J SAINSBURY TRUSTEES LIMITED

J SAINSBURY TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJ SAINSBURY TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00974484
    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 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 AddressNo

    What were the previous names of J SAINSBURY TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    J. SAINSBURY TRUSTEES LIMITEDMar 12, 1970Mar 12, 1970

    What are the latest accounts for J SAINSBURY TRUSTEES LIMITED?

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

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

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for J SAINSBURY TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 01, 2025

    7 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on May 01, 2025

    1 pagesAD01

    Director's details changed for Mr John David Preston on Apr 23, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Mar 02, 2024

    5 pagesAA

    Appointment of Mr Adam James Marsh as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Rachel Clark as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Appointment of Nicolas Stuart Grant as a secretary on Jul 05, 2024

    2 pagesAP03

    Termination of appointment of Timothy Fallowfield as a secretary on Jul 05, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Mar 04, 2023

    5 pagesAA

    Confirmation statement made on Aug 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 05, 2022

    5 pagesAA

    Confirmation statement made on Aug 14, 2022 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022

    1 pagesAA01

    Accounts for a dormant company made up to Mar 06, 2021

    5 pagesAA

    Confirmation statement made on Aug 14, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Steven Graham Mobbs as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of James Gifford Collins as a director on Apr 01, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 07, 2020

    5 pagesAA

    Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on Nov 30, 2020

    1 pagesCH02

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Appointment of Rachel Clark as a director on Feb 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 09, 2019

    5 pagesAA

    Confirmation statement made on Aug 14, 2019 with no updates

    3 pagesCS01

    Who are the officers of J SAINSBURY TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANT, Nicolas Stuart
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Secretary
    Charterhouse Street
    EC1M 6HA London
    33
    England
    324836220001
    COLLINS, James Gifford
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    United KingdomBritish281620140001
    MARSH, Adam James
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    EnglandBritish327753680001
    PRESTON, John David
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    United KingdomBritish247727470001
    THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03267461
    146073480001
    DAVIES, Philip William
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    British151995890002
    FALLOWFIELD, Timothy
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    246278250001
    GUTHRIE, Anthony
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    212460820001
    JARVIS, Hazel Debra
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    British69063710002
    KERSHAW, Philip
    27 Burrow Road
    St Francis Place
    SE22 8DU East Dulwich
    London
    Secretary
    27 Burrow Road
    St Francis Place
    SE22 8DU East Dulwich
    London
    British47163580002
    MATTHEWS, Nigel Frederick
    22 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    Secretary
    22 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    British2001550001
    ADSHEAD, John Edwin
    Foxfield House Potash Road
    CM11 1DJ Billericay
    Essex
    Director
    Foxfield House Potash Road
    CM11 1DJ Billericay
    Essex
    United KingdomBritish15020060002
    BARNES, Joseph Harry George
    Tudor Court 29 Grimwade Avenue
    CR0 5DJ Croydon
    Surrey
    Director
    Tudor Court 29 Grimwade Avenue
    CR0 5DJ Croydon
    Surrey
    British12445710001
    BENHAM, Christopher Russell
    The Ridings
    Mountbatten Drive
    NN14 3JW Ringstead
    Northamptonshire
    Director
    The Ridings
    Mountbatten Drive
    NN14 3JW Ringstead
    Northamptonshire
    EnglandBritish112844310001
    BLANSHARD, Christine Elizabeth
    171 Shakespeare Avenue
    UB4 0BH Hayes
    Middlesex
    Director
    171 Shakespeare Avenue
    UB4 0BH Hayes
    Middlesex
    British88347160001
    BOWDEN, Keith
    21 Churchill Close
    ST14 8BB Uttoxeter
    Staffordshire
    Director
    21 Churchill Close
    ST14 8BB Uttoxeter
    Staffordshire
    UkBritish127625920001
    BRYAN, Paul James
    31 Millers Close
    Rippingale
    PE10 0TH Bourne
    Lincolnshire
    Director
    31 Millers Close
    Rippingale
    PE10 0TH Bourne
    Lincolnshire
    United KingdomBritish127626050001
    CHADWICK, Richard Andrew
    13 Castello Avenue
    Putney
    SW15 6EA London
    Director
    13 Castello Avenue
    Putney
    SW15 6EA London
    EnglandBritish23417870001
    CHRISTOFIDES, George Agathoclis
    25 Canberra Road
    Charlton
    SE7 7BA London
    Director
    25 Canberra Road
    Charlton
    SE7 7BA London
    British51977980001
    CLARK, Rachel
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish268098080001
    CLARK, Robert Angus
    3 Kingston House North
    SW7 1LW London
    Director
    3 Kingston House North
    SW7 1LW London
    EnglandBritish101270730001
    CONNELLY, Robert
    18 The Street
    Weeley
    CO16 9JF Clacton On Sea
    Essex
    Director
    18 The Street
    Weeley
    CO16 9JF Clacton On Sea
    Essex
    UkBritish81278320002
    COOPER, Duncan John
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    UkBritish193352780001
    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
    DOWNES, Ian
    Coney Croft Cottage
    Dolphinton
    EH46 7HH West Linton
    Peeblesshire
    Director
    Coney Croft Cottage
    Dolphinton
    EH46 7HH West Linton
    Peeblesshire
    British107853020001
    EDWARDS, Robert Andre
    The Lloyds
    IP5 2WH Kesgrave
    10
    Suffolk
    Director
    The Lloyds
    IP5 2WH Kesgrave
    10
    Suffolk
    EnglandBritish150754540001
    ELVIDGE, Hamish Murray Andrew
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    United KingdomBritish51883430003
    ETALL, Andrew David
    44 Corringway
    Church Crookham
    GU13 0AW Fleet
    Hampshire
    Director
    44 Corringway
    Church Crookham
    GU13 0AW Fleet
    Hampshire
    British48830560001
    EVANS, Judith Margaret Elizabeth
    151 The Broadway
    SW19 1JQ London
    Director
    151 The Broadway
    SW19 1JQ London
    British55169670001
    FAGG, Adrian Paul
    Yaverland
    Wootton Road, Tiptoe
    SO41 6FU Lymington
    Hampshire
    Director
    Yaverland
    Wootton Road, Tiptoe
    SO41 6FU Lymington
    Hampshire
    British90886470001
    FALLOWFIELD, Timothy
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    United KingdomBritish47592490003
    FORREST, Kaye Yvonne
    1 Lytchgate Close
    CR2 0DX South Croydon
    Surrey
    Director
    1 Lytchgate Close
    CR2 0DX South Croydon
    Surrey
    British64883470001
    GODFREY, Roy Martin
    15 Maple Way
    SG8 7DH Royston
    Hertfordshire
    Director
    15 Maple Way
    SG8 7DH Royston
    Hertfordshire
    British73493670001
    HEISER, Terence Michael, Sir
    6 Brantwood Road
    SE24 0DJ London
    Director
    6 Brantwood Road
    SE24 0DJ London
    British67205330002
    HENSON, Derek Edward
    Millsmead 11 Sandford Drive
    Woodley
    RG5 4RR Reading
    Berkshire
    Director
    Millsmead 11 Sandford Drive
    Woodley
    RG5 4RR Reading
    Berkshire
    British12445750001

    What are the latest statements on persons with significant control for J SAINSBURY TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 14, 2016The 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