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 W F Sandford S Farrant J B Fowler P C Framp N P H Garner A M Myers G P Otterman J F Walker 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 on 25 July 2013. The shares were allocated on 22 July 2009. 9. Number of shares, debentures or financial instruments relating to shares acquired: Name Number of shares released (25 July 2013) N A P Carson 72,393 R J MacLeod 31,397 L C Pentz 30,115 W F Sandford 26,640 S Farrant 14,011 J B Fowler 5,376 P C Framp 5,106 N P H Garner 12,741 A M Myers 5,810 G P Otterman 12,741 J F Walker 16,131 Of the vested shares, some were sold on 25 July 2013 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 72,393 27.76335 - R J MacLeod 22,397 27.76335 9,000 L C Pentz 30,115 27.76335 - W F Sandford 26,640 27.76335 - S Farrant 6,602 27.76335 7,409 J B Fowler 5,376 27.76335 - P C Framp 2,406 27.76335 2,700 N P H Garner 12,741 27.76335 - A M Myers 1,761 27.76335 4,049 G P Otterman 9,741 27.76335 3,000 J F Walker 16,131 27.76335 - 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 2013, 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 26 July 2013 under the Johnson Matthey Long Term Incentive Plan N A P Carson 131,833 R J MacLeod 57,201 L C Pentz 54,844 W F Sandford 48,856 16. Date issuer informed of transaction: 26 July 2013 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 29 July 2013
UK 100

Latest directors dealings