J SAINSBURY PLC
Overview
| Company Name | J SAINSBURY PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00185647 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for J SAINSBURY PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 06, 2026 |
| Next Accounts Due On | Sep 06, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 01, 2025 |
What is the status of the latest confirmation statement for J SAINSBURY PLC?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for J SAINSBURY PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cancellation of shares. Statement of capital on Dec 15, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 12, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 11, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 10, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 09, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 08, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 03, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 04, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 05, 2025
| 6 pages | SH06 | ||
Statement of capital following an allotment of shares on Dec 06, 2025
| 4 pages | SH01 | ||
Cancellation of shares. Statement of capital on Dec 02, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 26, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 24, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 28, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 01, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 27, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 21, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 19, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 14, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 20, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 17, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 13, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 12, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 11, 2025
| 6 pages | SH06 | ||
Statement of capital following an allotment of shares on Nov 08, 2025
| 4 pages | SH01 | ||
Who are the officers of J SAINSBURY PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRANT, Nicolas | Secretary | EC1M 6HA London 33 Charterhouse Street England | 324826740001 | |||||||
| BERGIN, Blathnaid | Director | EC1M 6HA London 33 Charterhouse Street England | England | Irish | 138463250002 | |||||
| BERTRAM, Joanna | Director | EC1M 6HA London 33 Charterhouse Street England | United Kingdom | British | 287462460001 | |||||
| BICKERSTAFFE, Kate | Director | EC1M 6HA London 33 Charterhouse Street England | England | British | 327408190001 | |||||
| HARE, Stephen | Director | EC1M 6HA London 33 Charterhouse Street England | England | British | 337828410001 | |||||
| HARLOW, Jo Nell | Director | EC1M 6HA London 33 Charterhouse Street England | United Kingdom | American | 179709380001 | |||||
| HENNAH, Adrian | Director | EC1M 6HA London 33 Charterhouse Street England | United Kingdom | British | 281795010001 | |||||
| KAPILASHRAMI, Tanuj | Director | EC1M 6HA London 33 Charterhouse Street England | England | British | 268219720002 | |||||
| ROBERTS, Simon John | Director | EC1M 6HA London 33 Charterhouse Street England | England | British | 235679410002 | |||||
| SCICLUNA, Martin Anthony | Director | EC1M 6HA London 33 Charterhouse Street England | United Kingdom | British | 252141720001 | |||||
| WEED, Keith Charles Frederick | Director | EC1M 6HA London 33 Charterhouse Street England | United Kingdom | British | 192144200001 | |||||
| FALLOWFIELD, Timothy | Secretary | 33 Holborn EC1N 2HT London | British | 47592490003 | ||||||
| MATTHEWS, Nigel Frederick | Secretary | 22 Pine Grove Brookmans Park AL9 7BS Hatfield Hertfordshire | British | 2001550001 | ||||||
| ADRIANO, Dino Baia | Director | Wickney Holt Coles Lane RH5 5HU Capel Surrey | England | United Kingdom | 79317610001 | |||||
| ADSHEAD, John Edwin | Director | Foxfield House Potash Road CM11 1DJ Billericay Essex | United Kingdom | British | 15020060002 | |||||
| ASHWORTH, John Michael, Sir | Director | Garden House Falcon Yard, Wivenhoe CO7 9BD Colchester Essex | United Kingdom | British | 88730030001 | |||||
| BARNES, Joseph Harry George | Director | Tudor Court 29 Grimwade Avenue CR0 5DJ Croydon Surrey | British | 12445710001 | ||||||
| BREMNER, David Murray | Director | 33 Dover Street W1S 4NF London | British | 49449240001 | ||||||
| BRITTIN, Matthew John | Director | 76 Buckingham Palace Road SW1W 9TQ London Belgrave House England | United Kingdom | British | 331939100001 | |||||
| BULL, George Jeffrey, Sir | Director | The Old Vicarage Arkesden CB11 4HB Saffron Walden Essex | United Kingdom | British | 149798280001 | |||||
| BUTLER WHEELHOUSE, Keith Oliver | Director | The Orchard Sudbury Hill HA1 3NA Harrow On The Hill Middlesex | American | 49015520001 | ||||||
| CASSIN, Brian Jude | Director | EC1M 6HA London 33 Charterhouse Street England | United Kingdom | Irish | 169879910001 | |||||
| CLAPHAM, David John | Director | 4 Heritage Hill BR2 6AU Keston Kent | United Kingdom | British | 29705630001 | |||||
| CLARK, Robert Angus | Director | 3 Kingston House North SW7 1LW London | England | British | 101270730001 | |||||
| COOPER, Robert | Director | 49 Gatton Road RH2 0HJ Reigate Surrey | England | British | 11521330001 | |||||
| COULL, Ian David | Director | 3, The Woodlands Penn HP10 8JD High Wycombe Sleepy Hollow Buckinghamshire England | United Kingdom | British | 140437190001 | |||||
| COUPE, Michael Andrew | Director | 33 Holborn EC1N 2HT London | United Kingdom | British | 103524900001 | |||||
| DAVIS, Peter John, Sir | Director | 41 Bloomfield Terrace SW1W 8PQ London | England | British | 145735830001 | |||||
| DE MOLLER, June Frances | Director | 33 Holborn EC1N 2HT London | British | 82327930002 | ||||||
| DUNDAS, James Frederick Trevor | Director | Holborn EC1N 2HT London 33 | British | 52162620002 | ||||||
| ECCLES OF MOULTON, Diana Catherine, Lady | Director | Moulton Hall Moulton DL10 6QH Richmond North Yorkshire | United Kingdom | British | 74024660002 | |||||
| FORD, Anna | Director | 12 St Ann's Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | British | 6350060003 | ||||||
| GOODING, Valerie Frances | Director | No 19 Bloomsbury Mansions 13-16 Bedford Way WC1B 5ER London | United Kingdom | British | 36478520005 | |||||
| HAMPTON, Philip Roy | Director | 33 Holborn EC1N 2HT London | British | 66188220003 | ||||||
| HARRIS, Mary Elaine | Director | 33 Holborn EC1N 2HT London | British | 124497510001 |
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