 pages) |
25 August 1992 | Company name changed burginhall 629 LIMITED\certificate issued on 26/08/92 (2 pages) |
8 June 1992 | Incorporation (23 pages) |
8 June 1992 | Incorporation (23 pages) |