Become a Member
  • Track your favourite stocks
  • Create & monitor portfolios
  • Daily portfolio value
Sign Up
Quickpicks
Add shares to your
quickpicks to
display them here!

Annual Information Update

12th Apr 2010 14:35

Annual Information Update

In accordance with Prospectus Rule 5.2.1, the John Menzies plc (the 'Company') sets out below a summary of the information which has been published or made available to the public in the 12 months ended 31 March 2010. This information is provided as required under the above rule and for no other purpose. The information contained below or referred to may be out of date.

1. Regulatory announcements made via a Regulatory Information Service, which

can also be viewed from the Company's website at: www.johnmenziesplc.com,

are as follows:

DATE DESCRIPTION 02/04/2009 Holding(s) in Company 02/04/2009 Total Voting Rights 03/04/2009 Telegraph award Menzies Distribution expanded contract 17/04/2009 Annual Information Update 20/04/2009 Annual Financial Report 28/04/2009 Annual Financial Report 28/04/2009 Marketforce selects Menzies Distribution for enhanced contract 14/05/2009 Interim Management Statement 21/05/2009 Result of AGM 29/05/2009 Trinity Mirror award enhanced contract to Menzies Distribution 09/06/2009 Director/PDMR Shareholding 09/06/2009 Directorate change at Menzies Distribution 10/06/2009 Director/PDMR Shareholding 23/06/2009 Appointment of Corporate Broker 25/06/2009 Pre-Close Trading Update 03/08/2009 John Menzies plc starts Distribution contracts early 19/08/2009 Half-yearly Report 20/08/2009 Holding(s) in Company 20/08/2009 Director/PDMR Shareholding 25/08/2009 Director/PDMR Shareholding 16/09/2009 Holding(s) in Company 24/09/2009 Response to OFT announcement 28/09/2009 Holding(s) in Company 01/10/2009 Total Voting Rights 08/10/2009 Holding(s) in Company 13/10/2009 Director/PDMR Shareholding 13/10/2009 Director/PDMR Shareholding 13/10/2009 Director/PDMR Shareholding 14/10/2009 Director/PDMR Shareholding 11/11/2009 Interim Management Statement 03/12/2009 Director/PDMR Shareholding 08/12/2009 Director/PDMR Shareholding 10/12/2009 Holding(s) in Company 04/01/2010 Blocklisting - Interim Review 06/01/2010 Pre-Close Trading Update 08/01/2010 Director/PDMR Shareholding 08/01/2010 Total Voting Rights 12/02/2010 Holding(s) in Company 02/03/2010 Total Voting Rights 09/03/2010 Final Results 25/03/2010 Director/PDMR Shareholding 31/03/2010 John Menzies plc - Purchase of Shares 31/03/2010 Director/PDMR Shareholding

2. Documents filed at Companies House (copies of which are also obtainable

from Companies House - for further information visit

www.companieshouse.gov.uk):

DATE FORM DESCRIPTION 22/05/2009 288b Director Resignation - Iain Robertson 26/05/2009 RES 11 Disapplication of pre-emption rights 26/05/2009 RES 13 Authority to purchase own preference shares 26/05/2009 RES 08 Authority to purchase own ordinary shares 09/06/2009 AA Annual Accounts 16/07/2009 363a Annual Return 28/07/2009 288a Director Appointed - David McIntosh 28/07/2009 288b Director Resignation - Ellis Watson 10/08/2009 AUD Auditors Resignation 10/09/2009 88(2) Allotment of shares 14/10/2009 AD03 Register moved to SAIL Address 14/10/2009 AD02 SAIL Address created 18/11/2009 CH01 Directors change of particulars - Ian Harley 18/11/2009 CH01 Directors change of particulars - Iain Napier 18/11/2009 CH01 Directors change of particulars - William Thomson 18/11/2009 CH03 Directors change of particulars - John Geddes 18/11/2009 CH01 Directors change of particulars - Craig Smyth 18/11/2009 CH01 Directors change of particulars - Octavia Morley 18/11/2009 CH01 Directors change of particulars - Dermot Jenkinson 18/11/2009 CH01 Directors change of particulars - David McIntosh 18/11/2009 CH01 Directors change of particulars - Ian Harrison 18/11/2009 CH01 Directors change of particulars - Paul Dollman 18/11/2009 CH01 Directors change of particulars - David Coltman 02/12/2009 SH01 Allotment of shares and statement of capital 07/12/2009 SH01 Allotment of shares and statement of capital 23/02/2010 SH01 Allotment of shares and statement of capital

3. Documents published or sent to shareholders or filed with the UK Listing

Authority document viewing facility:

DATE DESCRIPTION 20 April 2009 Annual report and accounts for 2008 (incorporating Notice of 2009 Annual General Meeting and explanatory notes), proxy card

Copies of all of the above documents may be obtainable from the Company Secretary at the Company's registered office at 108 Princes Street, Edinburgh, EH2 3AA.

J F A GeddesCompany Secretary

0131 225 8555

vendor

Related Shares:

MNZS.L
FTSE 100 Latest
Value8,275.66
Change0.00