J SAINSBURY PENSION SCHEME TRUSTEES LIMITED

J SAINSBURY PENSION SCHEME TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ SAINSBURY PENSION SCHEME TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02721178
    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 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 AddressNo

    What were the previous names of J SAINSBURY PENSION SCHEME TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    J SAINSBURY EXECUTIVE PENSION SCHEME TRUSTEES LIMITEDAug 26, 1992Aug 26, 1992
    BURGINHALL 629 LIMITEDJun 08, 1992Jun 08, 1992

    What are the latest accounts for J SAINSBURY PENSION SCHEME 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 PENSION SCHEME TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for J SAINSBURY PENSION SCHEME TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    7 pagesAA

    Notification of Sainsbury's Holdings Limited as a person with significant control on Aug 28, 2025

    2 pagesPSC02

    Cessation of J Sainsbury Plc as a person with significant control on Aug 28, 2025

    1 pagesPSC07

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Change of details for J Sainsbury Plc as a person with significant control on Jun 18, 2025

    2 pagesPSC05

    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 Nicolas Stuart Grant as a secretary on Sep 24, 2024

    2 pagesAP03

    Termination of appointment of Timothy Fallowfield as a secretary on Sep 24, 2024

    1 pagesTM02

    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 Jul 01, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Apr 12, 2022

    3 pagesRP04CS01

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Satnam Singh Dhooper as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr Patrick Leonard Miller as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Paul Densham as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Sally-Jane Holdstock as a director on Mar 31, 2024

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ian Craston as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Lisa Arnold as a director on Feb 28, 2023

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Apr 12, 2022 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Apr 29, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29/04/2024

    Who are the officers of J SAINSBURY PENSION SCHEME 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
    329224520001
    COLLINS, James Gifford
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    United KingdomBritish281620140001
    CRASTON, Ian Adam
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    United KingdomBritish309735150001
    DHOOPER, Satnam Singh
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    EnglandBritish321287680001
    KIBBLE, Joanne Theresa
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    United KingdomBritish294375420001
    MARSH, Adam James
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    EnglandBritish327753680001
    MILLER, Patrick Leonard
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    EnglandBritish321287560001
    PRESTON, John David
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    United KingdomBritish247727470001
    RODGERS, Martin Carmel
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    EnglandBritish203149020002
    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
    ADSHEAD, John Edwin
    189 Norsey Road
    CM11 1BZ Billericay
    Essex
    Secretary
    189 Norsey Road
    CM11 1BZ Billericay
    Essex
    British15020060001
    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
    246278480001
    GUTHRIE, Anthony
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    216126410001
    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
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    ADSHEAD, John Edwin
    Foxfield House Potash Road
    CM11 1DJ Billericay
    Essex
    Director
    Foxfield House Potash Road
    CM11 1DJ Billericay
    Essex
    United KingdomBritish15020060002
    ARNOLD, Lisa
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish220388950001
    BALDWIN, Ian Maitland
    14 Rachel Court
    Albion Road
    SM2 5TF Sutton
    Surrey
    Director
    14 Rachel Court
    Albion Road
    SM2 5TF Sutton
    Surrey
    British34003050002
    BARKER, Edward Peter
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    EnglandBritish168597970001
    BARNES, Joseph Harry George
    Tudor Court 29 Grimwade Avenue
    CR0 5DJ Croydon
    Surrey
    Director
    Tudor Court 29 Grimwade Avenue
    CR0 5DJ Croydon
    Surrey
    British12445710001
    BERNARD, Hannah Kate
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    ScotlandBritish125115650001
    BOAG, Michael
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    United KingdomBritish101203540001
    BOWDEN, Keith
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    UkBritish127625920001
    BRADBURY, Stephen William
    2 Bellever Hill
    GU15 2HD Camberley
    Surrey
    Director
    2 Bellever Hill
    GU15 2HD Camberley
    Surrey
    EnglandBritish29244250001
    BURGESS, Henry James
    6 Staleys Acre
    Borough Green
    TN15 8GT Sevenoaks
    Kent
    Director
    6 Staleys Acre
    Borough Green
    TN15 8GT Sevenoaks
    Kent
    British110914320001
    BURKE, Martyn Stephen
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    United KingdomBritish152531940001
    CAMERON, Janet
    26 Rydes Avenue
    GU2 9SR Guildford
    Surrey
    Director
    26 Rydes Avenue
    GU2 9SR Guildford
    Surrey
    EnglandBritish127625710001
    CHADWICK, Richard Andrew
    13 Castello Avenue
    Putney
    SW15 6EA London
    Director
    13 Castello Avenue
    Putney
    SW15 6EA London
    EnglandBritish23417870001
    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
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    UkBritish81278320002
    CONNOR, Jacqueline Ann
    Holborn
    EC1N 2HT London
    33
    England
    Director
    Holborn
    EC1N 2HT London
    33
    England
    EnglandBritish91682830002

    Who are the persons with significant control of J SAINSBURY PENSION SCHEME TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC1M 6HA London
    33 Charterhouse Street
    England
    Aug 28, 2025
    EC1M 6HA London
    33 Charterhouse Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number16565950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Oct 26, 2016
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Yes
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00185647
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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