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 R J MacLeod L C Pentz W F Sandford S Farrant J B Fowler P C Framp N P H Garner G P Otterman J F 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 on 25 July 2012. The shares were allocated on 22 July 2009. 9. Number of shares, debentures or financial instruments relating to shares acquired: The table below shows the number of shares released. Name Number of shares released (25 July 2012) N A P Carson 71,611 R J MacLeod 55,072 L C Pentz 31,116 W F Sandford 25,575 S Farrant 15,771 J B Fowler 7,337 P C Framp 6,567 N P H Garner 12,787 G P Otterman 14,066 J F Walker 18,329 N Whitley 14,434 Of the released shares, some were sold on 25 July 2012 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): 0.1% 11. Number of shares, debentures or financial instruments relating to shares disposed: Name Number of shares Sale Price Number of shares sold £ retained N A P Carson 37,332 20.507136 34,279 R J MacLeod 42,072 20.507136 13,000 L C Pentz 31,116 20.507136 - W F Sandford 20,000 20.507136 5,575 S Farrant 8,222 20.507136 7,549 J B Fowler 7,337 20.507136 - P C Framp 5,067 20.507136 1,500 N P H Garner 12,787 20.507136 - G P Otterman 14,066 20.507136 - J F Walker 18,329 20.507136 - N Whitley 14,434 20.507136 - 12. Percentage of issued class disposed (treasury shares of that class should not be taken into account when calculating percentage): 0.1% 13. Price per share or value of transaction: See 11 above. 14. Date and place of transaction: 25 July 2012, 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 number of allocated shares as at 27 July 2012 under the Johnson Matthey Long Term Incentive Plan N A P Carson 141,489 R J MacLeod 61,376 L C Pentz 58,859 W F Sandford 52,069 16. Date issuer informed of transaction: 26 July 2012 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 2012
UK 100

Latest directors dealings