Edinburgh
EH12 9DJ
Scotland
Director Name | Sainsbury's Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2013(same day as company formation) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Sainsbury's Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Edward Barker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Philip William Davies |
---|---|
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Resigned |
Appointed | 12 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | Scottish Commercial Office Hurlawcrook Road Langlands Park Industrial Estate East Kilbride G75 0QH Scotland |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Company Secretary 5-9 Hatton Wall London EC1N 8HX |
Secretary Name | Mr Timothy Fallowfield |
---|---|
Status | Resigned |
Appointed | 03 May 2018(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Martyn Stephen Burke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Julia Foo |
---|---|
Status | Resigned |
Appointed | 14 June 2019(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Philip Gallier |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2022) |
Role | Group Reporting Manager |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Registered Address | 3 Lochside Avenue Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | J Sainsbury PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,801 |
Net Worth | £48,295 |
Current Liabilities | £14,263 |
Latest Accounts | 4 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 March |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (3 weeks, 6 days from now) |
23 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Termination of appointment of Martyn Stephen Burke as a director on 3 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Philip Gallier as a director on 3 December 2019 (2 pages) |
18 December 2019 | Full accounts made up to 9 March 2019 (14 pages) |
30 June 2019 | Appointment of Mr Martyn Stephen Burke as a director on 14 June 2019 (2 pages) |
30 June 2019 | Registered office address changed from Scottish Commercial Office Hurlawcrook Road Langlands Park Industrial Estate East Kilbride G75 0QH to 3 Lochside Avenue Edinburgh Scotland EH12 9DJ on 30 June 2019 (1 page) |
30 June 2019 | Secretary's details changed for Julia Foo on 14 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page) |
28 June 2019 | Appointment of Julia Foo as a secretary on 14 June 2019
|
28 June 2019 | Termination of appointment of Duncan John Cooper as a director on 2 May 2019 (1 page) |
26 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
19 October 2018 | Full accounts made up to 10 March 2018 (14 pages) |
11 May 2018 | Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
19 March 2018 | Appointment of Mr Duncan John Cooper as a director on 8 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Edward Barker as a director on 8 March 2018 (1 page) |
20 October 2017 | Full accounts made up to 11 March 2017 (34 pages) |
20 October 2017 | Full accounts made up to 11 March 2017 (34 pages) |
13 July 2017 | Notification of J Sainsbury Plc as a person with significant control on 26 October 2016 (2 pages) |
13 July 2017 | Notification of J Sainsbury Plc as a person with significant control on 26 October 2016 (2 pages) |
13 July 2017 | Notification of J Sainsbury Plc as a person with significant control on 13 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
20 September 2016 | Full accounts made up to 12 March 2016 (37 pages) |
20 September 2016 | Full accounts made up to 12 March 2016 (16 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of a secretary (1 page) |
12 April 2016 | Termination of appointment of a secretary (1 page) |
19 January 2016 | Auditor's resignation (2 pages) |
19 January 2016 | Auditor's resignation (2 pages) |
19 January 2016 | Auditor's resignation (2 pages) |
19 January 2016 | Auditor's resignation (2 pages) |
12 January 2016 | Auditor's resignation (2 pages) |
12 January 2016 | Auditor's resignation (2 pages) |
29 September 2015 | Full accounts made up to 14 March 2015 (30 pages) |
29 September 2015 | Full accounts made up to 14 March 2015 (30 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
3 November 2014 | Full accounts made up to 15 March 2014 (14 pages) |
3 November 2014 | Full accounts made up to 15 March 2014 (14 pages) |
6 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
11 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders
|
11 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders
|
12 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
26 June 2013 | Incorporation (45 pages) |
26 June 2013 | Incorporation (45 pages) |