Director/PDMR Shareholding

NOTIFICATION OF TRANSACTIONS OF DIRECTORS/PERSONS DISCHARGING MANAGERIAL RESPONSIBILITIES AND CONNECTED PERSONS 1. Name of the issuer: Johnson Matthey plc 2. State whether the notification relates to (i) a transaction notified in accordance with DTR 3.1.2 R, (ii) a disclosure made in accordance with LR 9.8.6R(1) or (iii) a disclosure made in accordance with section 793 of the Companies Act (2006): In accordance with DTR 3.1.2R 3. Name of person discharging managerial responsibilities/director: N A P Carson L C Pentz W F Sandford S Farrant J B Fowler P C Framp N P H Garner G P Otterman J Walker N Whitley 4. State whether notification relates to a person connected with a person discharging managerial responsibilities/director named in 3 and identify the connected person: No 5. Indicate whether the notification is in respect of a holding of the person referred to in 3 or 4 above or in respect of a non-beneficial interest: In respect of holdings of the persons named in 3 above 6. Description of shares (including class), debentures or derivatives or financial instruments relating to shares: Ordinary Shares of £1 each 7. Name of registered shareholders(s) and, if more than one, the number of shares held by each of them: See 3 above. 8. State the nature of the transaction: The release of ordinary shares of £1 each under the Johnson Matthey Long Term Incentive Plan 2007 on 25 July 2011. The shares were allocated on 23 July 2008. 9. Number of shares, debentures or financial instruments relating to shares acquired: The table below shows the number of shares originally allocated in 2008, the number of shares released and the number of shares which lapsed. Name Number of shares Number of Number of shares originally shares lapsed allocated released (25 July 2011) (23 July 2008) (25 July 2011) N A P Carson 56,239 29,480 26,759 L C Pentz 21,853 11,455 10,398 W F Sandford 15,318 8,029 7,289 S Farrant 9,721 5,095 4,626 J B Fowler 3,378 1,770 1,608 P C Framp 4,045 2,120 1,925 N P H Garner 3,506 1,837 1,669 G P Otterman 2,895 1,517 1,378 J Walker 3,519 1,844 1,675 N Whitley 9,780 5,126 4,654 Of the released shares, some were sold on 25 July 2011 and some were retained, as set out in 11 below. 10. Percentage of issued class acquired (treasury shares of that class should not be taken into account when calculating percentage): 0.01% 11. Number of shares, debentures or financial instruments relating to shares disposed: Name Number of Sale Price Number of shares shares sold £ retained N A P Carson 15,369 20.8356 14,111 L C Pentz 11,455 20.8356 - W F Sandford 4,186 20.8356 3,843 S Farrant 3,700 20.8356 1,395 J B Fowler 1,770 20.8356 - P C Framp 1,106 20.8356 1,014 N P H Garner 1,837 20.8356 - G P Otterman 1,517 20.8356 - J Walker 1,844 20.8356 - N Whitley 5,126 20.8356 - 12. Percentage of issued class disposed (treasury shares of that class should not be taken into account when calculating percentage): 0.02% 13. Price per share or value of transaction: See 11 above. 14. Date and place of transaction: 25 July 2011, London 15. Total holding following notification and total percentage holding following notification (any treasury shares of that class should not be taken into account when calculating percentage): Total holding under Johnson Matthey Long Term Incentive Plan 2007 N A P Carson 213,100 L C Pentz 89,975 W F Sandford 77,644 16. Date issuer informed of transaction: 26 July 2011 17. Date of grant: N/A 18. Period during which or date on which it can be exercised: N/A 19. Total amount paid (if any) for grant of the option: N/A 20. Description of shares or debentures involved (class and number): N/A 21. Exercise price (if fixed at time of grant) or indication that price is to be fixed at the time of exercise: N/A 22. Total number of shares or debentures over which options held following notification: N/A 23. Any additional information: N/A 24. Name of contact and telephone for queries Angela Purtill, Deputy Company Secretary 020 7269 8400 Name and signature of duly authorised officer of issuer responsible for making notification Angela Purtill Date of Notification 27 July 2011
UK 100

Latest directors dealings