London
EC1N 2HT
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2009(same day as company formation) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Sainsbury's Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 May 2021(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 March 2023) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Richard Fleming |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
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 | 22 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 18 April 2012(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Hazel Debra Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Resigned |
Appointed | 12 April 2016(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2018) |
Role | Company Director |
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 | 08 March 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Company Secretary 5-9 Hatton Wall London EC1N 8HX |
Secretary Name | Mr Timothy Fallowfield |
---|---|
Status | Resigned |
Appointed | 03 May 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2019) |
Role | Company Director |
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 | 14 June 2019(9 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Julia Foo |
---|---|
Status | Resigned |
Appointed | 14 June 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Website | j-sainsbury.co.uk |
---|
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 |
---|
Year | 2014 |
---|---|
Turnover | £83,700 |
Net Worth | £488,942 |
Current Liabilities | £60,000,000 |
Latest Accounts | 6 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 06 March |
11 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Full accounts made up to 9 March 2019 (35 pages) |
10 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
8 July 2019 | Appointment of Mr Bruce Michael Richardson as a director on 5 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Martyn Stephen Burke as a director on 5 July 2019 (1 page) |
30 June 2019 | Appointment of Mr Martyn Stephen Burke as a director on 14 June 2019 (2 pages) |
30 June 2019 | Secretary's details changed for Julia Foo on 14 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Duncan John Cooper as a director on 2 May 2019 (1 page) |
28 June 2019 | Appointment of Julia Foo as a secretary on 14 June 2019
|
10 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
24 September 2018 | Full accounts made up to 10 March 2018 (17 pages) |
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) |
19 March 2018 | Appointment of Mr Duncan John Cooper as a director on 8 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Edward Peter Barker as a director on 8 March 2018 (1 page) |
14 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
23 October 2017 | Full accounts made up to 11 March 2017 (29 pages) |
23 October 2017 | Full accounts made up to 11 March 2017 (29 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 November 2016 | Full accounts made up to 12 March 2016 (17 pages) |
4 November 2016 | Full accounts made up to 12 March 2016 (17 pages) |
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
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) |
30 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
14 October 2015 | Full accounts made up to 14 March 2015 (30 pages) |
14 October 2015 | Full accounts made up to 14 March 2015 (30 pages) |
24 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
5 November 2014 | Full accounts made up to 15 March 2014 (30 pages) |
5 November 2014 | Full accounts made up to 15 March 2014 (30 pages) |
22 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
22 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
5 March 2014 | Appointment of Hazel Debra Jarvis as a secretary on 25 February 2014 (3 pages) |
5 March 2014 | Appointment of Hazel Debra Jarvis as a secretary on 25 February 2014 (3 pages) |
3 March 2014 | Termination of appointment of Philip William Davies as a secretary on 25 February 2014 (2 pages) |
3 March 2014 | Termination of appointment of Philip William Davies as a secretary on 25 February 2014 (2 pages) |
31 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders (5 pages) |
31 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders (5 pages) |
25 September 2013 | Full accounts made up to 16 March 2013 (14 pages) |
25 September 2013 | Full accounts made up to 16 March 2013 (14 pages) |
24 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Full accounts made up to 17 March 2012 (14 pages) |
9 October 2012 | Full accounts made up to 17 March 2012 (14 pages) |
24 April 2012 | Appointment of Edward Peter Barker as a director on 18 April 2012 (3 pages) |
24 April 2012 | Appointment of Edward Peter Barker as a director on 18 April 2012 (3 pages) |
23 April 2012 | Termination of appointment of Richard Fleming as a director on 18 April 2012 (2 pages) |
23 April 2012 | Termination of appointment of Richard Fleming as a director on 18 April 2012 (2 pages) |
30 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Full accounts made up to 19 March 2011 (14 pages) |
20 July 2011 | Full accounts made up to 19 March 2011 (14 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 16 June 2010
|
11 July 2011 | Statement of capital following an allotment of shares on 16 June 2010
|
3 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (13 pages) |
3 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (13 pages) |
23 June 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
3 February 2010 | Current accounting period extended from 31 December 2010 to 20 March 2011 (3 pages) |
3 February 2010 | Current accounting period extended from 31 December 2010 to 20 March 2011 (3 pages) |
22 December 2009 | Incorporation (37 pages) |
22 December 2009 | Incorporation (37 pages) |