Company NameJ Sainsbury (Overseas) Limited
Company StatusDissolved
Company Number04667612
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date13 April 2017 (7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameRichard John Learmont
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(1 day after company formation)
Appointment Duration14 years, 1 month (closed 13 April 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address29 Slades Hill
Temple Combe
Somerset
BA8 0HF
Secretary NameMr Anthony Guthrie
StatusClosed
Appointed12 April 2016(13 years, 1 month after company formation)
Appointment Duration1 year (closed 13 April 2017)
RoleCompany Director
Correspondence Address1 Little New Street
London
EC4A 3TR
Director NameSainsburys Corporate Director Limited (Corporation)
StatusClosed
Appointed04 June 2007(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 13 April 2017)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Timothy Fallowfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr William Hamilton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 24 December 2003)
RoleChartered Secretary
Correspondence Address10 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2005)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2005)
RoleDept Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holst Mansion
96 Wyatt Drive Barnes
London
SW13 8AJ
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(1 day 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 NameRoger John Matthews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed18 February 2003(1 day after company formation)
Appointment Duration13 years, 1 month (resigned 12 April 2016)
RoleCompany Director
Correspondence Address1 Little New Street
London
EC4A 3TR
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(2 years, 8 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 NamePhilip William Davies
NationalityBritish
StatusResigned
Appointed15 August 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitewww.j-sainsbury.co.uk/
Telephone020 76956000
Telephone regionLondon

Location

Registered Address1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Turnover£29,353,000
Gross Profit£29,353,000
Net Worth£1,468,881,000
Current Liabilities£24,918,000

Accounts

Latest Accounts20 March 2014 (10 years, 1 month ago)
Next Accounts Due13 December 2015 (overdue)
Accounts CategoryFull
Accounts Year End13 March

Filing History

13 April 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Resolution INSOLVENCY:approval of liquidators statement of account (1 page)
13 January 2017Resolution INSOLVENCY:approval of liquidators statement of account (1 page)
13 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
13 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
11 October 2016Liquidators' statement of receipts and payments to 16 August 2016 (10 pages)
11 October 2016Liquidators' statement of receipts and payments to 16 August 2016 (10 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
2 September 2015Register inspection address has been changed to 33 Holborn London EC1N 2HT (2 pages)
2 September 2015Register inspection address has been changed to 33 Holborn London EC1N 2HT (2 pages)
28 August 2015Registered office address changed from 33 Holborn London EC1N 2HT to 1 Little New Street London EC4A 3TR on 28 August 2015 (2 pages)
28 August 2015Appointment of a voluntary liquidator (2 pages)
28 August 2015Registered office address changed from 33 Holborn London EC1N 2HT to 1 Little New Street London EC4A 3TR on 28 August 2015 (2 pages)
28 August 2015Declaration of solvency (3 pages)
28 August 2015Declaration of solvency (3 pages)
28 August 2015Appointment of a voluntary liquidator (2 pages)
28 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-17
(2 pages)
11 August 2015Solvency Statement dated 10/08/15 (1 page)
11 August 2015Resolutions
  • RES13 ‐ Cancellation of the share premium account 10/08/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 August 2015Statement of capital on 11 August 2015
  • USD 2
(7 pages)
11 August 2015Solvency Statement dated 10/08/15 (1 page)
11 August 2015Resolutions
  • RES13 ‐ Cancellation of the share premium account 10/08/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 August 2015Statement by Directors (2 pages)
11 August 2015Statement of capital on 11 August 2015
  • USD 2
(7 pages)
11 August 2015Statement by Directors (2 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • USD 2
(4 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • USD 2
(4 pages)
29 August 2014Full accounts made up to 15 March 2014 (15 pages)
29 August 2014Full accounts made up to 15 March 2014 (15 pages)
25 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
25 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
1 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • USD 2
(4 pages)
1 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • USD 2
(4 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
25 September 2013Full accounts made up to 16 March 2013 (14 pages)
25 September 2013Full accounts made up to 16 March 2013 (14 pages)
11 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
5 September 2012Full accounts made up to 17 March 2012 (14 pages)
5 September 2012Full accounts made up to 17 March 2012 (14 pages)
23 August 2012Appointment of Philip William Davies as a secretary (3 pages)
23 August 2012Appointment of Philip William Davies as a secretary (3 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
27 October 2011Full accounts made up to 19 March 2011 (15 pages)
27 October 2011Full accounts made up to 19 March 2011 (15 pages)
12 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 20 March 2010 (15 pages)
16 September 2010Full accounts made up to 20 March 2010 (15 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)
15 March 2010Statement of company's objects (2 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 March 2010Statement of company's objects (2 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 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)
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)
6 October 2009Full accounts made up to 21 March 2009 (12 pages)
6 October 2009Full accounts made up to 21 March 2009 (12 pages)
6 June 2009Director's change of particulars / richard learmont / 29/05/2009 (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)
11 March 2009Return made up to 17/02/09; full list of members (7 pages)
11 March 2009Return made up to 17/02/09; full list of members (7 pages)
8 January 2009Full accounts made up to 22 March 2008 (11 pages)
8 January 2009Full accounts made up to 22 March 2008 (11 pages)
20 February 2008Return made up to 17/02/08; full list of members (5 pages)
20 February 2008Return made up to 17/02/08; full list of members (5 pages)
22 January 2008Full accounts made up to 24 March 2007 (12 pages)
22 January 2008Full accounts made up to 24 March 2007 (12 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2007Return made up to 17/02/07; full list of members (5 pages)
6 March 2007Return made up to 17/02/07; full list of members (5 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
29 January 2007Full accounts made up to 25 March 2006 (12 pages)
29 January 2007Full accounts made up to 25 March 2006 (12 pages)
22 March 2006Return made up to 17/02/06; full list of members (7 pages)
22 March 2006Return made up to 17/02/06; full list of members (7 pages)
12 December 2005Accounts for a dormant company made up to 26 March 2005 (8 pages)
12 December 2005Accounts for a dormant company made up to 26 March 2005 (8 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (3 pages)
22 November 2005New director appointed (3 pages)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
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)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
22 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2004Full accounts made up to 27 March 2004 (8 pages)
8 September 2004Full accounts made up to 27 March 2004 (8 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
4 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2004Ad 20/02/03--------- us$ si 1@1 (2 pages)
4 March 2004Ad 20/02/03--------- us$ si 1@1 (2 pages)
4 March 2004Memorandum and Articles of Association (7 pages)
4 March 2004Memorandum and Articles of Association (7 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
12 May 2003Accounting reference date extended from 29/02/04 to 28/03/04 (1 page)
12 May 2003Accounting reference date extended from 29/02/04 to 28/03/04 (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (3 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (4 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (3 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New director appointed (4 pages)
4 March 2003New director appointed (3 pages)
4 March 2003Director resigned (1 page)
17 February 2003Incorporation (21 pages)
17 February 2003Incorporation (21 pages)