J SAINSBURY PENSION SCHEME TRUSTEES LIMITED
Overview
| Company Name | J SAINSBURY PENSION SCHEME TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02721178 |
| 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 PENSION SCHEME TRUSTEES LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is J SAINSBURY PENSION SCHEME 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 PENSION SCHEME TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| J SAINSBURY EXECUTIVE PENSION SCHEME TRUSTEES LIMITED | Aug 26, 1992 | Aug 26, 1992 |
| BURGINHALL 629 LIMITED | Jun 08, 1992 | Jun 08, 1992 |
What are the latest accounts for J SAINSBURY PENSION SCHEME 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 PENSION SCHEME TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for J SAINSBURY PENSION SCHEME TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 01, 2025 | 7 pages | AA | ||||||
Notification of Sainsbury's Holdings Limited as a person with significant control on Aug 28, 2025 | 2 pages | PSC02 | ||||||
Cessation of J Sainsbury Plc as a person with significant control on Aug 28, 2025 | 1 pages | PSC07 | ||||||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for J Sainsbury Plc as a person with significant control on Jun 18, 2025 | 2 pages | PSC05 | ||||||
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 Nicolas Stuart Grant as a secretary on Sep 24, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Timothy Fallowfield as a secretary on Sep 24, 2024 | 1 pages | TM02 | ||||||
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 Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Apr 12, 2022 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Satnam Singh Dhooper as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Patrick Leonard Miller as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Paul Densham as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Sally-Jane Holdstock as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Mar 04, 2023 | 5 pages | AA | ||||||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Ian Craston as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Lisa Arnold as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Mar 05, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Apr 12, 2022 with updates | 5 pages | CS01 | ||||||
| ||||||||
Who are the officers of J SAINSBURY PENSION SCHEME 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 | 329224520001 | |||||||||||
| COLLINS, James Gifford | Director | Charterhouse Street EC1M 6HA London 33 England | United Kingdom | British | 281620140001 | |||||||||
| CRASTON, Ian Adam | Director | Charterhouse Street EC1M 6HA London 33 England | United Kingdom | British | 309735150001 | |||||||||
| DHOOPER, Satnam Singh | Director | Charterhouse Street EC1M 6HA London 33 England | England | British | 321287680001 | |||||||||
| KIBBLE, Joanne Theresa | Director | Charterhouse Street EC1M 6HA London 33 England | United Kingdom | British | 294375420001 | |||||||||
| MARSH, Adam James | Director | Charterhouse Street EC1M 6HA London 33 England | England | British | 327753680001 | |||||||||
| MILLER, Patrick Leonard | Director | Charterhouse Street EC1M 6HA London 33 England | England | British | 321287560001 | |||||||||
| PRESTON, John David | Director | Charterhouse Street EC1M 6HA London 33 England | United Kingdom | British | 247727470001 | |||||||||
| RODGERS, Martin Carmel | Director | Charterhouse Street EC1M 6HA London 33 England | England | British | 203149020002 | |||||||||
| THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom |
| 146073480001 | ||||||||||
| ADSHEAD, John Edwin | Secretary | 189 Norsey Road CM11 1BZ Billericay Essex | British | 15020060001 | ||||||||||
| DAVIES, Philip William | Secretary | 33 Holborn London EC1N 2HT | British | 151995890002 | ||||||||||
| FALLOWFIELD, Timothy | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 246278480001 | |||||||||||
| GUTHRIE, Anthony | Secretary | 33 Holborn London EC1N 2HT | 216126410001 | |||||||||||
| 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 | ||||||||||
| GRAY'S INN SECRETARIES LIMITED | Nominee Secretary | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002550001 | |||||||||||
| ADSHEAD, John Edwin | Director | Foxfield House Potash Road CM11 1DJ Billericay Essex | United Kingdom | British | 15020060002 | |||||||||
| ARNOLD, Lisa | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 220388950001 | |||||||||
| BALDWIN, Ian Maitland | Director | 14 Rachel Court Albion Road SM2 5TF Sutton Surrey | British | 34003050002 | ||||||||||
| BARKER, Edward Peter | Director | Holborn EC1N 2HT London 33 | England | British | 168597970001 | |||||||||
| BARNES, Joseph Harry George | Director | Tudor Court 29 Grimwade Avenue CR0 5DJ Croydon Surrey | British | 12445710001 | ||||||||||
| BERNARD, Hannah Kate | Director | Holborn EC1N 2HT London 33 | Scotland | British | 125115650001 | |||||||||
| BOAG, Michael | Director | 33 Holborn London EC1N 2HT | United Kingdom | British | 101203540001 | |||||||||
| BOWDEN, Keith | Director | Holborn EC1N 2HT London 33 | Uk | British | 127625920001 | |||||||||
| BRADBURY, Stephen William | Director | 2 Bellever Hill GU15 2HD Camberley Surrey | England | British | 29244250001 | |||||||||
| BURGESS, Henry James | Director | 6 Staleys Acre Borough Green TN15 8GT Sevenoaks Kent | British | 110914320001 | ||||||||||
| BURKE, Martyn Stephen | Director | 33 Holborn London EC1N 2HT | United Kingdom | British | 152531940001 | |||||||||
| CAMERON, Janet | Director | 26 Rydes Avenue GU2 9SR Guildford Surrey | England | British | 127625710001 | |||||||||
| CHADWICK, Richard Andrew | Director | 13 Castello Avenue Putney SW15 6EA London | England | British | 23417870001 | |||||||||
| 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 | Holborn EC1N 2HT London 33 | Uk | British | 81278320002 | |||||||||
| CONNOR, Jacqueline Ann | Director | Holborn EC1N 2HT London 33 England | England | British | 91682830002 |
Who are the persons with significant control of J SAINSBURY PENSION SCHEME TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sainsbury's Holdings Limited | Aug 28, 2025 | EC1M 6HA London 33 Charterhouse Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| J Sainsbury Plc | Oct 26, 2016 | Charterhouse Street EC1M 6HA London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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