Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J SAINSBURY PLC
Company Information for

J SAINSBURY PLC

33 HOLBORN, LONDON, EC1N 2HT,
Company Registration Number
00185647
Public Limited Company
Active

Company Overview

About J Sainsbury Plc
J SAINSBURY PLC was founded on 1922-11-10 and has its registered office in . The organisation's status is listed as "Active". J Sainsbury Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
J SAINSBURY PLC
 
Legal Registered Office
33 HOLBORN
LONDON
EC1N 2HT
Other companies in EC1N
 
Telephone0208-686-8067
 
Filing Information
Company Number 00185647
Company ID Number 00185647
Date formed 1922-11-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 04/03/2023
Account next due 06/09/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts GROUP
Last Datalog update: 2024-04-06 23:38:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J SAINSBURY PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J SAINSBURY PLC
The following companies were found which have the same name as J SAINSBURY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J SAINSBURY (JERSEY) LIMITED NO.2 THE FORUM GRENVILLE STREET ST HELIER JERSEY JE1 4HH Converted / Closed Company formed on the 1999-11-12
J SAINSBURY (OVERSEAS) LIMITED 1 LITTLE NEW STREET LONDON EC4A 3TR Dissolved Company formed on the 2003-02-17
J SAINSBURY COMMON INVESTMENT FUND LIMITED 33 HOLBORN LONDON EC1N 2HT Active Company formed on the 1993-02-15
J SAINSBURY DISTRIBUTION LIMITED 33 HOLBORN LONDON EC1N 2HT Active Company formed on the 1991-10-14
J SAINSBURY FINANCE LLC 1209 ORANGE STREET CITY OF WILMINGTON COUNTY OF NEW CASTLE DELAWARE 19801, USA UNITED STATES Converted / Closed Company formed on the 2003-02-28
J SAINSBURY HOLDINGS RIVERSIDE ONE SIR JOHN ROGERSONS QUAY DUBLIN 2 Active Company formed on the 2003-02-28
J SAINSBURY PENSION SCHEME TRUSTEES LIMITED 33 HOLBORN LONDON EC1N 2HT Active Company formed on the 1992-06-08
J SAINSBURY TRUSTEES LIMITED 33 HOLBORN LONDON EC1N 2HT Active Company formed on the 1970-03-12
J SAINSBURY HOLDINGS UNLIMITED COMPANY DELOITTE 29 EARLSFORT TERRACE DUBLIN 2 Dissolved Company formed on the 1993-11-30
J SAINSBURY LIMITED SOUTH BANK HOUSE BARROW STREET DUBLIN 4, DUBLIN, D04TR29 D04TR29 Active Company formed on the 1997-02-14
J SAINSBURY (JERSEY) FINANCE II LIMITED 47 Esplanade St Helier Jersey JE1 0BD JE1 0BD Dissolved Company formed on the 2013-04-23
J SAINSBURY FINANCE LLC Delaware Unknown
J Sainsbury Usa Inc. Delaware Unknown
J SAINSBURY USA HOLDINGS INC Delaware Unknown

Company Officers of J SAINSBURY PLC

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2001-11-21
MATTHEW JOHN BRITTIN
Director 2011-01-27
BRIAN JUDE CASSIN
Director 2016-04-01
MICHAEL ANDREW COUPE
Director 2007-08-01
JO NELL HARLOW
Director 2017-09-11
DAVID WILSON KEENS
Director 2015-04-29
KEVIN O’BYRNE
Director 2017-01-09
SUSAN ILENE RICE
Director 2013-06-01
JOHN TERENCE ROGERS
Director 2010-07-19
JEAN TOMLIN
Director 2013-01-01
DAVID ALAN TYLER
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELAINE HARRIS
Director 2007-08-01 2017-07-05
GARY WILLIAM HUGHES
Director 2005-01-01 2015-07-08
ANNA FORD
Director 2006-05-02 2012-12-31
VALERIE FRANCES GOODING
Director 2007-01-11 2011-07-13
PHILIP ROY HAMPTON
Director 2004-07-19 2009-10-31
JAMES FREDERICK TREVOR DUNDAS
Director 2000-09-01 2007-02-02
JUNE FRANCES DE MOLLER
Director 1999-09-23 2005-09-01
KEITH OLIVER BUTLER WHEELHOUSE
Director 1999-09-23 2004-09-17
PETER JOHN DAVIS
Director 2000-03-01 2004-07-01
JOHN EDWIN ADSHEAD
Director 1992-07-25 2004-03-27
GEORGE JEFFREY BULL
Director 1998-04-20 2004-03-27
IAN DAVID COULL
Director 1992-07-25 2002-12-31
NIGEL FREDERICK MATTHEWS
Company Secretary 1992-07-25 2001-11-21
TERENCE MICHAEL HEISER
Director 1992-10-20 2000-07-26
DINO BAIA ADRIANO
Director 1992-07-25 2000-05-26
DAVID MURRAY BREMNER
Director 1996-08-19 2000-03-09
DAVID JOHN CLAPHAM
Director 1992-10-12 1999-05-14
ROBERT COOPER
Director 1992-07-25 1998-11-20
JOHN MICHAEL ASHWORTH
Director 1993-03-15 1997-07-09
COLIN IVAN HARVEY
Director 1992-07-25 1997-04-08
IVOR JOHN HUNT
Director 1994-03-13 1996-03-07
DIANA CATHERINE ECCLES OF MOULTON
Director 1992-07-25 1995-07-05
ROBERT ANGUS CLARK
Director 1992-07-25 1995-04-28
JOSEPH HARRY GEORGE BARNES
Director 1992-07-25 1993-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY FALLOWFIELD THE SAINSBURY ARCHIVE Company Secretary 2002-11-08 CURRENT 2002-11-08 Active
TIMOTHY FALLOWFIELD SAINSBURY'S SUPERMARKETS LTD Company Secretary 2001-11-28 CURRENT 1996-10-10 Active
MATTHEW JOHN BRITTIN THE MEDIA TRUST Director 2011-01-18 CURRENT 1994-02-08 Active
BRIAN JUDE CASSIN EXPERIAN FINANCE PLC Director 2012-06-11 CURRENT 1917-03-17 Active
MICHAEL ANDREW COUPE SAINSBURY'S INTERMEDIATE HOLDINGS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
MICHAEL ANDREW COUPE SAINSBURY'S SUPERMARKETS LTD Director 2004-10-01 CURRENT 1996-10-10 Active
JO NELL HARLOW HALMA PUBLIC LIMITED COMPANY Director 2016-10-03 CURRENT 1894-04-13 Active
JO NELL HARLOW INTERCONTINENTAL HOTELS GROUP PLC Director 2014-09-01 CURRENT 2004-05-21 Active
KEVIN O’BYRNE SAINSBURY'S SUPERMARKETS LTD Director 2017-01-09 CURRENT 1996-10-10 Active
SUSAN ILENE RICE C. HOARE & CO. Director 2018-01-08 CURRENT 1929-07-05 Active
SUSAN ILENE RICE SCOTTISH WATER BUSINESS STREAM LIMITED Director 2015-06-01 CURRENT 2005-12-29 Active
SUSAN ILENE RICE SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-10-18 Active
SUSAN ILENE RICE SCOTTISH WATER HORIZONS HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-11-29 Active
SUSAN ILENE RICE FINANCIAL SERVICES CULTURE BOARD Director 2015-05-01 CURRENT 2014-10-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18Cancellation of shares. Statement of capital on 2024-06-03 GBP 684,220,979.60
2024-06-12Purchase of own shares
2024-05-22Cancellation of shares. Statement of capital on 2024-05-13 GBP 684,987,561.93
2024-05-22Cancellation of shares. Statement of capital on 2024-05-14 GBP 684,991,219.36
2024-05-22Cancellation of shares. Statement of capital on 2024-05-17 GBP 684,632,125.34
2024-05-22Cancellation of shares. Statement of capital on 2024-05-16 GBP 684,773,783.06
2024-05-22Cancellation of shares. Statement of capital on 2024-05-15 GBP 684,894,377.64
2024-05-0127/04/24 STATEMENT OF CAPITAL GBP 679496571.08286
2024-04-0430/03/24 STATEMENT OF CAPITAL GBP 679000660.4866
2024-03-0702/03/24 STATEMENT OF CAPITAL GBP 677317972.68821
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2024-02-15Annotation
2024-02-0803/02/24 STATEMENT OF CAPITAL GBP 676844107.5216
2024-01-1006/01/24 STATEMENT OF CAPITAL GBP 676697200.37146
2023-12-1309/12/23 STATEMENT OF CAPITAL GBP 676686364.65663
2023-10-1914/10/23 STATEMENT OF CAPITAL GBP 676598204.6522
2023-09-2016/09/23 STATEMENT OF CAPITAL GBP 676562272.6504
2023-08-2319/08/23 STATEMENT OF CAPITAL GBP 676427508.0722
2023-08-23SH0119/08/23 STATEMENT OF CAPITAL GBP 676427508.0722
2023-08-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/03/23
2023-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/03/23
2023-08-07CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-07-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-07-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: short notice of a meeting other than an annual general meeting 06/07/2023</ul>
2023-07-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: short notice of a meeting other than an annual general meeting 06/07/2023<li>Resolution on securities</ul>
2023-07-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2023-07-2722/07/23 STATEMENT OF CAPITAL GBP 676305762.9233
2023-07-27SH0122/07/23 STATEMENT OF CAPITAL GBP 676305762.9233
2023-07-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-07-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Notice re general meetings, not agm. 06/07/2023</ul>
2023-07-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Notice re general meetings, not agm. 06/07/2023<li>Resolution on securities</ul>
2023-07-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2023-06-2924/06/23 STATEMENT OF CAPITAL GBP 676168972.34505
2023-06-29SH0124/06/23 STATEMENT OF CAPITAL GBP 676168972.34505
2023-06-0127/05/23 STATEMENT OF CAPITAL GBP 676094451.7698
2023-06-01SH0127/05/23 STATEMENT OF CAPITAL GBP 676094451.7698
2023-05-0429/04/23 STATEMENT OF CAPITAL GBP 674075765.3832
2023-05-04SH0129/04/23 STATEMENT OF CAPITAL GBP 674075765.3832
2023-04-14Director's details changed for Mr Simon John Roberts on 2023-02-28
2023-04-14CH01Director's details changed for Mr Simon John Roberts on 2023-02-28
2023-04-0601/04/23 STATEMENT OF CAPITAL GBP 673163649.0519
2023-04-06SH0101/04/23 STATEMENT OF CAPITAL GBP 673163649.0519
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2023-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2023-03-0904/03/23 STATEMENT OF CAPITAL GBP 672096579.5675
2023-03-09SH0104/03/23 STATEMENT OF CAPITAL GBP 672096579.5675
2023-03-07APPOINTMENT TERMINATED, DIRECTOR KEVIN O'BYRNE
2023-03-07DIRECTOR APPOINTED MS BLATHNAID BERGIN
2023-03-07AP01DIRECTOR APPOINTED MS BLATHNAID BERGIN
2023-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'BYRNE
2023-02-0804/02/23 STATEMENT OF CAPITAL GBP 670092959.4674
2023-02-08SH0104/02/23 STATEMENT OF CAPITAL GBP 670092959.4674
2023-01-1107/01/23 STATEMENT OF CAPITAL GBP 670040716.89333
2023-01-11SH0107/01/23 STATEMENT OF CAPITAL GBP 670040716.89333
2022-12-1610/12/22 STATEMENT OF CAPITAL GBP 670017879.4636
2022-12-16SH0110/12/22 STATEMENT OF CAPITAL GBP 670017879.4636
2022-12-01AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussez England BN99 6DA England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-11-1612/11/22 STATEMENT OF CAPITAL GBP 670013277.17767
2022-11-1612/11/22 STATEMENT OF CAPITAL GBP 670013277.17767
2022-11-16SH0112/11/22 STATEMENT OF CAPITAL GBP 670013277.17767
2022-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/03/22
2022-10-19SH0115/10/22 STATEMENT OF CAPITAL GBP 669946914.3172
2022-09-21SH0117/09/22 STATEMENT OF CAPITAL GBP 669922599.74
2022-08-2520/08/22 STATEMENT OF CAPITAL GBP 669842029.74054
2022-08-25SH0120/08/22 STATEMENT OF CAPITAL GBP 669842029.74054
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-07-29SH0123/07/22 STATEMENT OF CAPITAL GBP 669738228.02106
2022-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/03/22
2022-07-22AP01DIRECTOR APPOINTED JOANNA BERTRAM
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ILENE RICE
2022-07-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-06-30SH0125/06/22 STATEMENT OF CAPITAL GBP 669628081.44413
2022-06-0628/05/22 STATEMENT OF CAPITAL GBP 669577629.15
2022-06-06SH0128/05/22 STATEMENT OF CAPITAL GBP 669577629.15
2022-05-05SH0130/04/22 STATEMENT OF CAPITAL GBP 668219711.95
2022-04-07SH0102/04/22 STATEMENT OF CAPITAL GBP 667615453.34
2022-03-11SH0105/03/22 STATEMENT OF CAPITAL GBP 667528743.62488
2022-02-1105/02/22 STATEMENT OF CAPITAL GBP 666548531
2022-02-11SH0105/02/22 STATEMENT OF CAPITAL GBP 666548531
2022-01-1208/01/22 STATEMENT OF CAPITAL GBP 666529588.71778
2022-01-12SH0108/01/22 STATEMENT OF CAPITAL GBP 666529588.71778
2021-12-1711/12/21 STATEMENT OF CAPITAL GBP 666498421.86
2021-12-1711/12/21 STATEMENT OF CAPITAL GBP 666498421.86
2021-12-17SH0111/12/21 STATEMENT OF CAPITAL GBP 666498421.86
2021-12-07AA01Current accounting period shortened from 13/03/22 TO 06/03/22
2021-11-18SH0113/11/21 STATEMENT OF CAPITAL GBP 666411872.14046
2021-10-21SH0116/10/21 STATEMENT OF CAPITAL GBP 666411872.14
2021-09-27SH0118/09/21 STATEMENT OF CAPITAL GBP 666390021.2822
2021-08-31SH0121/08/21 STATEMENT OF CAPITAL GBP 666336007.57
2021-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/03/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-08-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-07-30SH0124/07/21 STATEMENT OF CAPITAL GBP 640730489.062074
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON KEENS
2021-07-02SH0126/06/21 STATEMENT OF CAPITAL GBP 640027063
2021-06-03SH0129/05/21 STATEMENT OF CAPITAL GBP 639875034
2021-05-07SH0130/04/21 STATEMENT OF CAPITAL GBP 638994802
2021-04-09SH0101/04/21 STATEMENT OF CAPITAL GBP 638172240
2021-04-08AP01DIRECTOR APPOINTED ADRIAN HENNAH
2021-03-15SH0106/03/21 STATEMENT OF CAPITAL GBP 637366389.75
2021-03-15CH01Director's details changed for Mr Simon John Roberts on 2021-03-01
2021-02-15SH0106/02/21 STATEMENT OF CAPITAL GBP 635564533.95
2021-01-15SH0109/01/21 STATEMENT OF CAPITAL GBP 635518285.94
2020-12-21SH0112/12/20 STATEMENT OF CAPITAL GBP 635493566.8
2020-11-24SH0114/11/20 STATEMENT OF CAPITAL GBP 635447126.51
2020-10-26SH0117/10/20 STATEMENT OF CAPITAL GBP 635430898.7971
2020-09-27SH0119/09/20 STATEMENT OF CAPITAL GBP 635399052
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/03/20
2020-09-01SH0122/08/20 STATEMENT OF CAPITAL GBP 635326222.22
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-08-04SH0125/07/20 STATEMENT OF CAPITAL GBP 634926485.34
2020-07-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • 14 days notice for general meetings 02/07/2020
  • Resolution of adoption of Articles of Association
2020-07-28MEM/ARTSARTICLES OF ASSOCIATION
2020-07-13AP01DIRECTOR APPOINTED MRS TANUJ KAPILASHRAMI
2020-07-10AP01DIRECTOR APPOINTED MR KEITH CHARLES FREDERICK WEED
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN BRITTIN
2020-07-09SH0127/06/20 STATEMENT OF CAPITAL GBP 634709776.8
2020-06-11SH0130/05/20 STATEMENT OF CAPITAL GBP 634575293.69
2020-06-10AP01DIRECTOR APPOINTED MR SIMON JOHN ROBERTS
2020-05-14SH0103/05/20 STATEMENT OF CAPITAL GBP 633917552.23
2020-04-23SH0104/04/20 STATEMENT OF CAPITAL GBP 633803419
2020-03-30SH0108/02/20 STATEMENT OF CAPITAL GBP 632260811.58
2020-03-23CH01Director's details changed for Mr Matthew John Brittin on 2017-04-13
2020-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 09/03/19
2020-01-22SH0111/01/20 STATEMENT OF CAPITAL GBP 632242302.43
2020-01-06SH0114/12/19 STATEMENT OF CAPITAL GBP 632218227.9
2019-11-29SH0116/11/19 STATEMENT OF CAPITAL GBP 632185408.63
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TERENCE ROGERS
2019-11-01SH0119/10/19 STATEMENT OF CAPITAL GBP 632168497
2019-10-03SH0122/09/19 STATEMENT OF CAPITAL GBP 632136285.8
2019-09-24SH0124/08/19 STATEMENT OF CAPITAL GBP 632031024.7
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-08-01SH0127/07/19 STATEMENT OF CAPITAL GBP 631977037
2019-07-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-07-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 10/03/19
2019-07-08SH0129/06/19 STATEMENT OF CAPITAL GBP 628564166
2019-06-06SH0101/06/19 STATEMENT OF CAPITAL GBP 631805530
2019-05-14SH0105/05/19 STATEMENT OF CAPITAL GBP 631057070
2019-04-12SH0106/04/19 STATEMENT OF CAPITAL GBP 630576359
2019-03-12SH0109/03/19 STATEMENT OF CAPITAL GBP 630278899.11
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN TYLER
2019-02-14SH0109/02/19 STATEMENT OF CAPITAL GBP 629328708
2019-01-18SH0112/01/19 STATEMENT OF CAPITAL GBP 629306058
2019-01-09SH0115/12/18 STATEMENT OF CAPITAL GBP 629277273
2018-11-27SH0117/11/18 STATEMENT OF CAPITAL GBP 629047779
2018-11-05AP01DIRECTOR APPOINTED MARTIN ANTHONY SCICLUNA
2018-10-25SH0120/10/18 STATEMENT OF CAPITAL GBP 629018389
2018-10-02SH0122/09/18 STATEMENT OF CAPITAL GBP 628984133
2018-08-31LATEST SOC31/08/18 STATEMENT OF CAPITAL;GBP 628856044
2018-08-31SH0125/08/18 STATEMENT OF CAPITAL GBP 628856044
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 628693472
2018-08-01SH0128/07/18 STATEMENT OF CAPITAL GBP 628693472
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES
2018-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 11/03/18
2018-07-19RES13AUTH TO ALLOT SHARES 11/07/2018
2018-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-06SH0130/06/18 STATEMENT OF CAPITAL GBP 628564166
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 628495617
2018-06-08SH0102/06/18 STATEMENT OF CAPITAL GBP 628495617
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 628203766
2018-05-24SH0105/05/18 STATEMENT OF CAPITAL GBP 628203766
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 627201355
2018-04-16SH0107/04/18 STATEMENT OF CAPITAL GBP 627201355
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 626885955
2018-03-20SH0110/03/18 STATEMENT OF CAPITAL GBP 626885955
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 625797869
2018-02-19SH0110/02/18 STATEMENT OF CAPITAL GBP 625797869
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 625784981
2018-01-17SH0113/01/18 STATEMENT OF CAPITAL GBP 625784981
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 625776390
2017-12-20SH0116/12/17 STATEMENT OF CAPITAL GBP 625776390
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 625767026
2017-11-22SH0118/11/17 STATEMENT OF CAPITAL GBP 625767026
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 625756862.08
2017-10-27SH0121/10/17 STATEMENT OF CAPITAL GBP 625756862.08
2017-10-18SH0123/09/17 STATEMENT OF CAPITAL GBP 625741390.08
2017-09-18AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC PO BOX 82 THE PAVILIONS BRIDGEWATER ROAD BRISTOL BS99 7NH
2017-09-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2017-09-12AP01DIRECTOR APPOINTED MS JO NELL HARLOW
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 625733842.8
2017-09-04SH0126/08/17 STATEMENT OF CAPITAL GBP 625733842.8
2017-09-04SH0126/08/17 STATEMENT OF CAPITAL GBP 625733842.8
2017-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 11/03/17
2017-08-02SH0129/07/17 STATEMENT OF CAPITAL GBP 625669094.1
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-07-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY HARRIS
2017-07-07SH0101/07/17 STATEMENT OF CAPITAL GBP 625644999.79
2017-06-22SH0103/06/17 STATEMENT OF CAPITAL GBP 625625681.24
2017-05-16SH0106/05/17 STATEMENT OF CAPITAL GBP 625433526.95
2017-05-16SH0108/04/17 STATEMENT OF CAPITAL GBP 625341896.66
2017-03-21SH0110/03/17 STATEMENT OF CAPITAL GBP 625185644.34
2017-02-20SH0108/02/17 STATEMENT OF CAPITAL GBP 624828980
2017-01-19SH0114/01/17 STATEMENT OF CAPITAL GBP 624812909.2
2017-01-11AP01DIRECTOR APPOINTED KEVIN O’BYRNE
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 624809729
2016-12-21SH0117/12/16 STATEMENT OF CAPITAL GBP 624809729
2016-11-23SH0119/11/16 STATEMENT OF CAPITAL GBP 624807212
2016-10-26SH0122/10/16 STATEMENT OF CAPITAL GBP 624799333
2016-10-03SH0124/09/16 STATEMENT OF CAPITAL GBP 624784980
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 550177315.6
2016-09-15SH0128/08/16 STATEMENT OF CAPITAL GBP 550177315.6
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCADAM
2016-08-16SH0112/08/16 STATEMENT OF CAPITAL GBP 550170643
2016-08-12SH0130/07/16 STATEMENT OF CAPITAL GBP 550157283
2016-08-12SH0102/07/16 STATEMENT OF CAPITAL GBP 550151365
2016-08-12SH0104/07/16 STATEMENT OF CAPITAL GBP 550146458
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-14RES13NOTICE FOR AGM 06/07/2016
2016-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 12/03/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 550104733
2016-06-07SH0107/05/16 STATEMENT OF CAPITAL GBP 550104733
2016-05-12SH0109/04/16 STATEMENT OF CAPITAL GBP 549735791.406516
2016-04-07AP01DIRECTOR APPOINTED MR BRIAN JUDE CASSIN
2016-03-24SH0114/02/16 STATEMENT OF CAPITAL GBP 549736332.03
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 549653108
2016-03-02SH0113/02/16 STATEMENT OF CAPITAL GBP 549653108
2016-02-13SH0116/01/16 STATEMENT OF CAPITAL GBP 549645688
2016-02-11SH0119/12/15 STATEMENT OF CAPITAL GBP 549638305
2015-12-23SH0121/11/15 STATEMENT OF CAPITAL GBP 549634433
2015-10-15SH0126/09/15 STATEMENT OF CAPITAL GBP 549597368
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 549431194
2015-09-28SH0127/08/15 STATEMENT OF CAPITAL GBP 549431194
2015-09-03MEM/ARTSARTICLES OF ASSOCIATION
2015-09-03RES13OTHER COMPANY BUSINESS 08/07/2015
2015-09-03RES01ALTER ARTICLES 08/07/2015
2015-09-02AR0125/07/15 NO MEMBER LIST
2015-08-25SH0101/08/15 STATEMENT OF CAPITAL GBP 549431194
2015-07-15SH0104/07/15 STATEMENT OF CAPITAL GBP 549297807
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY HUGHES
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSAN ILENE RICE / 02/07/2015
2015-06-29AUDAUDITOR'S RESIGNATION
2015-06-24SH0106/06/15 STATEMENT OF CAPITAL GBP 549169462
2015-06-24SH0111/04/15 STATEMENT OF CAPITAL GBP 548697819
2015-06-23SH0109/05/15 STATEMENT OF CAPITAL GBP 548927278
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 14/03/15
2015-05-01AP01DIRECTOR APPOINTED MR DAVID WILSON KEENS
2015-04-20SH0114/02/15 STATEMENT OF CAPITAL GBP 546985228
2015-03-16SH0117/01/15 STATEMENT OF CAPITAL GBP 546942493
2015-01-13SH0122/11/14 STATEMENT OF CAPITAL GBP 546883474
2014-11-11SH0105/08/14 STATEMENT OF CAPITAL GBP 546475206
2014-11-11SH0106/07/14 STATEMENT OF CAPITAL GBP 546862868.00
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 546556040.74
2014-09-02AR0125/07/14 NO MEMBER LIST
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/03/14
2014-07-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-22AA01CURRSHO FROM 20/03/2015 TO 13/03/2015
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN KING
2014-06-27SH0107/06/14 STATEMENT OF CAPITAL GBP 546370412
2014-04-30SH0112/04/14 STATEMENT OF CAPITAL GBP 545136677
2014-03-27SH0115/03/14 STATEMENT OF CAPITAL GBP 544917395
2014-03-06SH0115/02/14 STATEMENT OF CAPITAL GBP 543407844
2014-01-30SH0118/01/14 STATEMENT OF CAPITAL GBP 543348331
2013-12-13SH0123/11/13 STATEMENT OF CAPITAL GBP 543293442
2013-12-13SH0126/10/13 STATEMENT OF CAPITAL GBP 543239925
2013-10-11SH0128/09/13 STATEMENT OF CAPITAL GBP 543225256
2013-09-25SH0131/08/13 STATEMENT OF CAPITAL GBP 543108430
2013-09-10AR0125/07/13 NO MEMBER LIST
2013-09-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 16/03/13
2013-08-13SH0103/08/13 STATEMENT OF CAPITAL GBP 542989892
2013-07-23SH0106/07/13 STATEMENT OF CAPITAL GBP 542782711
2013-06-19SH0108/06/13 STATEMENT OF CAPITAL GBP 542649909
2013-06-11AP01DIRECTOR APPOINTED LADY SUSAN ILENE RICE
2013-06-03SH0111/05/13 STATEMENT OF CAPITAL GBP 541674242
2013-04-30SH0113/04/13 STATEMENT OF CAPITAL GBP 541111318
2013-04-12SH0116/03/13 STATEMENT OF CAPITAL GBP 540854338.45
2013-03-08SH0116/02/13 STATEMENT OF CAPITAL GBP 539625196
2013-02-06SH0119/01/13 STATEMENT OF CAPITAL GBP 1079152232
2013-01-30AP01DIRECTOR APPOINTED JEAN TOMLIN
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNA FORD
2012-12-11SH0127/10/12 STATEMENT OF CAPITAL GBP 539508714
2012-12-11SH0124/11/12 STATEMENT OF CAPITAL GBP 539533170
2012-10-09SH0129/09/12 STATEMENT OF CAPITAL GBP 539490257
2012-09-10SH0101/09/12 STATEMENT OF CAPITAL GBP 539422853
2012-08-29AR0125/07/12 FULL LIST
2012-08-13SH0104/08/12 STATEMENT OF CAPITAL GBP 539264.481
2012-08-08RES13AUTHORITY TO MAKE DONATIONS 11/07/2012
2012-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STACK
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN TYLER / 02/07/2012
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 17/03/12
2011-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-24AR0125/07/11 FULL LIST
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SHAPLAND
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE GOODING
2011-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 19/03/11
2011-02-08AP01DIRECTOR APPOINTED MATTHEW JOHN BRITTIN
2010-08-23AR0125/07/10 FULL LIST
2010-07-28AP01DIRECTOR APPOINTED JOHN TERENCE ROGERS
2010-07-26RES01ADOPT ARTICLES 14/07/2010
2010-07-26RES13MAKE DONATIONS 14/07/2010
2010-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 21/03/10
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW COUPE / 16/03/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DAVID GIBSON MCADAM / 05/05/2009
2009-11-11CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HAMPTON
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-27AP01DIRECTOR APPOINTED DAVID ALAN TYLER
2009-10-18AD02SAIL ADDRESS CREATED
2009-10-17RES01ADOPT ARTICLES
2009-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-25363aRETURN MADE UP TO 25/07/09; BULK LIST AVAILABLE SEPARATELY
2009-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 21/03/09
2009-07-08SASHARE AGREEMENT OTC
2009-04-15225CURRSHO FROM 28/03/2010 TO 20/03/2010
2009-04-07363aRETURN MADE UP TO 25/07/08; BULK LIST AVAILABLE SEPARATELY; AMEND
2008-10-28MEM/ARTSARTICLES OF ASSOCIATION
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MCADAM / 17/07/2008
2008-09-04363aRETURN MADE UP TO 25/07/08; BULK LIST AVAILABLE SEPARATELY
2008-09-04190LOCATION OF DEBENTURE REGISTER
2008-07-25MEM/ARTSARTICLES OF ASSOCIATION
2008-07-25RES01ALTER ARTICLES 15/07/2008
2008-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/03/08
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-28363aRETURN MADE UP TO 25/07/07; BULK LIST AVAILABLE SEPARATELY
2007-08-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0209542 Active Licenced property: PINDAR ROAD SAINSBURY'S DISTRIBUTION CENTRE HODDESDON GB EN11 0DG;DISTRIBUTION CENTRE J SAINSBURY PLC FLEMING ROAD WALTHAM ABBEY FLEMING ROAD GB EN9 3BZ;NORMANDY WAY SAINSBURY'S DISTRIBUTION CENTRE HODDESDON GB EN11 1EZ;ELSTREE WAY J SAINSBURY DISTRIBUTION DEPOT BOREHAMWOOD GB WD6 1SN. Correspondance address: WILNECOTE RELAY DRIVE TAMWORTH GB B77 5PR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0204857 Active Licenced property: HOUNDMILLS ROAD BASINGSTOKE GB RG21 6XW. Correspondance address: WILNECOTE RELAY DRIVE TAMWORTH GB B77 5PR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0204857 Active Licenced property: HOUNDMILLS ROAD BASINGSTOKE GB RG21 6XW. Correspondance address: WILNECOTE RELAY DRIVE TAMWORTH GB B77 5PR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0204857 Active Licenced property: HOUNDMILLS ROAD BASINGSTOKE GB RG21 6XW. Correspondance address: WILNECOTE RELAY DRIVE TAMWORTH GB B77 5PR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0204857 Active Licenced property: HOUNDMILLS ROAD BASINGSTOKE GB RG21 6XW. Correspondance address: WILNECOTE RELAY DRIVE TAMWORTH GB B77 5PR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0204857 Active Licenced property: HOUNDMILLS ROAD BASINGSTOKE GB RG21 6XW. Correspondance address: WILNECOTE RELAY DRIVE TAMWORTH GB B77 5PR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J SAINSBURY PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER KAY QC 2015-07-02 to 2016-03-07 Briscoe v J Sainsbury Plc
2016-03-07APPLICATION BEFORE QUEEN’S BENCH MASTERS
2016-03-04APPLICATION BEFORE QUEEN’S BENCH MASTERS
2015-12-16PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-12-15PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-07-03PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-07-02PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
County Court at Central London His Honour Judge Hand QC 2016-07-22 to 2016-07-22 B03CL034 TONY URIAH SMITH -v- J SAINSBURY PLC
2016-07-22
County Court at Central London District Judge Price 2016-08-12 to 2016-08-12 B38YM873 GADOW -v- J SAINSBURY PLC
2016-08-12
QUEEN’S BENCH DIVISION HIS HONOUR JUDGE GORE QC 2015-07-28 to 2015-07-28 TLQ/15/0780 Briscoe v J Sainsbury Plc
2015-07-28FOR TRIAL
County Court at Central London District Judge Lightman 2016-03-14 to 2016-03-14 UB201623 MR LANDERS -v- J SAINSBURY PLC
2016-03-14
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER SHARES DEED 2006-04-06 Outstanding LAW DEBENTURE CORPORATE SERVICES LIMITED FOR ITSELF AND ON BEHALF OF THE BOND GUARANTOR SECURED CREDITORS
SECURITY OVER SHARES DEED 2006-04-06 Outstanding LAW DEBENTURE CORPORATE SERVICES LIMITED FOR ITSELF AND ON BEHALF OF THE BOND GUARANTOR SECURED CREDITORS
SECURITY OVER SHARES DEED 2006-03-31 Outstanding THE BANK OF NEW YORK (FOR ITSELF AND ON BEHALF OF THE OTHER BORROWER SECURED CREDITORS)
SECURITY OVER SHARES DEED 2006-03-31 Outstanding THE BANK OF NEW YORK (FOR ITSELF AND ON BEHALF OF THE OTHER BORROWER SECURED CREDITORS)
LEGAL CHARGE 1993-09-07 Outstanding BASS HOLDINGS LIMITED
LEGAL CHARGE 1993-03-31 Satisfied GEC AVERY LIMITED
FIRST LEGAL CHARGE 1992-08-26 Satisfied THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1992-08-20 Satisfied SECRETARY OF STATE FOR HEALTH
DEED OF SUBSTITUTION 1992-03-25 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED AS TRUSTEES FOR HOLDERS OF THE STOCK
DEED OF SUBSTITUTION 1992-03-13 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED AS TRUSTEES FOR HOLDERS OF THE STOCK
LEGAL MORTGAGE 1991-11-27 Satisfied WALTER LLEWELLYN & SONS LIMITED
EQUITABLE CHARGE. 1991-09-27 Satisfied BALMPOWER LIMITED.
LEGAL CHARGE 1990-11-30 Satisfied R. GREEN (BRIGHTON) LIMITED.
DEED OF SUBSTITUTION 1990-10-23 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1989-07-12 Satisfied THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1989-07-06 Satisfied R. GREEN (BRIGHTON) LIMITED.
FIRST LEGAL CHARGE 1989-06-30 Satisfied BOVIS HOMES LIMITED
FIRST LEGAL CHARGE 1989-05-26 Satisfied HARRIS DISTRIBUTION LIMITED.
DEED OF SUBSTITUTION 1989-05-20 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED.
DEED OF SUBSTITUTION 1989-05-20 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED.
DEED OF SUBSTITUTION 1989-02-13 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED.
LEGAL CHARGE 1989-01-25 Satisfied HAYWARDS HEATH MARKET PLC
LEGAL CHARGE 1988-11-10 Satisfied E WARD (WELLINGBOROUGH) LIMITED
LEGAL CHARGE 1988-11-01 Satisfied JERRIC PROPERTIES.
DEED OF SUBSTITUTION 1985-08-05 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED
MORTGAGE 1982-12-01 Satisfied CHRISTIANA BANK LUXEMBOURG SA.
DEED OF SUBSTITUTION 1976-03-10 Outstanding ALLIANCE ASSURANCE COMPANY LTD
DEED OF SUBSTITUTION 1975-04-10 Outstanding ALLIANCE ASSURANCE CO. LTD
DEED OF SUBSTITUTION 1975-04-10 Outstanding ALLIANCE ASSURANCE CO. LTD
1974-02-12 PART of the property or undertaking has been released from charge ALLIANCE ASSURANCE CO LTD
1974-02-12 PART of the property or undertaking has been released from charge ALLIANCE ASSURANCE CO. LTD
SUPPLEMENTAL TRUST DEED 1969-08-18 Outstanding ALLIANCE ASSURANCE CO LTD
Filed Financial Reports
Annual Accounts
2015-03-14
Annual Accounts
2014-03-15

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J SAINSBURY PLC

Intangible Assets
Patents
We have not found any records of J SAINSBURY PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

J SAINSBURY PLC owns 25 domain names.

sainsburys.co.uk   blueparrotcafe.co.uk   colleaguepanel.co.uk   jsainsburyplc.co.uk   jsbookclub.co.uk   jspensions.co.uk   jsdevelopments.co.uk   jsdlimited.co.uk   jsdltd.co.uk   organicyou.co.uk   sainsburyscolleaguepanel.co.uk   sainsburyscustomerstar.co.uk   sainsburysdiet.co.uk   sainsburysdirect.co.uk   sainsburysentertainment.co.uk   sainsburysmobile.co.uk   sainsburysonline.co.uk   sainsburysqualifications.co.uk   sainsburys-feed-your-family.co.uk   sainsburys-tu-clothing.co.uk   sainsburys2you.co.uk   talkbacksurvey.co.uk   j-sainsbury.co.uk   theblueparrotcafe.co.uk   savacentre.co.uk  

Trademarks

Trademark applications by J SAINSBURY PLC

J SAINSBURY PLC is the Original Applicant for the trademark SAINSBURY'S TOP DOG ™ (UK00003048178) through the UKIPO on the 2014-03-24
Trademark class: Meat, poultry and game; hot dogs; meat extracts; meat products; meat pies; sausages; mincemeat; hamburgers; beef burgers; poultry products; snack foods in Class 29; prepared meals in Class 29; constituents for meals in Class 29.
J SAINSBURY PLC is the Original Applicant for the trademark SAINSBURY’S INNOVATION AND DEVELOPMENT ACADEMY ™ (UK00003054610) through the UKIPO on the 2014-05-07
Trademark classes: Paper, printed matter; publications, brochures, printed plastic cards, stationery,pens, pencils, rulers, staplers and staples, adhesives and adhesive tape, books, office requisites (other than furniture); cardboard storage boxes; organizers, cards, greeting cards, diaries; calendars; workbooks; stationery stickers. Educational and training services, publishing services, entertainment services, video information services, arranging and conducting of conferences, seminars, workshops; arranging and organisation of competitions; arranging and organisation of sport competitions; organisation of exhibitions; provision of training facilities; instruction services; practical training and demonstration services; information, consultancy and advisory services relating to all the aforesaid services; education and training services relating to food, the food industry, and the provision of services relating to food; conducting classes, seminars, conferences and workshops in the field of food services and distribution of course material in connection therewith; education; education services relating to nutrition; conducting classes in nutrition; provision of instruction relating to nutrition.
J SAINSBURY PLC is the Original Applicant for the trademark SAINSBURY’S TWO IN ONE ™ (UK00003061787) through the UKIPO on the 2014-06-27
Trademark class: Bread; flour and preparations made from cereals; sandwiches; bread rolls, bagels, bagel-type products, snack foods consisting principally of bread; pastry and confectionery.
J SAINSBURY PLC is the Original Applicant for the trademark SQUEGG ™ (UK00003068166) through the UKIPO on the 2014-08-12
Trademark class: Non-medicated confectionery; chocolate; chocolates.
J SAINSBURY PLC is the Original Applicant for the trademark Image for mark UK00003078184 Sainsbury's Active Kids Eat Well Move Well Live Well ™ (UK00003078184) through the UKIPO on the 2014-10-22
Trademark classes: Paper, cardboard; printed matter; bookbinding material, photographs; stationery; adhesives for stationery or household purposes; artists' materials; paint brushes; instructional and teaching material (except apparatus); diaries; writing implements; note books; posters; postcards; scrapbooks. Toys, games and playthings; gymnastic and sporting articles not included in other classes. Advertising and promotional services; direct mail advertising; business organisation, operational management and supervision of sales and promotional incentive schemes; information, advice and assistance relating to any such schemes. Credit, debit and charge card services; discount card services; issue and redemption of tokens and vouchers; information services relating to the aforesaid services. Telecommunication, mobile and fixed telecommunication, and satellite, cellular, and radio communication services; transmission, delivery and reception of sound, data and images; provision of Internet access services; telecommunications services for location and tracking of persons and objects; messaging services, namely, sending, receiving and forwarding messages in the form of text, audio, graphic images or video or a combination of these formats; unified messaging services; voicemail services; video conferencing services; video telephone services; providing telecommunications connections to computer databases, the Internet or other electronic networks; providing access to digital audio, video and data websites from a database, the Internet, or other electronic network; providing and leasing access time to computer databases, computer bulletin boards, computer networks and interactive computer communications networks. Education services relating to physical fitness; physical education programmes; physical education services; sports tuition, coaching and instruction; education and training in sports; training of sports teachers; providing sports facilities; provision of sports and recreational services; organisation of sports and sport events; organisation of sport competitions; sport education services; physical health education; entertainment and cultural activities; holiday camp services; rental of sports or games equipment; lending of sports equipment; provision of information in relation to all the aforesaid services.
J SAINSBURY PLC is the Original Applicant for the trademark SAINSBURY’S PRODUCT TEST ™ (UK00003104214) through the UKIPO on the 2015-04-16
Trademark classes: Paper, printed matter; publications, brochures, printed plastic cards, stationery, pens, pencils, rulers, staplers and staples, adhesives and adhesive tape, books, office requisites (other than furniture); cardboard storage boxes; organizers, cards, greeting cards, diaries; calendars; workbooks; stationery stickers. Educational and training services, publishing services, entertainment services, video information services, arranging and conducting of conferences, seminars, workshops; arranging and organisation of competitions; arranging and organisation of sport competitions; organisation of exhibitions; provision of training facilities; instruction services; practical training and demonstration services; information, consultancy and advisory services relating to all the aforesaid services.
J SAINSBURY PLC is the Original Applicant for the trademark LITTLE NURSERY ™ (UK00003106084) through the UKIPO on the 2015-04-28
Trademark class: Toys, games, playthings; soft toys; multiple activity toys for babies, infants and children.
J SAINSBURY PLC is the Original Applicant for the trademark SAINSBURY'S PRETEND AND PLAY ™ (UK00003106088) through the UKIPO on the 2015-04-28
Trademark class: Toys, games, playthings; soft toys; multiple activity toys for babies, infants and children.
J SAINSBURY PLC is the Original Applicant for the trademark DINO VALLEY ™ (UK00003106090) through the UKIPO on the 2015-04-28
Trademark class: Toys, games, playthings; soft toys; multiple activity toys for babies, infants and children.
J SAINSBURY PLC is the Original Applicant for the trademark DREAM KINGDOM ™ (UK00003106093) through the UKIPO on the 2015-04-28
Trademark class: Toys, games, playthings; soft toys; multiple activity toys for babies, infants and children.
J SAINSBURY PLC is the Original Applicant for the trademark GROW AND PLAY ™ (UK00003106094) through the UKIPO on the 2015-04-28
Trademark class: Toys, games, playthings; soft toys; multiple activity toys for babies, infants and children.
J SAINSBURY PLC is the Original Applicant for the trademark Image for mark UK00003108288 HOMEMADE ™ (UK00003108288) through the UKIPO on the 2015-05-12
Trademark classes: Downloadable publications; downloadable electronic publications; education and training materials in electronic format; training manuals and guides in electronic format; audio and/or video recordings; downloadable and streamable audio and/or video recordings; education and training videos; downloadable and streamable webcasts and podcasts in relation to education and training. Printed publications; printed matter; recipe leaflets; books. Interactive entertainment services; providing entertainment information via a website; online entertainment services; education services; entertainment services. Providing a website featuring technology that enables internet users to create, bookmark, annotate, upload, organize, and publicly share data, information and multimedia content; computer services, namely, creating an on-line community for registered users to participate in discussions, get feedback from their peers, form virtual communities, and engage in social networking services in the field of general interest; hosting an interactive website and online non-downloadable software for uploading, posting, showing, displaying, tagging, sharing and transmitting messages, comments, multimedia content, photos, pictures, images, text, information, and other user-generated content.
J SAINSBURY PLC is the Original Applicant for the trademark Image for mark UK00003108292 H ™ (UK00003108292) through the UKIPO on the 2015-05-12
Trademark classes: Downloadable publications; downloadable electronic publications; education and training materials in electronic format; training manuals and guides in electronic format; audio and/or video recordings; downloadable and streamable audio and/or video recordings; education and training videos; downloadable and streamable webcasts and podcasts in relation to education and training. Printed publications; printed matter; recipe leaflets; books. Interactive entertainment services; providing entertainment information via a website; online entertainment services; education services; entertainment services. Providing a website featuring technology that enables internet users to create, bookmark, annotate, upload, organize, and publicly share data, information and multimedia content; computer services, namely, creating an on-line community for registered users to participate in discussions, get feedback from their peers, form virtual communities, and engage in social networking services in the field of general interest; hosting an interactive website and online non-downloadable software for uploading, posting, showing, displaying, tagging, sharing and transmitting messages, comments, multimedia content, photos, pictures, images, text, information, and other user-generated content.
J SAINSBURY PLC is the Original Applicant for the trademark TASTE ™ (UK00003111952) through the UKIPO on the 2015-06-05
Trademark class: Abrasive pads for kitchen purposes; baking trays; basins; baskets for domestic use; basting spoons; beer mugs; biscuit cutters; bottle openers; bottles; bowls; bread bins; bread boards; brushes; butter dishes; cake stands; candelabra (candlesticks) not of precious metal; casserole dishes; ceramics for household purposes; cheese dishes and covers; chopsticks; cloths for cleaning; coasters, not of paper and other than table linen; cocktail stirrers; confectioners' decorating bags (pastry bags); containers for household or kitchen use; cookery moulds; cookie jars; cooking pans and cooking pots; skewers; cooling racks; corkscrews; crockery; cruet stands for oil and vinegar; crystal (glassware); cups of paper or plastic; cups; cutting boards; decanters; demijohns; domestic bread baskets; domestic rolling pins; drinking glasses; drinking vessels; earthenware; egg cups; fish kettles; fitted picnic baskets; flasks; flower pots; fruit presses, non-electric, for household purposes; frying pans; funnels; garlic presses; glass bowls; glass flasks (containers); glassware; gloves for household purposes; graters (household utensils); griddles (cooking utensils); grill supports; grills (cooking utensils); hand operated cleaning instruments; hand operated coffee grinders; hand operated mills for domestic purposes; hand operated pepper mills; heat insulated containers for beverages; ice buckets; ice cube trays; jugs; kitchen containers; kitchen utensils; knife rests for the table; lunch boxes; manual mixers (cocktail shakers); menu card holders; mops; muffin trays and cake plates; napkin holders and napkin rings; non-electric autoclaves (pressure cookers); non-electric beaters; non-electric blenders, for household purposes; non-electric coffee filters; non-electric coffee percolators; non-electric coffeepots; non-electric cooking utensils; non-electric domestic grinders; non-electric kettles; non-electric kitchen mixers, non-electric mixing machines for household purposes; non-electric polishing apparatus and machines, for household purposes; porcelain ware; non-electric waffle irons; non-electric whisks; oven gloves; paper plates; pasta crimpers; pastry cutters; pepper pots; pestle and mortars; pitchers; pottery; roasting tins; salt cellars and salt shakers; saucepans; sieves (household utensils); sifters (ousehold utensils); soap boxes; soap dispensers; soap holders; spatulas (kitchen utensils); spice racks; sponges for household purposes; statues of porcelain, terra-cotta or glass; steel wool for cleaning; strainers; tableware; tankards; tea caddies; tea infusers; teapots; trays for domestic purposes; trivets; utensils for household purposes; vases; woks.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE B&Q LIMITED 1992-12-01 Outstanding

We have found 1 mortgage charges which are owed to J SAINSBURY PLC

Income
Government Income

Government spend with J SAINSBURY PLC

Government Department Income DateTransaction(s) Value Services/Products
Norwich City Council 2014-08-18 GBP £508 Refunds of BID
Coventry City Council 2012-12-19 GBP £28,845 External Income
London Borough of Havering 2012-08-06 GBP £8,394
London Borough of Havering 2012-08-06 GBP £8,394

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for J SAINSBURY PLC for 17 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
ADVERTISING RIGHT AND PREMISES ADVERTISING RIGHT SAINSBURY SUPERSTORE GAMBRELL ROAD NORTHAMPTON NN5 5BB 9,600
Northampton Borough Council ADVERTISING RIGHT AND PREMISES ADVERTISING RIGHT SAINSBURY SUPERSTORE GAMBRELL ROAD NORTHAMPTON NN5 5BB 9,600
Northampton Borough Council ADVERTISING RIGHT AND PREMISES ADVERTISING RIGHT SAINSBURY SUPERSTORE GAMBRELL ROAD NN5 5BB 9,60010-01-98
SHOP AND PREMISES GND FLR 201 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4ED 45,500
Northampton Borough Council SHOP AND PREMISES GND FLR 201 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4ED 45,500
Northampton Borough Council SHOP AND PREMISES GND FLR 201 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4ED 45,50005-11-09
SHOP AND PREMISES 15 PRINCES WALK NORTHAMPTON NN1 2EL 425,000
Northampton Borough Council SHOP AND PREMISES 15 PRINCES WALK NORTHAMPTON NN1 2EL 425,000
Northampton Borough Council SHOP AND PREMISES 15 PRINCES WALK NORTHAMPTON NN1 2EL 425,00004-01-95
Nottingham City Council Other commercial Atm Site At 16, Waverley Street, Nottingham, NG7 4DY NG7 4DY 3,75020121010
SUPERSTORE PETROL FILLING STATION AND PREMISES 20 GAMBREL ROAD NORTHAMPTON NN5 5DG 2,990,000
Northampton Borough Council SUPERSTORE PETROL FILLING STATION AND PREMISES 20 GAMBREL ROAD NORTHAMPTON NN5 5DG 2,990,000
Northampton Borough Council SUPERSTORE PETROL FILLING STATION AND PREMISES 20 GAMBREL ROAD NORTHAMPTON NN5 5DG 2,990,00004-01-98
Nottingham City Council Shops 16, Waverley Street, Nottingham, NG7 4DY NG7 4DY 25,00020121010
Suffolk Coastal District Council FELIXSTOWE ROAD IPSWICH SUFFOLK IP3 8TQ 2,440,00001.04.2010
Nottingham City Council Other commercial Atm Site At , 11, Castle Bridge Road, Nottingham, NG7 1GX NG7 1GX 17,75020100401
Suffolk Coastal District Council FELIXSTOWE ROAD PURDIS FARM IPSWICH SUFFOLK IP3 8TQ 116,00001.04.1990

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J SAINSBURY PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J SAINSBURY PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.