FARMER J LIMITED
Overview
| Company Name | FARMER J LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09266719 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FARMER J LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
- Take-away food shops and mobile food stands (56103) / Accommodation and food service activities
- Event catering activities (56210) / Accommodation and food service activities
- Other food services (56290) / Accommodation and food service activities
Where is FARMER J LIMITED located?
| Registered Office Address | 3rd Floor The Coade 98 Vauxhall Walk SE11 5EL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FARMER J LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for FARMER J LIMITED?
| Last Confirmation Statement Made Up To | Nov 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 22, 2025 |
| Overdue | No |
What are the latest filings for FARMER J LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Nov 22, 2025 with updates | 18 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2025
| 14 pages | SH01 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 74 pages | MA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 29, 2024 | 50 pages | AA | ||||||||||||||||||||||
Director's details changed for Mr Michael Christopher Battersby Thorne on Sep 17, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mrs Alexandra Alt Recanati on Sep 17, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Registered office address changed from , 1 Vincent Square, London, SW1P 2PN, United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on Sep 17, 2025 | 1 pages | AD01 | ||||||||||||||||||||||
Director's details changed for Mr Jonathan Recanati on Sep 15, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 04, 2025
| 13 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 29, 2025
| 12 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 83 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 73 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 68 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Registration of charge 092667190003, created on Apr 28, 2025 | 61 pages | MR01 | ||||||||||||||||||||||
Registration of charge 092667190002, created on Apr 24, 2025 | 13 pages | MR01 | ||||||||||||||||||||||
22/11/24 Statement of Capital gbp 708.38 | 18 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||||||||||||||||||
Cessation of Imbiba Growth 1 Lp as a person with significant control on Jan 25, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||
Who are the officers of FARMER J LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALT RECANATI, Alexandra | Director | The Coade 98 Vauxhall Walk SE11 5EL London 3rd Floor United Kingdom | England | British | 320206410001 | |||||||||
| CONNELL, Darrel John | Director | 1-3, Langley Court Covent Garden WC2E 9JY London The Loft England | United Kingdom | Irish | 191338820001 | |||||||||
| RECANATI, Jonathan | Director | The Coade 98 Vauxhall Walk SE11 5EL London 3rd Floor United Kingdom | United Kingdom | Italian | 191840250002 | |||||||||
| RECANATI, Leon Yehuda Lenny | Director | Leadenhall Street EC3A 4AA London 107 England | Israel | Israeli | 204219100002 | |||||||||
| TAL, Yaron | Director | Leadenhall Street EC3A 4AA London 107 England | United Kingdom | Israeli | 182550280001 | |||||||||
| THORNE, Michael Christopher Battersby | Director | The Coade 98 Vauxhall Walk SE11 5EL London 3rd Floor United Kingdom | United Kingdom | British | 209579950002 | |||||||||
| VEALE, Stuart Michael | Director | Charter House 55 Drury Lane WC2B 5SQ London Beringea Llp England | England | British | 315001410001 | |||||||||
| PREISKEL & CO LLP | Secretary | King's Bench Walk Temple EC4Y 7DL London 4 England |
| 110926880002 | ||||||||||
| SVIRSKY, Asher Oscar | Director | 314 Regents Park Road N3 2LT Finchley 1st Floor London England | England | British | 117021550002 |
Who are the persons with significant control of FARMER J LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Imbiba Growth 1 Lp | Aug 02, 2019 | Temple Chambers Temple Avenue EC4Y 0HP London 33 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sullam Holdings L.R. Ltd | Apr 06, 2016 | Hayehudim St Business Park 46140 Herzeliya 85 Medinat Israel | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Yaron Tal | Apr 06, 2016 | Leadenhall Street EC3A 4AA London 107 United Kingdom | Yes | ||||||||||
Nationality: Romanian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Recanati | Apr 06, 2016 | Leadenhall Street EC3A 4AA London 107 United Kingdom | No | ||||||||||
Nationality: Italian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0