This company is commonly known as J Sainsbury Trustees Limited. The company was founded 54 years ago and was given the registration number 00974484. The firm's registered office is in . You can find them at 33 Holborn, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | J SAINSBURY TRUSTEES LIMITED |
---|---|---|
Company Number | : | 00974484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1970 |
End of financial year | : | 04 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Holborn, London, EC1N 2HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Holborn, London, United Kingdom, EC1N 2HT | Secretary | 03 May 2018 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 01 February 2020 | Active |
33 Holborn, London, EC1N 2HT | Director | 01 April 2021 | Active |
33, Holborn, London, EC1N 2HT | Director | 01 June 2018 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Corporate Director | 21 November 2005 | Active |
33 Holborn, London, EC1N 2HT | Secretary | 26 June 2012 | Active |
33 Holborn, London, EC1N 2HT | Secretary | 12 April 2016 | Active |
33 Holborn, London, EC1N 2HT | Secretary | 31 March 2000 | Active |
27 Burrow Road, St Francis Place, East Dulwich, SE22 8DU | Secretary | 14 January 1997 | Active |
22 Pine Grove, Brookmans Park, Hatfield, AL9 7BS | Secretary | - | Active |
Foxfield House Potash Road, Billericay, CM11 1DJ | Director | - | Active |
Tudor Court 29 Grimwade Avenue, Croydon, CR0 5DJ | Director | - | Active |
The Ridings, Mountbatten Drive, Ringstead, NN14 3JW | Director | 18 November 1999 | Active |
171 Shakespeare Avenue, Hayes, UB4 0BH | Director | 09 January 2003 | Active |
21 Churchill Close, Uttoxeter, ST14 8BB | Director | 01 February 2008 | Active |
31 Millers Close, Rippingale, Bourne, PE10 0TH | Director | 01 February 2008 | Active |
13 Castello Avenue, Putney, London, SW15 6EA | Director | 03 February 2005 | Active |
25 Canberra Road, Charlton, London, SE7 7BA | Director | 17 March 1997 | Active |
3 Kingston House North, London, SW7 1LW | Director | - | Active |
18 The Street, Weeley, Clacton On Sea, CO16 9JF | Director | 07 March 2002 | Active |
33 Holborn, London, EC1N 2HT | Director | 20 November 2014 | Active |
Sleepy Hollow, 3, The Woodlands, Penn, High Wycombe, England, HP10 8JD | Director | 15 June 1995 | Active |
Coney Croft Cottage, Dolphinton, West Linton, EH46 7HH | Director | 29 July 2005 | Active |
10, The Lloyds, Kesgrave, IP5 2WH | Director | 23 March 2010 | Active |
33 Holborn, London, EC1N 2HT | Director | 10 January 2006 | Active |
44 Corringway, Church Crookham, Fleet, GU13 0AW | Director | 14 March 1996 | Active |
151 The Broadway, London, SW19 1JQ | Director | 23 September 1999 | Active |
Yaverland, Wootton Road, Tiptoe, Lymington, SO41 6FU | Director | 10 April 2003 | Active |
33 Holborn, London, EC1N 2HT | Director | 11 December 2003 | Active |
1 Lytchgate Close, South Croydon, CR2 0DX | Director | 19 April 1993 | Active |
15 Maple Way, Royston, SG8 7DH | Director | 16 November 2000 | Active |
6 Brantwood Road, London, SE24 0DJ | Director | 07 July 1993 | Active |
Millsmead 11 Sandford Drive, Woodley, Reading, RG5 4RR | Director | - | Active |
9 Augustus Close, Haverhill, CB9 0NJ | Director | 09 June 2005 | Active |
16 Belvedere Avenue, Hockley, SS5 4UL | Director | 18 November 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Change account reference date company current shortened. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-12 | Officers | Change corporate director company with change date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-23 | Officers | Appoint person director company with name date. | Download |
2018-06-23 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Officers | Appoint person secretary company with name date. | Download |
2018-05-03 | Officers | Termination secretary company with name termination date. | Download |
2017-12-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.