These terms and conditions govern your use of the website alphaminr.com and its related services.
These Terms and Conditions (“Terms”) are a binding contract between you and Alphaminr, (“Alphaminr”, “we”, “us” and “service”). You must agree to and accept the Terms. These Terms include the provisions in this document as well as those in the Privacy Policy. These terms may be modified at any time.
Your subscription will be on a month to month basis and automatically renew every month. You may terminate your subscription at any time through your account.
We will provide you with advance notice of any change in fees.
You represent that you are of legal age to form a binding contract. You are responsible for any
activity associated with your account. The account can be logged in at only one computer at a
time.
The Services are intended for your own individual use. You shall only use the Services in a
manner that complies with all laws. You may not use any automated software, spider or system to
scrape data from Alphaminr.
Alphaminr is not a financial advisor and does not provide financial advice of any kind. The service is provided “As is”. The materials and information accessible through the Service are solely for informational purposes. While we strive to provide good information and data, we make no guarantee or warranty as to its accuracy.
TO THE EXTENT PERMITTED BY APPLICABLE LAW, UNDER NO CIRCUMSTANCES SHALL ALPHAMINR BE LIABLE TO YOU FOR DAMAGES OF ANY KIND, INCLUDING DAMAGES FOR INVESTMENT LOSSES, LOSS OF DATA, OR ACCURACY OF DATA, OR FOR ANY AMOUNT, IN THE AGGREGATE, IN EXCESS OF THE GREATER OF (1) FIFTY DOLLARS OR (2) THE AMOUNTS PAID BY YOU TO ALPHAMINR IN THE SIX MONTH PERIOD PRECEDING THIS APPLICABLE CLAIM. SOME STATES DO NOT ALLOW THE EXCLUSION OR LIMITATION OF INCIDENTAL OR CONSEQUENTIAL OR CERTAIN OTHER DAMAGES, SO THE ABOVE LIMITATION AND EXCLUSIONS MAY NOT APPLY TO YOU.
If any provision of these Terms is found to be invalid under any applicable law, such provision shall not affect the validity or enforceability of the remaining provisions herein.
This privacy policy describes how we (“Alphaminr”) collect, use, share and protect your personal information when we provide our service (“Service”). This Privacy Policy explains how information is collected about you either directly or indirectly. By using our service, you acknowledge the terms of this Privacy Notice. If you do not agree to the terms of this Privacy Policy, please do not use our Service. You should contact us if you have questions about it. We may modify this Privacy Policy periodically.
When you register for our Service, we collect information from you such as your name, email address and credit card information.
Like many other websites we use “cookies”, which are small text files that are stored on your computer or other device that record your preferences and actions, including how you use the website. You can set your browser or device to refuse all cookies or to alert you when a cookie is being sent. If you delete your cookies, if you opt-out from cookies, some Services may not function properly. We collect information when you use our Service. This includes which pages you visit.
We use Google Analytics and we use Stripe for payment processing. We will not share the information we collect with third parties for promotional purposes. We may share personal information with law enforcement as required or permitted by law.
For the fiscal year ended December 29, 2013
|
Commission file number 1-3215
|
New Jersey
|
|
22-1024240
|
(State of incorporation)
|
|
(I.R.S. Employer Identification No.)
|
One Johnson & Johnson Plaza
New Brunswick, New Jersey
|
|
08933
|
(Address of principal executive offices)
|
|
(Zip Code)
|
Title of each class
|
|
Name of each exchange on which registered
|
Common Stock, Par Value $1.00
ALZA Corp Zero Coupon LYON Due July 2014
4.75% Notes Due November 2019
5.50% Notes Due November 2024
|
|
New York Stock Exchange
New York Stock Exchange
New York Stock Exchange
New York Stock Exchange
|
Parts I, II and III:
|
|
Portions of registrant’s annual report to shareholders for fiscal year 2013 (the “Annual Report”).
|
Parts I and III:
|
|
Portions of registrant’s proxy statement for its 2014 annual meeting of shareholders filed within 120 days after the close of the registrant’s fiscal year (the “Proxy Statement”).
|
Item
|
|
Page
|
PART I
|
||
1
|
||
|
||
|
||
|
||
|
||
|
||
|
||
|
||
|
||
|
||
|
||
|
||
1A.
|
||
1B.
|
||
2
|
||
3
|
||
4
|
||
|
||
|
||
PART II
|
||
5
|
||
6
|
||
7
|
||
7A.
|
||
8
|
||
9
|
||
9A.
|
||
9B.
|
||
|
||
PART III
|
||
10
|
||
11
|
||
12
|
||
13
|
||
14
|
||
|
||
PART IV
|
||
15
|
||
|
||
|
||
|
||
|
Item 1.
|
BUSINESS
|
Item 1B.
|
UNRESOLVED STAFF COMMENTS
|
Item 2.
|
PROPERTIES
|
Segment
|
|
Square Feet
(in thousands)
|
|
Consumer
|
|
7,104
|
|
Pharmaceutical
|
|
7,069
|
|
Medical Devices and Diagnostics
|
|
7,500
|
|
Worldwide Total
|
|
21,673
|
|
Geographic Area
|
|
Number of Facilities
|
|
Square Feet
(in thousands)
|
||
United States
|
|
50
|
|
|
6,510
|
|
Europe
|
|
43
|
|
|
7,979
|
|
Western Hemisphere, excluding U.S.
|
|
15
|
|
|
2,886
|
|
Africa, Asia and Pacific
|
|
36
|
|
|
4,298
|
|
Worldwide Total
|
|
144
|
|
|
21,673
|
|
Item 3.
|
LEGAL PROCEEDINGS
|
Item 4.
|
MINE SAFETY DISCLOSURES
|
Name
|
|
Age
|
|
Position
|
Dominic J. Caruso
|
|
56
|
|
Member, Executive Committee; Vice President, Finance; Chief Financial Officer(a)
|
Peter M. Fasolo
|
|
51
|
|
Member, Executive Committee; Vice President, Global Human Resources(b)
|
Alex Gorsky
|
|
53
|
|
Chairman, Board of Directors; Chairman, Executive Committee; Chief Executive Officer
|
Sandra E. Peterson
|
|
55
|
|
Member, Executive Committee; Group Worldwide Chairman(c)
|
Paulus Stoffels
|
|
52
|
|
Member, Executive Committee; Chief Scientific Officer; Worldwide Chairman, Pharmaceuticals Group(d)
|
Michael H. Ullmann
|
|
55
|
|
Member, Executive Committee; Vice President, General Counsel(e)
|
(a)
|
Mr. D. J. Caruso joined the Company in 1999 when the Company acquired Centocor, Inc. At the time of that acquisition, he had been Senior Vice President, Finance of Centocor. Mr. Caruso was named Vice President, Finance of Ortho-McNeil Pharmaceutical, Inc., a subsidiary of the Company, in 2001 and Vice President, Group Finance of the Company’s Medical Devices and Diagnostics Group in 2003. In 2005, Mr. Caruso was named Vice President of the Company’s Group Finance organization. Mr. Caruso became a Member of the Executive Committee and Vice President, Finance and Chief Financial Officer in 2007.
|
(b)
|
Dr. P. M. Fasolo joined the Company in 2004 as Vice President, Worldwide Human Resources for Cordis Corporation, a subsidiary of the Company. He was then named Vice President, Global Talent Management for the Company. He left Johnson & Johnson in 2007 to join Kohlberg Kravis Roberts & Co. as Chief Talent Officer. Dr. Fasolo returned to the Company in 2010 as the Vice President, Global Human Resources, and in 2011, he became a Member of the Executive Committee.
|
(c)
|
Ms. S. E. Peterson joined the Company in 2012 as Group Worldwide Chairman and a Member of the Executive Committee, with responsibility for the Consumer Group of Companies, consumer-directed medical device businesses, Johnson & Johnson Vision Care and Johnson & Johnson Diabetes Care franchises, and functions such as Johnson & Johnson Supply Chain, Information Technology, Wellness and Prevention and Global Strategic Design. Prior to joining Johnson & Johnson, Ms. Peterson had an extensive global career in healthcare, consumer goods and consulting. Most recently, she was Chairman and Chief Executive Officer of Bayer CropScience AG in Germany, previously serving as President and Chief Executive Officer of Bayer Medical Care and President of Bayer HealthCare AG's Diabetes Care Division. Before joining Bayer in 2005, Ms. Peterson held a number of leadership roles at Medco Health Solutions (previously known as Merck-Medco). Among her responsibilities was the application of information technology to healthcare systems.
|
(d)
|
Dr. P. Stoffels joined the Company in 2002 with the acquisition of Virco and Tibotec, where he was Chief Executive Officer of Virco and Chairman of Tibotec. In 2005, he was appointed Company Group Chairman, Global Virology where he led the development of PREZISTA
®
and INTELENCE
®
, leading products for the treatment of HIV. In 2006, he assumed the role of Company Group Chairman, Pharmaceuticals, with responsibility for worldwide research and development for the Central Nervous System and Internal Medicine Franchises. Dr. Stoffels was appointed Global Head, Research & Development, Pharmaceuticals, in 2009, and in 2011 became Worldwide Chairman, Pharmaceuticals Group, with responsibility for the Company's therapeutic pipeline through global research and development and strategic business development. In 2012, Dr. Stoffels was also appointed Chief Scientific Officer, with responsibility for enterprise-wide innovation and product safety, and a Member of the Executive Committee.
|
(e)
|
Mr. M. H. Ullmann joined the Company in 1989 as a corporate attorney in the Law Department. He was appointed Corporate Secretary in 1999 and served in that role until 2006. During that time, he also held various management positions in the Law Department. In 2006, he was named General Counsel of the Medical Devices and Diagnostics Group. Mr. Ullmann was appointed Vice President, General Counsel and a Member of the Executive Committee in 2012.
|
Item 5.
|
MARKET FOR REGISTRANT’S COMMON EQUITY, RELATED STOCKHOLDER MATTERS AND ISSUER PURCHASES OF EQUITY SECURITIES
|
Period
|
|
Total Number
of Shares Purchased
|
|
Avg. Price
Paid Per Share
|
|
Total Number of Shares (or Units) Purchased as Part of Publicly Announced Plans or Programs
|
|
Maximum Number (or Approximate Dollar Value) of Shares (or Units) that May Yet Be Purchased Under the Plans or Programs
|
|||
September 30, 2013 through October 27, 2013
|
|
693,733
|
|
|
$
|
88.12
|
|
|
-
|
|
-
|
October 28, 2013 through November 24, 2013
|
|
1,929,925
|
|
|
92.95
|
|
|
-
|
|
-
|
|
November 25, 2013 through December 29, 2013
|
|
2,728,307
|
|
|
94.07
|
|
|
-
|
|
-
|
|
Total
|
|
5,351,965
|
|
|
|
|
|
|
|
Item 6.
|
SELECTED FINANCIAL DATA
|
Item 7.
|
MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS
|
Item 7A.
|
QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK
|
Item 8.
|
FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA
|
Item 9.
|
CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE
|
Item 9A.
|
CONTROLS AND PROCEDURES
|
Item 9B.
|
OTHER INFORMATION
|
Item 10.
|
DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE
|
Item 11.
|
EXECUTIVE COMPENSATION
|
Item 12.
|
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS
|
Plan Category
|
Number of Securities to
be Issued Upon Exercise of
Outstanding Options and Rights
|
|
Weighted Average
Exercise Price of
Outstanding Options and Rights
|
|
Number of Securities
Remaining Available for
Future Issuance Under Equity Compensation Plans
(2)(3)
|
||||
Equity Compensation Plans Approved by Security Holders
(1)
|
151,707,900
|
|
|
|
$50.99
|
|
|
583,022,234
|
|
Equity Compensation Plans Not Approved by Security Holders
|
-
|
|
|
-
|
|
|
-
|
|
|
Total
|
151,707,900
|
|
|
|
$50.99
|
|
|
583,022,234
|
|
(1)
|
Included in this category are the following equity compensation plans, which have been approved by the Company’s shareholders: 2000 Stock Option Plan, 2005 Long-Term Incentive Plan and 2012 Long-Term Incentive Plan.
|
(2)
|
This column excludes shares reflected under the column “Number of Securities to be Issued Upon Exercise of Outstanding Options and Rights.”
|
(3)
|
The 2005 Long-Term Incentive Plan expired April 26, 2012. All options and restricted shares granted subsequent to that date were under the 2012 Long-Term Incentive Plan.
|
Item 13.
|
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR INDEPENDENCE
|
Item 14.
|
PRINCIPAL ACCOUNTANT FEES AND SERVICES
|
Item 15.
|
EXHIBITS AND FINANCIAL STATEMENT SCHEDULES
|
|
Balance at
Beginning of
Period
|
|
Accruals
|
|
Payments/Other
|
|
Balance at
End of
Period
|
|||||
2013
|
|
|
|
|
|
|
|
|||||
Accrued Rebates
(1)
|
$
|
2,466
|
|
|
10,559
|
|
|
(10,102
|
)
|
|
2,923
|
|
Accrued Returns
|
710
|
|
|
480
|
|
|
(558
|
)
|
|
632
|
|
|
Accrued Promotions
|
435
|
|
|
1,619
|
|
|
(1,571
|
)
|
|
483
|
|
|
Subtotal
|
$
|
3,611
|
|
|
12,658
|
|
|
(12,231
|
)
|
|
4,038
|
|
Reserve for doubtful accounts
|
466
|
|
|
53
|
|
|
(186
|
)
|
|
333
|
|
|
Reserve for cash discounts
|
105
|
|
|
1,097
|
|
|
(1,099
|
)
|
|
103
|
|
|
Total
|
$
|
4,182
|
|
|
13,808
|
|
|
(13,516
|
)
|
|
4,474
|
|
2012
|
|
|
|
|
|
|
|
|
|
|
|
|
Accrued Rebates
(1)
|
$
|
2,215
|
|
|
8,973
|
|
|
(8,722
|
)
|
|
2,466
|
|
Accrued Returns
|
682
|
|
|
549
|
|
|
(521
|
)
|
|
710
|
|
|
Accrued Promotions
|
396
|
|
|
1,583
|
|
|
(1,544
|
)
|
|
435
|
|
|
Subtotal
|
$
|
3,293
|
|
|
11,105
|
|
|
(10,787
|
)
|
|
3,611
|
|
Reserve for doubtful accounts
|
361
|
|
|
127
|
|
|
(22
|
)
|
|
466
|
|
|
Reserve for cash discounts
|
99
|
|
|
1,010
|
|
|
(1,004
|
)
|
|
105
|
|
|
Total
|
$
|
3,753
|
|
|
12,242
|
|
|
(11,813
|
)
|
|
4,182
|
|
2011
|
|
|
|
|
|
|
|
|||||
Accrued Rebates
(1)
|
$
|
2,146
|
|
|
8,331
|
|
|
(8,262
|
)
|
|
2,215
|
|
Accrued Returns
|
640
|
|
|
560
|
|
|
(518
|
)
|
|
682
|
|
|
Accrued Promotions
|
427
|
|
|
1,774
|
|
|
(1,805
|
)
|
|
396
|
|
|
Subtotal
|
$
|
3,213
|
|
|
10,665
|
|
|
(10,585
|
)
|
|
3,293
|
|
Reserve for doubtful accounts
|
340
|
|
|
77
|
|
|
(56
|
)
|
|
361
|
|
|
Reserve for cash discounts
|
110
|
|
|
960
|
|
|
(971
|
)
|
|
99
|
|
|
Total
|
$
|
3,663
|
|
|
11,702
|
|
|
(11,612
|
)
|
|
3,753
|
|
(1)
|
Includes reserve for customer rebates of $730 million, $642 million and $656 million at December 29, 2013, December 30, 2012 and January 1, 2012, respectively, recorded as a contra asset.
|
JOHNSON & JOHNSON
|
(Registrant)
|
By
|
/s/ A. Gorsky
|
|
A. Gorsky, Chairman, Board of Directors,
and Chief Executive Officer |
Signature
|
|
Title
|
|
Date
|
|
|
|
|
|
/s/ A. Gorsky
|
|
Chairman, Board of Directors,
|
|
February 21, 2014
|
A. Gorsky
|
|
Chief Executive Officer, and Director (Principal Executive Officer)
|
|
|
|
|
|
|
|
/s/ D. J. Caruso
|
|
Chief Financial Officer (Principal Financial Officer)
|
|
February 21, 2014
|
D. J. Caruso
|
|
|
|
|
|
|
|
|
|
/s/ S. J. Cosgrove
|
|
Controller (Principal Accounting Officer)
|
|
February 21, 2014
|
S. J. Cosgrove
|
|
|
|
|
|
|
|
|
|
/s/ M. S. Coleman
|
|
Director
|
|
February 21, 2014
|
M. S. Coleman
|
|
|
|
|
|
|
|
|
|
/s/ J. G. Cullen
|
|
Director
|
|
February 21, 2014
|
J. G. Cullen
|
|
|
|
|
|
|
|
|
|
/s/ I. E. L. Davis
|
|
Director
|
|
February 21, 2014
|
I. E. L. Davis
|
|
|
|
|
|
|
|
|
|
/s/ M. M. E. Johns
|
|
Director
|
|
February 21, 2014
|
M. M. E. Johns
|
|
|
|
|
Signature
|
|
Title
|
|
Date
|
|
|
|
|
|
/s/ S. L. Lindquist
|
|
Director
|
|
February 21, 2014
|
S. L. Lindquist
|
|
|
|
|
|
|
|
|
|
/s/ M. B. McClellan
|
|
Director
|
|
February 21, 2014
|
M. B. McClellan
|
|
|
|
|
|
|
|
|
|
/s/ A. M. Mulcahy
|
|
Director
|
|
February 21, 2014
|
A. M. Mulcahy
|
|
|
|
|
|
|
|
|
|
/s/ L. F. Mullin
|
|
Director
|
|
February 21, 2014
|
L. F. Mullin
|
|
|
|
|
|
|
|
|
|
/s/ W. D. Perez
|
|
Director
|
|
February 21, 2014
|
W. D. Perez
|
|
|
|
|
|
|
|
|
|
/s/ C. Prince
|
|
Director
|
|
February 21, 2014
|
C. Prince
|
|
|
|
|
|
|
|
|
|
/s/ A. E. Washington
|
|
Director
|
|
February 21, 2014
|
A. E. Washington
|
|
|
|
|
|
|
|
|
|
/s/ R. A. Williams
|
|
Director
|
|
February 21, 2014
|
R. A. Williams
|
|
|
|
|
Reg. S-K
|
|
|
Exhibit Table
|
|
Description
|
Item No.
|
|
of Exhibit
|
3(i)(a)
|
|
Restated Certificate of Incorporation effective April 26, 1990 — Incorporated herein by reference to Exhibit 3(a) of the Registrant’s Form 10-K Annual Report for the year ended December 30, 1990.
|
3(i)(b)
|
|
Certificate of Amendment to the Restated Certificate of Incorporation of the Company effective May 20, 1992 — Incorporated herein by reference to Exhibit 3(a) of the Registrant’s Form 10-K Annual Report for the year ended January 3, 1993.
|
3(i)(c)
|
|
Certificate of Amendment to the Restated Certificate of Incorporation of the Company effective May 21, 1996 — Incorporated herein by reference to Exhibit 3(a)(iii) of the Registrant’s Form 10-K Annual Report for the year ended December 29, 1996.
|
3(i)(d)
|
|
Certificate of Amendment to the Restated Certificate of Incorporation of the Company effective May 22, 2001 — Incorporated herein by reference to Exhibit 3 of the Registrant’s Form 10-Q Quarterly Report for the quarter ended July 1, 2001.
|
3(i)(e)
|
|
Certificate of Amendment to the Restated Certificate of Incorporation of the Company effective April 27, 2006 — Incorporated herein by reference to Exhibit 3(i) of the Registrant’s Form 10-Q Quarterly Report for the quarter ended April 2, 2006.
|
3(ii)
|
|
By-Laws of the Company, as amended effective April 17, 2012 — Incorporated herein by reference to Exhibit 3.1 the Registrant’s Form 8-K Current Report filed April 19, 2012.
|
4(a)
|
|
Upon the request of the Securities and Exchange Commission, the Registrant will furnish a copy of all instruments defining the rights of holders of long-term debt of the Registrant.
|
10(a)
|
|
Stock Option Plan for Non-Employee Directors — Incorporated herein by reference to Exhibit 10(a) of the Registrant’s Form 10-K Annual Report for the year ended December 29, 1996.*
|
10(b)
|
|
2000 Stock Option Plan (as amended) — Incorporated herein by reference to Exhibit 10(b) of the Registrant's Form 10-K Annual Report for the year ended January 1, 2012.*
|
10(c)
|
|
2005 Long-Term Incentive Plan — Incorporated herein by reference to Exhibit 4 of the Registrant’s S-8 Registration Statement filed with the Commission on May 10, 2005 (file no. 333-124785).*
|
10(d)
|
|
Form of Restricted Shares to Non-Employee Directors under the 2005 Long-Term Incentive Plan — Incorporated herein by reference to Exhibit 10.1 of the Registrant’s Form 8-K Current Report filed August 25, 2005.*
|
10(e)
|
|
Form of Stock Option Certificate, Restricted Share Unit Certificate and Performance Share Unit Certificate under the 2005 Long-Term Incentive Plan — Incorporated herein by reference to Exhibits 10.1, 10.2 and 10.3 of the Registrant’s Form 8-K Current Report filed January 13, 2012.*
|
10(f)
|
|
2012 Long-Term Incentive Plan — Incorporated herein by reference to Appendix A of the Registrant’s Proxy Statement filed with the Commission on March 14, 2012 .*
|
10(g)
|
|
Form of Stock Option Certificate, Restricted Share Unit Certificate and Performance Share Unit Certificate under the 2012 Long-Term Incentive Plan — Incorporated herein by reference to Exhibits 10.2, 10.3 and 10.4 of the Registrant’s Form 10-Q Quarterly Report filed May 7, 2012.*
|
10(h)
|
|
Executive Incentive Plan (as amended) — Incorporated herein by reference to Exhibit 10(f) of the Registrant’s Form 10-K Annual Report for the year ended December 31, 2000.*
|
10(i)
|
|
Domestic Deferred Compensation (Certificate of Extra Compensation) Plan — Incorporated herein by reference to Exhibit 10(g) of the Registrant’s Form 10-K Annual Report for the year ended December 28, 2003.*
|
10(j)
|
|
Amendments to the Certificate of Extra Compensation Plan effective as of January 1, 2009 — Incorporated herein by reference to Exhibit 10(j) of the Registrant’s Form 10-K Annual Report for the year ended December 28, 2008.*
|
10(k)
|
|
2009 Certificates of Long-Term Performance Plan — Incorporated herein by reference to Exhibit 10.1 of the Registrant’s Form 10-Q Quarterly Report for the quarter ended September 27, 2009.*
|
10(l)
|
|
Amended and Restated Deferred Fee Plan for Directors — Incorporated herein by reference to Exhibit 10(k) of the Registrant's Form 10-K Annual Report for the year ended January 1, 2012.*
|
10(m)
|
|
Executive Income Deferral Plan (Amended and Restated) — Incorporated herein by reference to Exhibit 10.1 of the Registrant’s Form 10-Q Quarterly Report for the quarter ended September 30, 2012.*
|
Reg. S-K
|
|
|
Exhibit Table
|
|
Description
|
Item No.
|
|
of Exhibit
|
10(n)
|
|
Excess Savings Plan — Incorporated herein by reference to Exhibit 10(j) of the Registrant’s Form 10-K Annual Report for the year ended December 29, 1996.*
|
10(o)
|
|
Amendments to the Johnson & Johnson Excess Savings Plan effective as of January 1, 2009 — Incorporated herein by reference to Exhibit 10(p) of the Registrant’s Form 10-K Annual Report for the year ended December 28, 2008.*
|
10(p)
|
|
Excess Benefit Plan (Supplemental Retirement Plan) — Incorporated herein by reference to Exhibit 10(h) of the Registrant’s Form 10-K Annual Report for the year ended January 3, 1993.*
|
10(q)
|
|
Amendments to the Excess Benefit Plan of Johnson & Johnson and Affiliated Companies effective as of January 1, 2009 — Incorporated herein by reference to Exhibit 10(r) of the Registrant’s Form 10-K Annual Report for the year ended December 28, 2008.*
|
10(r)
|
|
Executive Life Plan Agreement — Incorporated herein by reference to Exhibit 10(i) of the Registrant’s Form 10-K Annual Report for the year ended January 3, 1993.*
|
10(s)
|
|
Johnson & Johnson Retirement Savings Plan, Johnson & Johnson Savings Plan for Union Represented Employees, and Johnson & Johnson Savings Plan - Incorporated herein by reference to Exhibits 99.1, 99.2 and 99.3 of the Registrant's Form S-8 filed with the Commission on May 6, 2013.*
|
10(t)
|
|
Employment Agreement for Dr. Paulus Stoffels - Incorporated herein by reference to Exhibit 10.2 of the Registrant’s Form 10-Q Quarterly Report for the quarter ended September 30, 2012.*
|
10(u)
|
|
Summary of Employment Arrangements for Sandra E. Peterson — Incorporated herein by reference to Exhibit 10(t) of the Registrant's Form 10-K Annual Report for the year ended December 30, 2012.*
|
12
|
|
Statement of Computation of Ratio of Earnings to Fixed Charges — Filed with this document.
|
13
|
|
The following sections of the Annual Report to Shareholders for fiscal year 2013, which are incorporated by reference in this report, are deemed “filed”: “Management's Discussion and Analysis of Results of Operations and Financial Condition”; “Audited Consolidated Financial Statements”; “Supporting Schedules - Summary of Operations and Statistical Data 2003 - 2013”; and “Supporting Schedules - Shareholder Return Performance Graphs” - Filed with this document.
|
21
|
|
Subsidiaries — Filed with this document.
|
23
|
|
Consent of Independent Registered Public Accounting Firm — Filed with this document.
|
31(a)
|
|
Certification of Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley Act — Filed with this document.
|
31(b)
|
|
Certification of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley Act — Filed with this document.
|
32(a)
|
|
Certification of Chief Executive Officer Pursuant to Section 906 of the Sarbanes-Oxley Act — Furnished with this document.
|
32(b)
|
|
Certification of Chief Financial Officer Pursuant to Section 906 of the Sarbanes-Oxley Act — Furnished with this document.
|
99
|
|
Cautionary Statement Pursuant to Private Securities Litigation Reform Act of 1995 — “Safe Harbor” for Forward-Looking Statements — Filed with this document.
|
101
|
|
XBRL (Extensible Business Reporting Language) The following materials from Johnson & Johnson’s Annual Report on Form 10-K for the fiscal year-ended December 29, 2013, formatted in Extensive Business Reporting Language (XBRL): (i) Consolidated Balance Sheets, (ii) Consolidated Statements of Earnings, (iii) Consolidated Statements of Comprehensive Income, (iv) Consolidated Statements of Equity, (v) Consolidated Statements of Cash Flows, (vi) Notes to the Consolidated Financial Statements, and (vii) Schedule II — Valuation and Qualifying Accounts.
|
*
|
Management contract or compensatory plan.
|
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
FUND | NUMBER OF SHARES | VALUE ($) | PUT OR CALL |
---|
DIRECTORS | AGE | BIO | OTHER DIRECTOR MEMBERSHIPS |
---|
No information found
Customers
Price
Yield
Owner | Position | Direct Shares | Indirect Shares |
---|