J SAINSBURY TRUSTEES LIMITED
Overview
| Company Name | J SAINSBURY TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00974484 |
| 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 TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is J SAINSBURY TRUSTEES LIMITED located?
| Registered Office Address | 33 Charterhouse Street EC1M 6HA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of J SAINSBURY TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| J. SAINSBURY TRUSTEES LIMITED | Mar 12, 1970 | Mar 12, 1970 |
What are the latest accounts for J SAINSBURY TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 06, 2026 |
| Next Accounts Due On | Dec 06, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 01, 2025 |
What is the status of the latest confirmation statement for J SAINSBURY TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for J SAINSBURY TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 01, 2025 | 7 pages | AA | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on May 01, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr John David Preston on Apr 23, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 02, 2024 | 5 pages | AA | ||
Appointment of Mr Adam James Marsh as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rachel Clark as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Nicolas Stuart Grant as a secretary on Jul 05, 2024 | 2 pages | AP03 | ||
Termination of appointment of Timothy Fallowfield as a secretary on Jul 05, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 04, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 05, 2022 | 5 pages | AA | ||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Mar 06, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Graham Mobbs as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Appointment of James Gifford Collins as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 07, 2020 | 5 pages | AA | ||
Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on Nov 30, 2020 | 1 pages | CH02 | ||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Rachel Clark as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 09, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 14, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of J SAINSBURY TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRANT, Nicolas Stuart | Secretary | Charterhouse Street EC1M 6HA London 33 England | 324836220001 | |||||||||||
| COLLINS, James Gifford | Director | Charterhouse Street EC1M 6HA London 33 England | United Kingdom | British | 281620140001 | |||||||||
| MARSH, Adam James | Director | Charterhouse Street EC1M 6HA London 33 England | England | British | 327753680001 | |||||||||
| PRESTON, John David | Director | Charterhouse Street EC1M 6HA London 33 England | United Kingdom | British | 247727470001 | |||||||||
| THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom |
| 146073480001 | ||||||||||
| DAVIES, Philip William | Secretary | 33 Holborn London EC1N 2HT | British | 151995890002 | ||||||||||
| FALLOWFIELD, Timothy | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 246278250001 | |||||||||||
| GUTHRIE, Anthony | Secretary | 33 Holborn London EC1N 2HT | 212460820001 | |||||||||||
| JARVIS, Hazel Debra | Secretary | 33 Holborn London EC1N 2HT | British | 69063710002 | ||||||||||
| KERSHAW, Philip | Secretary | 27 Burrow Road St Francis Place SE22 8DU East Dulwich London | British | 47163580002 | ||||||||||
| MATTHEWS, Nigel Frederick | Secretary | 22 Pine Grove Brookmans Park AL9 7BS Hatfield Hertfordshire | British | 2001550001 | ||||||||||
| ADSHEAD, John Edwin | Director | Foxfield House Potash Road CM11 1DJ Billericay Essex | United Kingdom | British | 15020060002 | |||||||||
| BARNES, Joseph Harry George | Director | Tudor Court 29 Grimwade Avenue CR0 5DJ Croydon Surrey | British | 12445710001 | ||||||||||
| BENHAM, Christopher Russell | Director | The Ridings Mountbatten Drive NN14 3JW Ringstead Northamptonshire | England | British | 112844310001 | |||||||||
| BLANSHARD, Christine Elizabeth | Director | 171 Shakespeare Avenue UB4 0BH Hayes Middlesex | British | 88347160001 | ||||||||||
| BOWDEN, Keith | Director | 21 Churchill Close ST14 8BB Uttoxeter Staffordshire | Uk | British | 127625920001 | |||||||||
| BRYAN, Paul James | Director | 31 Millers Close Rippingale PE10 0TH Bourne Lincolnshire | United Kingdom | British | 127626050001 | |||||||||
| CHADWICK, Richard Andrew | Director | 13 Castello Avenue Putney SW15 6EA London | England | British | 23417870001 | |||||||||
| CHRISTOFIDES, George Agathoclis | Director | 25 Canberra Road Charlton SE7 7BA London | British | 51977980001 | ||||||||||
| CLARK, Rachel | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 268098080001 | |||||||||
| CLARK, Robert Angus | Director | 3 Kingston House North SW7 1LW London | England | British | 101270730001 | |||||||||
| CONNELLY, Robert | Director | 18 The Street Weeley CO16 9JF Clacton On Sea Essex | Uk | British | 81278320002 | |||||||||
| COOPER, Duncan John | Director | 33 Holborn London EC1N 2HT | Uk | British | 193352780001 | |||||||||
| COULL, Ian David | Director | 3, The Woodlands Penn HP10 8JD High Wycombe Sleepy Hollow Buckinghamshire England | United Kingdom | British | 140437190001 | |||||||||
| DOWNES, Ian | Director | Coney Croft Cottage Dolphinton EH46 7HH West Linton Peeblesshire | British | 107853020001 | ||||||||||
| EDWARDS, Robert Andre | Director | The Lloyds IP5 2WH Kesgrave 10 Suffolk | England | British | 150754540001 | |||||||||
| ELVIDGE, Hamish Murray Andrew | Director | 33 Holborn EC1N 2HT London | United Kingdom | British | 51883430003 | |||||||||
| ETALL, Andrew David | Director | 44 Corringway Church Crookham GU13 0AW Fleet Hampshire | British | 48830560001 | ||||||||||
| EVANS, Judith Margaret Elizabeth | Director | 151 The Broadway SW19 1JQ London | British | 55169670001 | ||||||||||
| FAGG, Adrian Paul | Director | Yaverland Wootton Road, Tiptoe SO41 6FU Lymington Hampshire | British | 90886470001 | ||||||||||
| FALLOWFIELD, Timothy | Director | 33 Holborn EC1N 2HT London | United Kingdom | British | 47592490003 | |||||||||
| FORREST, Kaye Yvonne | Director | 1 Lytchgate Close CR2 0DX South Croydon Surrey | British | 64883470001 | ||||||||||
| GODFREY, Roy Martin | Director | 15 Maple Way SG8 7DH Royston Hertfordshire | British | 73493670001 | ||||||||||
| HEISER, Terence Michael, Sir | Director | 6 Brantwood Road SE24 0DJ London | British | 67205330002 | ||||||||||
| HENSON, Derek Edward | Director | Millsmead 11 Sandford Drive Woodley RG5 4RR Reading Berkshire | British | 12445750001 |
What are the latest statements on persons with significant control for J SAINSBURY TRUSTEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 14, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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