J Sainsbury Plc

Retail sale in non-specialised stores with food, beverages or tobacco predominating

Contacts of J Sainsbury Plc: address, phone, fax, email, website, working hours

Address: 33 Holborn London EC1N 2HT Hatton Garden

Phone: +44-1436 5017150 +44-1436 5017150

Fax: +44-1244 9233703 +44-1244 9233703

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "J Sainsbury Plc"? - Send email to us!

J Sainsbury Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders J Sainsbury Plc.

Registration data J Sainsbury Plc

Register date: 1922-11-10
Register number: 00185647
Capital: 333,000 GBP
Sales per year: More 333,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Public Limited Company

Get full report from global database of The UK for J Sainsbury Plc

Addition activities kind of J Sainsbury Plc

024199. Dairy farms, nec
449199. Marine cargo handling, nec
22111216. Typewriter ribbon cloth
26110103. Soda pulp
29110506. Road oils
35899902. Floor sanding machines, commercial
50639905. Motors, electric
59619900. Catalog and mail-order houses, nec
80490500. Nurses and other medical assistants

Owner, director, manager of J Sainsbury Plc

Director - David Wilson Keens. Address: 33 Holborn, London, EC1N 2HT. DoB: August 1953, British

Director - Lady Susan Ilene Rice. Address: The Mound, Edinburgh, EH1 1YZ. DoB: March 1946, American

Director - Jean Tomlin. Address: 33 Holborn, London, EC1N 2HT. DoB: February 1955, British

Director - Matthew John Brittin. Address: 76 Buckingham Palace Road, London, SW1W 9TQ, England. DoB: September 1968, British

Director - John Terence Rogers. Address: Holborn, London, EC1N 2HT. DoB: July 1968, British

Director - David Alan Tyler. Address: Holborn, London, EC1N 2HT. DoB: January 1953, British

Director - Mary Elaine Harris. Address: 33 Holborn, London, EC1N 2HT. DoB: April 1966, British

Director - Michael Andrew Coupe. Address: 33 Holborn, London, EC1N 2HT. DoB: September 1960, British

Director - Dr John David Gibson Mcadam. Address: Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA. DoB: April 1948, British

Secretary - Timothy Fallowfield. Address: 33 Holborn, London, EC1N 2HT. DoB: December 1963, British

Director - Valerie Frances Gooding. Address: No 19 Bloomsbury Mansions, 13-16 Bedford Way, London, WC1B 5ER. DoB: May 1950, British

Director - Anna Ford. Address: 12 St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB. DoB: October 1943, British

Director - Darren Mark Shapland. Address: 33 Holborn, London, EC1N 2HT. DoB: November 1966, British

Director - Robert James Stack. Address: 33 Holborn, London, EC1N 2HT. DoB: May 1950, American

Director - Gary William Hughes. Address: 33 Holborn, London, EC1N 2HT. DoB: April 1962, British

Director - Philip Roy Hampton. Address: 33 Holborn, London, EC1N 2HT. DoB: October 1953, British

Director - Justin Matthew King. Address: 33 Holborn, London, EC1N 2HT. DoB: May 1961, British

Director - Bridget Macaskill. Address: 33 Holborn, London, EC1N 2HT. DoB: August 1948, British

Director - Sara Vivienne Weller. Address: 43 Pyotts Copse, Old Basing, Basingstoke, Hampshire, RG24 8WE. DoB: August 1961, British

Director - Lord Peter Keith Levene. Address: 55 Cumberland Terrace, London, NW1 4HJ. DoB: December 1941, British

Director - Stuart Robert Mitchell. Address: The Oaks, Oaks Road, Reigate, Surrey, RH2 0LE. DoB: December 1960, British

Director - James Frederick Trevor Dundas. Address: Holborn, London, EC1N 2HT. DoB: November 1950, British

Director - Sir Peter John Davis. Address: 41 Bloomfield Terrace, London, SW1W 8PQ. DoB: December 1941, British

Director - Roger John Matthews. Address: 33 Holborn, London, EC1N 2HT. DoB: June 1954, British

Director - Keith Oliver Butler Wheelhouse. Address: The Orchard, Sudbury Hill, Harrow On The Hill, Middlesex, HA1 3NA. DoB: March 1946, American

Director - June Frances De Moller. Address: 33 Holborn, London, EC1N 2HT. DoB: June 1947, British

Director - Sir George Jeffrey Bull. Address: The Old Vicarage, Arkesden, Saffron Walden, Essex, CB11 4HB. DoB: July 1936, British

Director - David Murray Bremner. Address: 33 Dover Street, London, W1S 4NF. DoB: October 1957, British

Director - Sir David Gerald Scholey. Address: Heath End House Spaniards Road, London, NW3 7JE. DoB: June 1935, Swiss

Director - Kevin Mccarten. Address: Carinya House, London Road, Sunningdale, Berkshire, SL5 0JW. DoB: July 1957, British

Director - Sir Clive Malcolm Thompson. Address: Quarry Dean, Wildernesse Avenue, Sevenoaks, Kent, TN15 0EA. DoB: April 1943, British

Director - The Right Honourable Sir Timothy Alan Davan Sainsbury. Address: 86 Vincent Square, London, SW1P 2PG. DoB: June 1932, British

Director - Ivor Hunt. Address: The Holt, Pyrford Heath, Woking, Surrey, GU22 8SR. DoB: May 1940, British

Director - Sir John Michael Ashworth. Address: Garden House, Falcon Yard, Wivenhoe, Colchester, Essex, CO7 9BD. DoB: November 1938, British

Director - Sir Terence Michael Heiser. Address: 6 Brantwood Road, London, SE24 0DJ. DoB: May 1932, British

Director - David John Clapham. Address: 4 Heritage Hill, Keston, Kent, BR2 6AU. DoB: May 1946, British

Director - Lord Sainsbury Of Preston Candover Kg John Davan Sainsbury. Address: J Sainsbury Plc, Stamford House Stamfordstreet, London, SE1 9LL. DoB: November 1927, British

Director - David John Sainsbury. Address: 3 Charterhouse Mews, Charterhouse Square, London, EC1M 6BB. DoB: October 1940, British

Director - Dino Baia Adriano. Address: Wickney Holt, Coles Lane, Capel, Surrey, RH5 5HU. DoB: April 1943, United Kingdom

Director - Sir James Douglas Spooner. Address: Swire House, 59 Buckingham Gate, London, SW1E 6AJ. DoB: July 1932, British

Secretary - Nigel Frederick Matthews. Address: 22 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BS. DoB: October 1942, British

Director - Rosemary Prudence Thorne. Address: Pond House 1 Priory Road, Kew Green, Richmond, Surrey, TW9 3DQ. DoB: February 1952, British

Director - Rudolph Thomas Vyner. Address: Roundhill Farm, Breamore, Fordingbridge, Hampshire, SP6 3PS. DoB: January 1937, British

Director - Robin Peter Whitbread. Address: 15 Gorst Road, London, SW11 6JB. DoB: January 1951, British

Director - Keith Charles Worrall. Address: Green Man Cottage, Green Man Lane Little Braxted, Witham, Essex, CM8 3LB. DoB: July 1936, British

Director - Joseph Harry George Barnes. Address: Tudor Court 29 Grimwade Avenue, Croydon, Surrey, CR0 5DJ. DoB: July 1930, British

Director - Colin Harvey. Address: 18 Kimpton Road, Blackmore End Wheathampstead, St Albans, Hertfordshire, AL4 8LD. DoB: August 1941, British

Director - John Edwin Adshead. Address: Foxfield House Potash Road, Billericay, Essex, CM11 1DJ. DoB: May 1945, British

Director - Lady Diana Catherine Eccles Of Moulton. Address: Moulton Hall, Moulton, Richmond, North Yorkshire, DL10 6QH. DoB: October 1933, British

Director - Ian David Coull. Address: 3, The Woodlands, Penn, High Wycombe, Buckinghamshire, HP10 8JD, England. DoB: June 1950, British

Director - Robert Cooper. Address: 49 Gatton Road, Reigate, Surrey, RH2 0HJ. DoB: October 1948, British

Director - Robert Angus Clark. Address: 3 Kingston House North, London, SW7 1LW. DoB: October 1934, British

Director - Dr David Anthony Quarmby. Address: 13 Shooters Hill Road, London, SE3 7AR. DoB: July 1941, British

Director - Cecil Roberts. Address: Charter House King Johns Walk, Eltham, London, SE9 5QF. DoB: February 1933, British

Jobs in J Sainsbury Plc, vacancies. Career and training on J Sainsbury Plc, practic

Now J Sainsbury Plc have no open offers. Look for open vacancies in other companies

  • Catering Assistant (Canvey Island)

    Region: Canvey Island

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £7.23 per hour, minimum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Resarch Assistant (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of Computer Science

    Salary: £34,137 to £40,317 per annum - including London allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence

  • Sales Assistant (London)

    Region: London

    Company: University of the Arts London, Central Saint Martins

    Department: N\A

    Salary: £24,034 to £28,274 Pro Rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Chemistry and Chemical Engineering

    Salary: £32,004 to £33,943 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering

  • Interim PA to the Chief Executive & Secretary (12 Month FTC) (London)

    Region: London

    Company: The British Academy

    Department: N\A

    Salary: £34,000 per annum, plus excellent benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Recruitment Coordinator (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £24,285 to £27,285

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

Responds for J Sainsbury Plc on Facebook, comments in social nerworks

Read more comments for J Sainsbury Plc. Leave a comment for J Sainsbury Plc. Profiles of J Sainsbury Plc on Facebook and Google+, LinkedIn, MySpace

Location J Sainsbury Plc on Google maps

Other similar companies of The United Kingdom as J Sainsbury Plc: Surebrooks Limited | Waldrons Patisserie Limited | Thrive Foods Ltd | Spd Automotive Limited | Appliance Centre Oldham Limited

J Sainsbury Plc is located at Hatton Garden at 33 Holborn. You can search for the company by referencing its zip code - EC1N 2HT. This firm has been in the field on the English market for 94 years. This firm is registered under the number 00185647 and its up-to-data status is active. This firm Standard Industrial Classification Code is 47110 meaning Retail sale in non-specialised stores with food, beverages or tobacco predominating. Sat, 12th Mar 2016 is the last time when the accounts were filed. J Sainsbury Plc has operated on the market for at least ninety four years, an achievement very few companies could ever achieve.

J Sainsbury Plc is a large-sized vehicle operator with the licence number OF0209542. The firm has four transport operating centres in the country. In their subsidiary in Borehamwood on Elstree Way, 70 machines and 120 trailers are available. The centre in Hoddesdon on Normandy Way has 100 machines and 200 trailers, and the centre in Hoddesdon on Pindar Road is equipped with 20 trailers. They are equipped with 370 vehicles and 690 trailers. The company transport managers are David Stephen Jason Brooker, Simon Philip Andrew Nicholls, David Spratt and Darren Charles Staniland. The firm directors are Angela Risley, Anna Ford, David Alan Tyler and 8 others listed below.

1 transaction have been registered in 2014 with a sum total of £508. Cooperation with the Norwich council covered the following areas: Refunds Of Bid.

Our database describing this particular firm's executives reveals that there are nine directors: David Wilson Keens, Lady Susan Ilene Rice, Jean Tomlin and 6 other members of the Management Board who might be found within the Company Staff section of this page who were appointed to their positions on April 29, 2015, June 1, 2013 and January 1, 2013. In order to increase its productivity, since 2001 the company has been implementing the ideas of Timothy Fallowfield, age 53 who's been looking for creative solutions making sure that the firm follows with both legislation and regulation.

J Sainsbury Plc is a foreign stock company, located in Hatton Garden, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 33 Holborn London EC1N 2HT Hatton Garden. J Sainsbury Plc was registered on 1922-11-10. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 333,000 GBP, sales per year - more 333,000 GBP. J Sainsbury Plc is Public Limited Company.
The main activity of J Sainsbury Plc is Wholesale and retail trade; repair of motor vehicles and, including 9 other directions. Director of J Sainsbury Plc is David Wilson Keens, which was registered at 33 Holborn, London, EC1N 2HT. Products made in J Sainsbury Plc were not found. This corporation was registered on 1922-11-10 and was issued with the Register number 00185647 in Hatton Garden, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of J Sainsbury Plc, open vacancies, location of J Sainsbury Plc on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about J Sainsbury Plc from yellow pages of The United Kingdom. Find address J Sainsbury Plc, phone, email, website credits, responds, J Sainsbury Plc job and vacancies, contacts finance sectors J Sainsbury Plc