Annual Information Update

RNS Number : 8661V
Wetherspoon (JD) PLC
09 November 2010
 



9 November 2010

 

J D Wetherspoon plc

 

ANNUAL INFORMATION UPDATE

 

Annual information update up to and including 4 November 2010.

 

J D Wetherspoon plc ("the Company") is pleased to provide an annual information update, in accordance with the requirements of Prospectus Rule 5.2.1R. The information referred to in this update was up to date at the time the information was published but some information may now be out-of-date. To avoid an unnecessarily lengthy document, information is referred to in this update rather than included in full.

 

1. Announcements made via RNS, a regulatory information service

 

All of the documents listed below were published via RNS, a Regulatory Information Service:

 

Date

Regulatory Headline

Brief Description of announcement

4 November 2010

Result of AGM

Result of Annual General Meeting

4 November 2010

Interim Management Statement

First quarter trading update

28 October 2010

Board Update

Board change confirmation of leaving date

18 October 2010

Director/PDMR Shareholding

Director & PDMR Share Incentive Plan partnership plan purchases.

14 October 2010

Board update

Board changes announcement

13 October 2010

Holdings In Company

Ameriprise Financial Inc holds an interest of 7,800,432 (representing 5.606%)

13 October 2010

Annual Financial Report

Submission of annual report to National Storage Mechanism

11 October 2010

Director/PDMR Shareholding

Martin Geoghegan (PDMR) sold 5000 shares at 460.1p and his wife Helena also sold 5000 shares at 440.0p.

7 October 2010

Director/PDMR Shareholding

Rebecca Payton sold 6330 shares at a price of 454.11p.

1 October 2010

Director/PDMR Shareholding

PDMR Share Incentive Plan 5 year maturity information

1 October 2010

Total Voting Rights

Confirmation of 139,133,328 capital

27 September 2010

Director/PDMR Shareholding

Director & PDMR Share Incentive Plan and Deferred Bonus Scheme maturity sales

20 September 2010

Director/PDMR Shareholding

Director & PDMR Share Incentive Plan partnership plan purchases.

10 September 2010

Preliminary Results

Preliminary results for the year ended 25 July 2010

18 August 2010

Director/PDMR Shareholding

Director & PDMR Share Incentive Plan partnership plan purchases.

2 August 2010

Total Voting Rights

Confirmation of 139,125,205 capital

27 July 2010

Director/PDMR Shareholding

Simon Cacioppo (husband of Su Cacioppo, Board Director) sold 8,000 shares at 425p.

19 July 2010

Director/PDMR Shareholding

Director & PDMR Share Incentive Plan partnership plan purchases.

16 July 2010

Director/PDMR Shareholding

David Capstick (PDMR) exercised and immediately sold 3,924 share options at a price of 416.5p. Rebecca Payton (PDMR) sold 6,329 shares at 420p.

16 July 2010

Holdings in Company

Baring Asset Management & Oppenheimer Funds Inc holds an interest of 5,715,913 (4.1088%)

14 July 2010

Pre-Close Statement

Pre-Close Statement

6 July 2010

Holdings in Company

Baring Asset Management & Oppenheimer Funds Inc holds an interest of 4,965,435 (3.57%)

6 July 2010

Blocklisting Interim Review

For Executive share option schemes 01.01.10-01.07.10

6 July 2010

Total Voting Rights

Confirmation of 139,114,459 capital

28 June 2010

Holdings in Company

AEGON UK holds an interest of 4,265,543 (below 3%)

18 June 2010

Director/PDMR Shareholding

Director & PDMR Share Incentive Plan partnership plan purchases.

14 June 2010

Director/PDMR Shareholding

John Hutson (CEO) sold 30,000 shares at a price of 429p.

3 June 2010

Director/PDMR Shareholding

David Capstick (PDMR) exercised and bought 1,062 share options at a price of 361p.

1 June 2010

Total Voting Rights

Confirmation of 139,113,165 capital

19 May 2010

Director/PDMR Shareholding

Director & PDMR Share Incentive Plan partnership plan purchases.

5 May 2010

Director/PDMR Shareholding

Felicity Martin (wife of Tim Martin, Chairman) holding increased by 5,539 shares following the settlement of her late mother's estate.

5 May 2010

Interim Management Statement

Third quarter trading update

4 May 2010

Total Voting Rights

Confirmation of 139,104,293 capital

19 April 2010

Director/PDMR Shareholding

Director & PDMR Share Incentive Plan partnership plan purchases.

7 April 2010

Director/PDMR Shareholding

John Hutson (CEO) sold 20,000 shares at a price of 516.8p

6 April 2010

Director/PDMR Shareholding

Director & PDMR Share Incentive Plan maturity sales and awards and Deferred Bonus Scheme correction

6 April 2010

Director/PDMR Shareholding

Director & PDMR Share Incentive Plan partnership plan purchases.

29 March 2010

Director/PDMR Shareholding

Director & PDMR Share Incentive Plan partnership plan purchases.

22 March 2010

Director/PDMR Shareholding

DBS crystallisation

11 March 2010

Half Yearly Report

Interim results for 6 months to 24 January 2010

5 March 2010

Change in results announcement date

Announcement date moved from 12th to 11th March 2010

26 February 2010

Total Voting Rights

Confirmation of 139,088,646 capital

19 February 2010

Director/PDMR Shareholding

Director & PDMR Share Incentive Plan partnership plan purchases.

1 February 2010

Holdings in Company

Sanderson Asset Management holds an interest of 17,172,810 (12.35%)

1 February 2010

Total Voting Rights

Confirmation of 139,062,145 capital

22 January 2010

PDMR Shareholding

Helena Geoghegan (wife of Martin Geoghegan PDMR) sold 8,000 shares at 454.0p

21 January 2010

Director/PDMR Shareholding replacement

Paul Harbottle (COO) sold 9,491 shares at a price of 462.3p

20 January 2010

Director/PDMR Shareholding

Director & PDMR Share Incentive Plan partnership plan purchases.

20 January 2010

Pre-Close Statement

Pre-Close Statement

12 January 2010

Director/PDMR Shareholding

Rebecca Payton (PDMR) sold 8,428 shares at a price of 467.112p

4 January 2010

Blocklisting Interim Review

For Executive share option schemes 01.07.09-01.01.10

30 December 2009

Total Voting Rights

Confirmation of 139,044,604 capital

23 December 2009

Director/PDMR Shareholding

Director & PDMR Share Incentive Plan partnership plan purchases

14 December 2009

Director/PDMR Shareholding

Kirk Davis (PDMR) deferred bonus scheme award, vest and sale.

9 December 2009

Holdings In Company

BlackRock Inc holds an interest of 10,050,051 (7.23%)

1 December 2009

Total Voting Rights

Confirmation of 139,027,067 capital

16 November 2009

Director/PDMR Shareholding

Sir Richard Beckett (non-executive director) bought 2,000 shares at a price of 482.979p

10 November 2009

Annual Information Update

Annual Information Update

4 November 2009

AGM Resolutions Passed

All resolutions were approved at Company AGM

7 November 2009

Interim Management Statement

First quarter trading update

 

 

2. Documents filed at Companies House

 

All of the documents listed below were filed with the Registrar of Companies in England and Wales on or around the dates indicated.

 

Date

Document Type

Document filed

4 November 2010

Submission of resolutions

Resolutions passed at AGM

3 November 2010

Submission of Accounts

Submission of accounts for 12 months to 25 July 2010

31 October 2010

AP03

Appointment of Kirk Davis as Company Secretary

14 October 2010

TM01 and TM02

Termination of appointment of Keith Down as Director and Company Secretary

14 October 2010

TM01

Termination of appointment of Paul Harbottle as Director

19 January 2010

AR1

Annual Return

 

Copies of documents filed with the Registrar of Companies can be obtained from Companies House (www.companieshouse.gov.uk).

 


3. Documents sent to Shareholders

 

The following documents have been sent to Shareholders:

 

Date of publication

Document Type

Description




7 October 2010

Annual Report & Accounts

Results to 25 July 2010

1 April 2010

Interim Report and Accounts

Results to 24 January 2010

 

In accordance with Article 27.3 of the Prospectus Directive, we confirm that, to the best of our knowledge, the information relating to the Company referred to above is up to date at the date of this announcement but it is acknowledged that such disclosures may, at any time, become out of date, due to changing circumstances.

 

A copy of this Annual Information Update and copies of the documents referred to in it can be obtained from the Company Secretary at the Company's Registered Office:

 

Kirk Davis

JD Wetherspoon plc

Wetherspoon House

Central Park

Reeds Crescent

Watford

WD24 4QL

 

Further information on the Company can be found at the Company's website: www.jdwetherspoon.co.uk

 

4. Contacts

 

Sally Kenward, Assistant Company Secretary

Tel: 01923 477777

 


This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIUFKLFBBFFBFBL
UK 100

Latest directors dealings