Advanced company searchLink opens in new window

J SAINSBURY PLC

Company number 00185647

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2023 SH01 Statement of capital following an allotment of shares on 22 July 2023
  • GBP 676,305,762.9233
24 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice re general meetings, not agm. 06/07/2023
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 24 June 2023
  • GBP 676,168,972.34505
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 27 May 2023
  • GBP 676,094,451.7698
04 May 2023 SH01 Statement of capital following an allotment of shares on 29 April 2023
  • GBP 674,075,765.3832
14 Apr 2023 CH01 Director's details changed for Mr Simon John Roberts on 28 February 2023
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 673,163,649.0519
21 Mar 2023 MR04 Satisfaction of charge 32 in full
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 4 March 2023
  • GBP 672,096,579.5675
07 Mar 2023 AP01 Appointment of Ms Blathnaid Bergin as a director on 5 March 2023
07 Mar 2023 TM01 Termination of appointment of Kevin O'byrne as a director on 4 March 2023
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 4 February 2023
  • GBP 670,092,959.4674
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 7 January 2023
  • GBP 670,040,716.89333
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 10 December 2022
  • GBP 670,017,879.4636
01 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussez England BN99 6DA England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 12 November 2022
  • GBP 670,013,277.17767
01 Nov 2022 AA Group of companies' accounts made up to 5 March 2022
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 15 October 2022
  • GBP 669,946,914.3172
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 17 September 2022
  • GBP 669,922,599.74
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 August 2022
  • GBP 669,842,029.74054
29 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 23 July 2022
  • GBP 669,738,228.02106
22 Jul 2022 AP01 Appointment of Joanna Bertram as a director on 7 July 2022
22 Jul 2022 TM01 Termination of appointment of Susan Ilene Rice as a director on 7 July 2022
19 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 07/07/2022
  • RES10 ‐ Resolution of allotment of securities