J SAINSBURY PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJ SAINSBURY PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00185647
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J SAINSBURY PLC?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is J SAINSBURY PLC located?

    Registered Office Address
    33 Charterhouse Street
    EC1M 6HA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J SAINSBURY PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 06, 2026
    Next Accounts Due OnSep 06, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

    What is the status of the latest confirmation statement for J SAINSBURY PLC?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for J SAINSBURY PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Dec 15, 2025

    • Capital: GBP 650,596,292.86
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 12, 2025

    • Capital: GBP 65,077,550.00
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 11, 2025

    • Capital: GBP 650,954,407.14
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 10, 2025

    • Capital: GBP 651,230,121.43
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 09, 2025

    • Capital: GBP 651,401,053.43
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 08, 2025

    • Capital: GBP 651,583,482.00
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 03, 2025

    • Capital: GBP 652,215,227.71
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 04, 2025

    • Capital: GBP 652,039,470.57
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 05, 2025

    • Capital: GBP 651,766,053.43
    6 pagesSH06

    Statement of capital following an allotment of shares on Dec 06, 2025

    • Capital: GBP 651,766,053.43
    4 pagesSH01

    Cancellation of shares. Statement of capital on Dec 02, 2025

    • Capital: GBP 652,390,757.43
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 26, 2025

    • Capital: GBP 653,181,991.71
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 24, 2025

    • Capital: GBP 653,358,763.71
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 28, 2025

    • Capital: GBP 652,652,463.14
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 01, 2025

    • Capital: GBP 652,522,328.86
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 27, 2025

    • Capital: GBP 653,005,106
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 21, 2025

    • Capital: GBP 653,537,278
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 19, 2025

    • Capital: GBP 653,894,318.00
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 14, 2025

    • Capital: GBP 654,379,133.14
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 20, 2025

    • Capital: GBP 653,715,563.71
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 17, 2025

    • Capital: GBP 654,248,301.71
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 13, 2025

    • Capital: GBP 654,505,633.14
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 12, 2025

    • Capital: GBP 654,630,233.14
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 11, 2025

    • Capital: GBP 654,725,616.00
    6 pagesSH06

    Statement of capital following an allotment of shares on Nov 08, 2025

    • Capital: GBP 654,848,930.29
    4 pagesSH01

    Who are the officers of J SAINSBURY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANT, Nicolas
    EC1M 6HA London
    33 Charterhouse Street
    England
    Secretary
    EC1M 6HA London
    33 Charterhouse Street
    England
    324826740001
    BERGIN, Blathnaid
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    EnglandIrish138463250002
    BERTRAM, Joanna
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    United KingdomBritish287462460001
    BICKERSTAFFE, Kate
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    EnglandBritish327408190001
    HARE, Stephen
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    EnglandBritish337828410001
    HARLOW, Jo Nell
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    United KingdomAmerican179709380001
    HENNAH, Adrian
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    United KingdomBritish281795010001
    KAPILASHRAMI, Tanuj
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    EnglandBritish268219720002
    ROBERTS, Simon John
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    EnglandBritish235679410002
    SCICLUNA, Martin Anthony
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    United KingdomBritish252141720001
    WEED, Keith Charles Frederick
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    United KingdomBritish192144200001
    FALLOWFIELD, Timothy
    33 Holborn
    EC1N 2HT London
    Secretary
    33 Holborn
    EC1N 2HT London
    British47592490003
    MATTHEWS, Nigel Frederick
    22 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    Secretary
    22 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    British2001550001
    ADRIANO, Dino Baia
    Wickney Holt
    Coles Lane
    RH5 5HU Capel
    Surrey
    Director
    Wickney Holt
    Coles Lane
    RH5 5HU Capel
    Surrey
    EnglandUnited Kingdom79317610001
    ADSHEAD, John Edwin
    Foxfield House Potash Road
    CM11 1DJ Billericay
    Essex
    Director
    Foxfield House Potash Road
    CM11 1DJ Billericay
    Essex
    United KingdomBritish15020060002
    ASHWORTH, John Michael, Sir
    Garden House
    Falcon Yard, Wivenhoe
    CO7 9BD Colchester
    Essex
    Director
    Garden House
    Falcon Yard, Wivenhoe
    CO7 9BD Colchester
    Essex
    United KingdomBritish88730030001
    BARNES, Joseph Harry George
    Tudor Court 29 Grimwade Avenue
    CR0 5DJ Croydon
    Surrey
    Director
    Tudor Court 29 Grimwade Avenue
    CR0 5DJ Croydon
    Surrey
    British12445710001
    BREMNER, David Murray
    33 Dover Street
    W1S 4NF London
    Director
    33 Dover Street
    W1S 4NF London
    British49449240001
    BRITTIN, Matthew John
    76 Buckingham Palace Road
    SW1W 9TQ London
    Belgrave House
    England
    Director
    76 Buckingham Palace Road
    SW1W 9TQ London
    Belgrave House
    England
    United KingdomBritish331939100001
    BULL, George Jeffrey, Sir
    The Old Vicarage
    Arkesden
    CB11 4HB Saffron Walden
    Essex
    Director
    The Old Vicarage
    Arkesden
    CB11 4HB Saffron Walden
    Essex
    United KingdomBritish149798280001
    BUTLER WHEELHOUSE, Keith Oliver
    The Orchard
    Sudbury Hill
    HA1 3NA Harrow On The Hill
    Middlesex
    Director
    The Orchard
    Sudbury Hill
    HA1 3NA Harrow On The Hill
    Middlesex
    American49015520001
    CASSIN, Brian Jude
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    United KingdomIrish169879910001
    CLAPHAM, David John
    4 Heritage Hill
    BR2 6AU Keston
    Kent
    Director
    4 Heritage Hill
    BR2 6AU Keston
    Kent
    United KingdomBritish29705630001
    CLARK, Robert Angus
    3 Kingston House North
    SW7 1LW London
    Director
    3 Kingston House North
    SW7 1LW London
    EnglandBritish101270730001
    COOPER, Robert
    49 Gatton Road
    RH2 0HJ Reigate
    Surrey
    Director
    49 Gatton Road
    RH2 0HJ Reigate
    Surrey
    EnglandBritish11521330001
    COULL, Ian David
    3, The Woodlands
    Penn
    HP10 8JD High Wycombe
    Sleepy Hollow
    Buckinghamshire
    England
    Director
    3, The Woodlands
    Penn
    HP10 8JD High Wycombe
    Sleepy Hollow
    Buckinghamshire
    England
    United KingdomBritish140437190001
    COUPE, Michael Andrew
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    United KingdomBritish103524900001
    DAVIS, Peter John, Sir
    41 Bloomfield Terrace
    SW1W 8PQ London
    Director
    41 Bloomfield Terrace
    SW1W 8PQ London
    EnglandBritish145735830001
    DE MOLLER, June Frances
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    British82327930002
    DUNDAS, James Frederick Trevor
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    British52162620002
    ECCLES OF MOULTON, Diana Catherine, Lady
    Moulton Hall
    Moulton
    DL10 6QH Richmond
    North Yorkshire
    Director
    Moulton Hall
    Moulton
    DL10 6QH Richmond
    North Yorkshire
    United KingdomBritish74024660002
    FORD, Anna
    12 St Ann's Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Director
    12 St Ann's Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    British6350060003
    GOODING, Valerie Frances
    No 19 Bloomsbury Mansions
    13-16 Bedford Way
    WC1B 5ER London
    Director
    No 19 Bloomsbury Mansions
    13-16 Bedford Way
    WC1B 5ER London
    United KingdomBritish36478520005
    HAMPTON, Philip Roy
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    British66188220003
    HARRIS, Mary Elaine
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    British124497510001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0