J SAINSBURY PENSION SCHEME TRUSTEES LIMITED

33 Holborn 33 Holborn, EC1N 2HT
StatusACTIVE
Company No.02721178
CategoryPrivate Limited Company
Incorporated08 Jun 1992
Age31 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

J SAINSBURY PENSION SCHEME TRUSTEES LIMITED is an active private limited company with number 02721178. It was incorporated 31 years, 10 months, 19 days ago, on 08 June 1992. The company address is 33 Holborn 33 Holborn, EC1N 2HT.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Mr Satnam Singh Dhooper

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Leonard Miller

Appointment date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Paul Densham

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Sally-Jane Holdstock

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2023

Action Date: 04 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr Ian Craston

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: Lisa Arnold

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2022

Action Date: 05 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Theresa Kibble

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian David Robins

Termination date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Dec 2021

Action Date: 06 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-13

New date: 2022-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2021

Action Date: 06 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Gifford Collins

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Graham Mobbs

Termination date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Carmel Rodgers

Change date: 2021-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2021

Action Date: 07 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-07

Documents

View document PDF

Change corporate director company with change date

Date: 12 Feb 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-11-30

Officer name: The Law Debenture Pension Trust Corporation P.L.C.

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Sally-Jane Holdstock

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Clark

Appointment date: 2020-02-01

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Boag

Termination date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: Beverley Ann Crouch

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Bradbury

Termination date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Stephen Burke

Termination date: 2019-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 09 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2018

Action Date: 10 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-10

Documents

View document PDF

Legacy

Date: 23 Jun 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the AP01 was removed from the public register on 03/12/2018 as it was is invalid or ineffective.

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr John David Preston

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Michael Ralph Merton

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-19

Officer name: Jayne Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-19

Officer name: David Alan Samper

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Fallowfield

Appointment date: 2018-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Guthrie

Termination date: 2018-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Graham Mobbs

Appointment date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Boag

Appointment date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-20

Officer name: Mr Martin Carmel Rodgers

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2017

Action Date: 11 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: Jacqueline Ann Connor

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 12 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Lisa Arnold

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Alan Samper

Appointment date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Paul Densham

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: Duncan John Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: John Priest

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bes Trustees Plc

Termination date: 2016-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Guthrie

Appointment date: 2016-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hazel Debra Jarvis

Termination date: 2016-04-12

Documents

View document PDF

Auditors resignation company

Date: 12 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 26 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2015

Action Date: 14 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-14

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jayne Edwards

Change date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2014

Action Date: 13 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-20

New date: 2015-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-20

Officer name: Mr Duncan John Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-20

Officer name: Michael Ian Scott

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2014

Action Date: 15 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jayne Edwards

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beverley Ann Crouch

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Williams

Documents

View document PDF

Termination secretary company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Davies

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jacqueline Ann Connor

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2013

Action Date: 16 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-16

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edwards

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Webb

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Stephen Burke

Change date: 2013-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Ian Scott

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Bernard

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 17 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-17

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip William Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martyn Stephen Burke

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Barker

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Priest

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian David Robins

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Connelly

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Bowden

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2011

Action Date: 19 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ralph Merton

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Adshead

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2010

Action Date: 20 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-20

Documents

View document PDF

Resolution

Date: 13 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Peter Barker

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish Elvidge

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Kate Bernard

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Andre Edwards

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Robins

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Bowden

Documents

View document PDF


Some Companies

COLERIDGE (NO. 14) LIMITED

1ST FLOOR EXCHANGE PLACE 3,EDINBURGH,EH3 8BL

Number:SC238371
Status:LIQUIDATION
Category:Private Limited Company

KELDERHALL LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:04577138
Status:ACTIVE
Category:Private Limited Company

M&N FINANCIAL SERVICES LIMITED

78 EMM LANE,BRADFORD,BD9 4JH

Number:11237618
Status:ACTIVE
Category:Private Limited Company

MAI-DEI LIMITED

75A RANCES LANE,WOKINGHAM,RG40 2LQ

Number:11273453
Status:ACTIVE
Category:Private Limited Company

PROFOR EXPORT MARKETING LIMITED

UNIT 3 164-170 HIGH STREET,CROWTHORNE,RG45 7AT

Number:03265405
Status:ACTIVE
Category:Private Limited Company

STEVENSON GP SERVICES LIMITED

SUITE 5B ROSSETT BUSINESS VILLAGE LLYNDIR LANE,WREXHAM,LL12 0AY

Number:09667792
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source