Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

J SAINSBURY (JERSEY) LIMITED

NO.2 THE FORUM, GRENVILLE STREET, ST HELIER, JERSEY, JE1 4HH,
Company Registration Number
FC022202
Converted/Closed
Converted / Closed

Company Overview

About J Sainsbury (jersey) Ltd
J SAINSBURY (JERSEY) LIMITED was founded on 1999-11-12 and has its registered office in St Helier. The organisation's status is listed as "Converted / Closed". J Sainsbury (jersey) Limited is a Converted/Closed registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J SAINSBURY (JERSEY) LIMITED
 
Legal Registered Office
NO.2 THE FORUM
GRENVILLE STREET
ST HELIER
JERSEY
JE1 4HH
Other companies in JE1
 
Filing Information
Company Number FC022202
Company ID Number FC022202
Date formed 1999-11-12
Country 
Origin Country CHANNEL ISLANDS
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2013-03-16
Account next due 
Latest return 2008-12-22
Return next due 
Type of accounts FULL
Last Datalog update: 2016-07-12 19:38:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J SAINSBURY (JERSEY) LIMITED
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 (JERSEY) LIMITED
The following companies were found which have the same name as J SAINSBURY (JERSEY) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J SAINSBURY (JERSEY) FINANCE II LIMITED 47 Esplanade St Helier Jersey JE1 0BD JE1 0BD Dissolved Company formed on the 2013-04-23

Company Officers of J SAINSBURY (JERSEY) LIMITED

Current Directors
Officer Role Date Appointed
CLARENDON SECRETARIES LIMITED
Company Secretary 1999-12-22
HAZEL DEBRA JARVIS
Company Secretary 2008-01-14
EDWARD PETER BARKER
Director 2012-04-18
TIMOTHY FALLOWFIELD
Director 2001-11-21
RICHARD JOHN LEARMONT
Director 2003-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALEXANDER FLEMING
Director 2010-07-28 2012-04-18
JOHN TERENCE ROGERS
Director 2007-07-09 2010-07-28
GILES KIRKLEY WILLITS
Director 2005-11-09 2007-05-18
JONATHAN PETER MASON
Director 2001-10-23 2005-11-09
JOHN STEPHEN LAVELLI
Director 2003-09-09 2005-07-29
COLIN MATTHEWS
Director 2003-09-09 2004-05-26
NIGEL FREDERICK MATTHEWS
Director 1999-12-22 2001-11-21
RICHARD ANDREW CHADWICK
Director 1999-12-22 2001-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZEL DEBRA JARVIS STORES OVERSEAS LIMITED Company Secretary 2005-02-15 CURRENT 2004-12-09 Converted / Closed
HAZEL DEBRA JARVIS STORES INVESTMENTS LIMITED Company Secretary 2004-08-31 CURRENT 2004-03-18 Active
HAZEL DEBRA JARVIS HOLBORN FUNDING LIMITED Company Secretary 2004-08-16 CURRENT 2004-04-07 Active
HAZEL DEBRA JARVIS JS FINANCE CORPORATION Company Secretary 2003-03-28 CURRENT 2003-02-28 Active
HAZEL DEBRA JARVIS J SAINSBURY HOLDINGS Company Secretary 2003-03-28 CURRENT 2003-02-28 Active
EDWARD PETER BARKER JS FINANCE CORPORATION Director 2012-04-18 CURRENT 2003-02-28 Active
EDWARD PETER BARKER J SAINSBURY HOLDINGS Director 2012-04-18 CURRENT 2003-02-28 Active
TIMOTHY FALLOWFIELD SAINSBURY'S SUPERMARKETS LTD Director 2008-06-15 CURRENT 1996-10-10 Active
TIMOTHY FALLOWFIELD SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
TIMOTHY FALLOWFIELD BRITISH RETAIL CONSORTIUM Director 2005-11-23 CURRENT 1946-03-07 Active
TIMOTHY FALLOWFIELD J SAINSBURY DISTRIBUTION LIMITED Director 2005-11-09 CURRENT 1991-10-14 Active
TIMOTHY FALLOWFIELD STAMFORD HOUSE INVESTMENTS LIMITED Director 2005-11-09 CURRENT 1985-12-12 Active
TIMOTHY FALLOWFIELD JS INFORMATION SYSTEMS LIMITED Director 2005-10-25 CURRENT 2001-02-01 Active
TIMOTHY FALLOWFIELD STORES OVERSEAS LIMITED Director 2005-02-15 CURRENT 2004-12-09 Converted / Closed
TIMOTHY FALLOWFIELD THE SAINSBURY ARCHIVE Director 2005-01-18 CURRENT 2002-11-08 Active
TIMOTHY FALLOWFIELD SAVACENTRE LIMITED Director 2001-11-21 CURRENT 1975-12-09 Dissolved 2017-04-13
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES FOUR LIMITED Director 2001-11-21 CURRENT 1999-12-17 Dissolved 2017-04-13
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES (DORKING) LIMITED Director 2001-11-21 CURRENT 1999-06-02 Dissolved 2018-03-10
TIMOTHY FALLOWFIELD SAINSBURY'S LIMITED Director 2001-11-21 CURRENT 1997-01-16 Active - Proposal to Strike off
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES TWO LIMITED Director 2001-11-21 CURRENT 1999-12-17 Active
TIMOTHY FALLOWFIELD RAMHEATH PROPERTIES LIMITED Director 2001-11-21 CURRENT 1983-10-20 Active
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES THREE LIMITED Director 2001-11-21 CURRENT 1999-12-17 Active
RICHARD JOHN LEARMONT J SAINSBURY FINANCE LLC Director 2003-04-08 CURRENT 2003-02-28 Converted / Closed
RICHARD JOHN LEARMONT JS FINANCE CORPORATION Director 2003-03-28 CURRENT 2003-02-28 Active
RICHARD JOHN LEARMONT J SAINSBURY HOLDINGS Director 2003-03-28 CURRENT 2003-02-28 Active
RICHARD JOHN LEARMONT J SAINSBURY (OVERSEAS) LIMITED Director 2003-02-18 CURRENT 2003-02-17 Dissolved 2017-04-13
RICHARD JOHN LEARMONT SAVACENTRE LIMITED Director 2003-02-17 CURRENT 1975-12-09 Dissolved 2017-04-13

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
2015-12-17OSDS02TERMINATION OF OVERSEAS COMPANY INSOLVENCY PROCEEDINGS
2015-12-17OSLQ01APPOINTMENT OF LIQUIDATOR OF OVERSEAS COMPANY
2015-12-17OSLQ03WINDING UP OVERSEAS COMPANY
2013-12-17AAFULL ACCOUNTS MADE UP TO 16/03/13
2013-01-30OSAP01DIRECTOR APPOINTED EDWARD PETER BARKER
2013-01-24OSTM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEMING
2013-01-24OSAP01DIRECTOR APPOINTED RICHARD FLEMING
2013-01-24OSCH02CHANGE OF ADDRESS 17/06/11 SIR WALTER RALEIGH HOUSE 48-50 ESPLANADE, 33 HOLBORN, ST HELIER, JE1 4HH, CHANNEL ISLANDS
2013-01-23OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS
2012-09-27AAFULL ACCOUNTS MADE UP TO 17/03/12
2011-12-02AAFULL ACCOUNTS MADE UP TO 19/03/11
2011-05-04OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 29/05/2009
2010-10-28OSTN01TRANSITIONAL RETURN OF AN OVERSEAS COMPANY
2010-10-28OSTN01-PARBR011420 PA APPOINTED HAZEL DEBRA JARVIS 33 HOLBORN LONDON EC1N 2HT
2010-10-28OSTN01-PARBR011420 PR APPOINTED HAZEL DEBRA JARVIS 33 HOLBORN LONDON EC1N 2HT
2010-10-28OSTN01-PARBR011420 PR APPOINTED RICHARD FLEMING 33 HOLBORN LONDON EC1N 2HT
2010-10-28OSTN01-PARBR011420 PR APPOINTED RICHARD JOHN LEARMONT 33 HOLBORN LONDON EC1N 2HT
2010-10-28OSTN01-PARBR011420 PR APPOINTED CLARENDON SECRETARIES LIMITED SIR WALTER RALEIGH HOUSE 48-50 ESPLANADE ST HELIER CHANNEL ISLANDSJE1 4HH
2010-10-28OSTN01-PARBR011420 PR APPOINTED TIMOTHY FALLOWFIELD 33 HOLBORN LONDON EC1N 2HT
2010-10-28OSTN01-CHNGFC022202 CHANGE OF ADDRESS J SAINSBURY PLC, 33 HOLBORN, LONDON, EC1N 2HT, CHANNEL ISLANDS
2010-10-28OSTN01-CHNGBR011420 ADDRESS CHANGE J SAINSBURY PLC, 33 HOLBORN, LONDON, EC1N 2HT, CHANNEL ISLANDS
2010-10-28OSTN01-CHNGBR011420 BUSINESS CHANGE NULL
2010-10-13AAFULL ACCOUNTS MADE UP TO 20/03/10
2010-01-25OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/01/2010
2010-01-08OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE ROGERS / 11/12/2009
2010-01-07OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/10/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09MISC692(1)(B)PARTICULARS DIRECTOR RICHARD JOHN LEARMONT
2009-04-24225CURRSHO FROM 28/03/2010 TO 20/03/2010
2009-04-03363aRETURN MADE UP TO 22/12/08; NO CHANGE OF MEMBERS
2009-01-22AAFULL ACCOUNTS MADE UP TO 22/03/08
2009-01-22MISC692(1)(B)PARTICULARS DIRECTOR/ JOHN TERENCE ROGERS
2008-09-09MISC692(1)(B) APPOINTMENT SECRETARY/ HAZEL DEBRA JARVIS
2008-02-04AAFULL ACCOUNTS MADE UP TO 24/03/07
2008-01-09363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-09363aRETURN MADE UP TO 22/12/06; NO CHANGE OF MEMBERS
2008-01-09363aRETURN MADE UP TO 22/12/05; NO CHANGE OF MEMBERS
2008-01-09363aRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2008-01-09363aRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2008-01-09363aRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2008-01-09363aRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2008-01-09363aRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2007-08-15692(1)(b)DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
2007-02-09AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-02-03AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-11-23692(1)(b)DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
2005-10-27692(1)(b)DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
2005-10-27692(1)(b)DIRECTOR RESIGNED
2005-10-27692(1)(b)NEW DIRECTOR APPOINTED
2005-10-27692(1)(b)DIRECTOR RESIGNED
2005-10-27692(1)(b)NEW DIRECTOR APPOINTED
2005-10-27692(1)(b)NEW DIRECTOR APPOINTED
2005-10-27692(1)(b)DIRECTOR RESIGNED
2005-10-27692(1)(b)DIRECTOR RESIGNED
2005-10-27692(1)(b)NEW DIRECTOR APPOINTED
2005-02-03225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 28/03/04
2005-02-03AAFULL ACCOUNTS MADE UP TO 27/03/04
2003-11-19AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-11-19AAFULL ACCOUNTS MADE UP TO 30/03/02
2003-05-12692(1)(c)PA:RES/APP
2003-05-12FPAFIRST PA DETAILS CHANGED WILLIAM HAMILTON 10 WINDMILL HILL PRINCES RISBOROUGH BUCKINGHAM HP27 0EP
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-10-18AAFULL ACCOUNTS MADE UP TO 01/04/00
1999-12-22691PLACE OF BUSINESS REGISTRATION
1999-12-22BUSADDBUSINESS ADDRESS STAMFORD HOUSE STAMFORD STREET LONDON SE1 9LL
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to J SAINSBURY (JERSEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 (JERSEY) LIMITED
Intangible Assets
Patents
We have not found any records of J SAINSBURY (JERSEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J SAINSBURY (JERSEY) LIMITED
Trademarks
We have not found any records of J SAINSBURY (JERSEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J SAINSBURY (JERSEY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as J SAINSBURY (JERSEY) LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where J SAINSBURY (JERSEY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J SAINSBURY (JERSEY) LIMITED 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 (JERSEY) LIMITED 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.