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): Transactions notified in accordance with DTR 3.1.2R 3. Name of persons discharging managerial responsibilities/director: N A P Carson R J MacLeod L C Pentz J F Walker S Farrant J B Fowler N P H Garner A M Myers G P Otterman 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: Notifications 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 104 16/21 pence 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 vesting of shares under the Johnson Matthey Long Term Incentive Plan (in respect of shares allocated in July 2011). 9. Number of shares, debentures or financial instruments relating to shares acquired: Name Number of shares Number of Number of allocated share vested shares lapsed (July 2011) N A P Carson 69,096 51,733 17,363 R J MacLeod 29,979 22,445 7,534 L C Pentz 28,744 21,521 7,223 J F Walker 15,214 12,599 2,615 S Farrant 13,415 11,311 2,104 J B Fowler 11,852 9,993 1,859 N P H Garner 13,224 11,150 2,074 A M Myers 6,309 5,319 990 G P Otterman 13,351 11,257 2,094 Of the vested shares, some were immediately sold 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 Sale Price Number of shares shares sold £ retained N A P Carson 51,733 30.1261 - R J MacLeod 16,445 30.1261 6,000 L C Pentz 21,521 30.1261 - J F Walker 8,650 30.1261 3,949 S Farrant 5,330 30.1261 5,981 J B Fowler 9,993 30.1261 - N P H Garner 11,150 30.1261 - A M Myers 5,319 30.1261 - G P Otterman 5,305 30.1261 5,952 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: 23 July 2014, 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): Following the above vesting, the directors' holdings are as follows: Shareholding Allocated shares under the Johnson Matthey Long Term Incentive Plan N A P Carson 213,542 119,146 R J MacLeod 31,286 51,698 L C Pentz 25,421 49,568 J F Walker 9,939 26,366 16. Date issuer informed of transaction: 24 July 2014 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 24 July 2014
UK 100

Latest directors dealings