J D WETHERSPOON PLC

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

    Company NameJ D WETHERSPOON PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01709784
    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 D WETHERSPOON PLC?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is J D WETHERSPOON PLC located?

    Registered Office Address
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of J D WETHERSPOON PLC?

    Previous Company Names
    Company NameFromUntil
    J.D. WETHERSPOON ORGANISATION LIMITEDMar 25, 1983Mar 25, 1983

    What are the latest accounts for J D WETHERSPOON PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 30, 2026
    Next Accounts Due OnJan 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 27, 2025

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

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for J D WETHERSPOON PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 12, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 12, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 28, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 28, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Jan 20, 2026

    • Capital: GBP 2,205,447.30
    6 pagesSH06

    Confirmation statement made on Dec 17, 2025 with updates

    4 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Cancellation of shares. Statement of capital on Jan 13, 2026

    • Capital: GBP 1,110,962.30
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 19, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03

    Appointment of Mr John Anthony Herring as a director on Jan 12, 2026

    2 pagesAP01

    Cancellation of shares. Statement of capital on Jan 06, 2026

    • Capital: GBP 2,232,402.30
    6 pagesSH06
    Annotations
    DateAnnotation
    Jan 14, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Dec 31, 2025

    • Capital: GBP 2,234,602.30
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 06, 2026Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE THAT HAS BEEN PAID ON THIS TRANSACTION.

    Cancellation of shares. Statement of capital on Dec 23, 2025

    • Capital: GBP 2,236,402.30
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 16, 2025

    • Capital: GBP 2,237,402.30
    6 pagesSH06

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

    • Capital: GBP 2,242,702.30
    6 pagesSH06

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

    • Capital: GBP 2,254,362.30
    6 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Company business/authorisation to purchase its own shares under certain circumstances/approval of the extension and amendment of the jd wetherspoon PLC deferred bonus scheme/short notice of general meetings other than an annual general meeting 20/11/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Harry Michael Charles Morley as a director on Nov 20, 2025

    1 pagesTM01

    Full accounts made up to Jul 27, 2025

    86 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 13, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASE.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 05, 2025Clarification HMRC - CONFIRMATION RECEIVCED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Who are the officers of J D WETHERSPOON PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOR, Nigel
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Secretary
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    193727590001
    HERRING, John Anthony
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Director
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    EnglandBritish151442360001
    HUTSON, John David
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Director
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    United KingdomBritish49573160004
    MARTIN, Timothy Randall
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Director
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    EnglandBritish21757800002
    SIMMONS, Hudson
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Director
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    EnglandBritish279603400001
    THORNE, Ben
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Director
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    EnglandBritish277953950001
    ULLMAN, James
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Director
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    EnglandBritish295479430001
    VAN GENE, Debra
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Director
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    EnglandBritish16158220001
    WHITLEY, Benjamin Newton
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Director
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    EnglandBritish202744380001
    WHITTINGHAM, Deborah Jayne
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Director
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    EnglandBritish290741570002
    CENTRACCHIO, Julie
    19a Kingcroft Road
    AL5 1EJ Harpenden
    Hertfordshire
    Secretary
    19a Kingcroft Road
    AL5 1EJ Harpenden
    Hertfordshire
    American125512020001
    CLARKE, James
    Jade Place
    Wendover Road
    HP17 0TU Butlers Cross
    Buckinghamshire
    Secretary
    Jade Place
    Wendover Road
    HP17 0TU Butlers Cross
    Buckinghamshire
    British84641000001
    CLARKE, James
    Jade Place
    Wendover Road
    HP17 0TU Butlers Cross
    Buckinghamshire
    Secretary
    Jade Place
    Wendover Road
    HP17 0TU Butlers Cross
    Buckinghamshire
    British84641000001
    COOPER, Nicholas Ian
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    Secretary
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    British122128470001
    DAVIS, Kirk
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Secretary
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    155181670001
    DOWN, Keith
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Secretary
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    British166407480001
    MCLELLAN, Helen Christina Denham
    43 Torrington Park
    N12 9TB London
    Secretary
    43 Torrington Park
    N12 9TB London
    British21757780001
    SCHOFIELD, Rosalyn Sharon
    45 Oakleigh Park South
    N20 9JR London
    Secretary
    45 Oakleigh Park South
    N20 9JR London
    British77673960006
    BAKER, Suzanne Louise
    Lincoln House
    Rouse Court
    SL9 0NJ Gerrards Cross
    Buckinghamshire
    Director
    Lincoln House
    Rouse Court
    SL9 0NJ Gerrards Cross
    Buckinghamshire
    EnglandBritish35409580006
    BECKETT, Richard Gervase, Sir
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Director
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    United KingdomBritish32569460003
    CACIOPPO, Susan Alina
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Director
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    EnglandBritish65519120003
    CLARKE, James
    Jade Place
    Wendover Road
    HP17 0TU Butlers Cross
    Buckinghamshire
    Director
    Jade Place
    Wendover Road
    HP17 0TU Butlers Cross
    Buckinghamshire
    British84641000001
    DAVIES, Mark Lawrence
    15 Dulka Road
    SW11 6SB London
    Director
    15 Dulka Road
    SW11 6SB London
    British54776070002
    DAVIS, Kirk Dyson
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Director
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    United KingdomBritish158484730001
    DOWN, Keith
    8 The Drive
    Wheathampstead
    AL4 8LF St. Albans
    Hertfordshire
    Director
    8 The Drive
    Wheathampstead
    AL4 8LF St. Albans
    Hertfordshire
    EnglandBritish166407480001
    HARBOTTLE, Paul John
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Director
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    United KingdomBritish128707980001
    HERRING, John Anthony
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Director
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    EnglandBritish151442360001
    HOWARTH, Richard Henry, Non-Executive Director
    82 Crabtree Lane
    AL5 5SW Harpenden
    Hertfordshire
    Director
    82 Crabtree Lane
    AL5 5SW Harpenden
    Hertfordshire
    British35573760002
    JERVIS, Brian Roy
    Shiralee 16 Links Green Way
    KT11 2QH Cobham
    Surrey
    Director
    Shiralee 16 Links Green Way
    KT11 2QH Cobham
    Surrey
    British2896890001
    LOWRIE, Anthony Carmel
    44 Egerton Crescent
    SW3 2ED London
    Director
    44 Egerton Crescent
    SW3 2ED London
    EnglandBritish46547400002
    LUNN, Keith
    Manor Farm
    Dunstable Road
    AL3 8QL Markyate
    The Granary
    Hertfordshire
    England
    Director
    Manor Farm
    Dunstable Road
    AL3 8QL Markyate
    The Granary
    Hertfordshire
    England
    EnglandBritish84835870003
    MARTIN, Raymond Randall
    34 Crescent West
    EN4 0EJ Barnet
    Hertfordshire
    Director
    34 Crescent West
    EN4 0EJ Barnet
    Hertfordshire
    British59952940001
    MCLELLAN, Helen Christina Denham
    43 Torrington Park
    N12 9TB London
    Director
    43 Torrington Park
    N12 9TB London
    United KingdomBritish21757780001
    MCMEIKAN, Elizabeth
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    Director
    Wetherspoon House
    Reeds Crescent
    WD24 4QL Watford
    Hertfordshire
    United KingdomBritish74545620006
    MCQUARTER, Mark
    14 Townsend Drive
    AL3 5RQ St Albans
    Hertfordshire
    Director
    14 Townsend Drive
    AL3 5RQ St Albans
    Hertfordshire
    British57915140001

    What are the latest statements on persons with significant control for J D WETHERSPOON PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 09, 2023The 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