FARMER J LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFARMER J LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09266719
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for FARMER J LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for FARMER J LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2026
    Next Confirmation Statement DueDec 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2025
    OverdueNo

    What are the latest filings for FARMER J LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 22, 2025 with updates

    18 pagesCS01

    Statement of capital following an allotment of shares on Dec 09, 2025

    • Capital: GBP 922.85
    14 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    74 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Group of companies' accounts made up to Dec 29, 2024

    50 pagesAA

    Director's details changed for Mr Michael Christopher Battersby Thorne on Sep 17, 2025

    2 pagesCH01

    Director's details changed for Mrs Alexandra Alt Recanati on Sep 17, 2025

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Jonathan Recanati on Sep 15, 2025

    2 pagesCH01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Aug 04, 2025

    • Capital: GBP 912.58
    13 pagesSH01

    Statement of capital following an allotment of shares on Jul 29, 2025

    • Capital: GBP 746.09
    12 pagesSH01

    Resolutions

    Resolutions
    83 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re:transfer of shares 04/08/2025
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Memorandum and Articles of Association

    73 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    68 pagesMA

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Registration of charge 092667190003, created on Apr 28, 2025

    61 pagesMR01

    Registration of charge 092667190002, created on Apr 24, 2025

    13 pagesMR01

    22/11/24 Statement of Capital gbp 708.38

    18 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    46 pagesAA

    Cessation of Imbiba Growth 1 Lp as a person with significant control on Jan 25, 2024

    1 pagesPSC07

    Who are the officers of FARMER J LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALT RECANATI, Alexandra
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    Director
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    EnglandBritish320206410001
    CONNELL, Darrel John
    1-3, Langley Court
    Covent Garden
    WC2E 9JY London
    The Loft
    England
    Director
    1-3, Langley Court
    Covent Garden
    WC2E 9JY London
    The Loft
    England
    United KingdomIrish191338820001
    RECANATI, Jonathan
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    Director
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    United KingdomItalian191840250002
    RECANATI, Leon Yehuda Lenny
    Leadenhall Street
    EC3A 4AA London
    107
    England
    Director
    Leadenhall Street
    EC3A 4AA London
    107
    England
    IsraelIsraeli204219100002
    TAL, Yaron
    Leadenhall Street
    EC3A 4AA London
    107
    England
    Director
    Leadenhall Street
    EC3A 4AA London
    107
    England
    United KingdomIsraeli182550280001
    THORNE, Michael Christopher Battersby
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    Director
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    United KingdomBritish209579950002
    VEALE, Stuart Michael
    Charter House
    55 Drury Lane
    WC2B 5SQ London
    Beringea Llp
    England
    Director
    Charter House
    55 Drury Lane
    WC2B 5SQ London
    Beringea Llp
    England
    EnglandBritish315001410001
    PREISKEL & CO LLP
    King's Bench Walk
    Temple
    EC4Y 7DL London
    4
    England
    Secretary
    King's Bench Walk
    Temple
    EC4Y 7DL London
    4
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC306371
    110926880002
    SVIRSKY, Asher Oscar
    314 Regents Park Road
    N3 2LT Finchley
    1st Floor
    London
    England
    Director
    314 Regents Park Road
    N3 2LT Finchley
    1st Floor
    London
    England
    EnglandBritish117021550002

    Who are the persons with significant control of FARMER J LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Imbiba Growth 1 Lp
    Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    33
    United Kingdom
    Aug 02, 2019
    Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    33
    United Kingdom
    Yes
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Partnership Act
    Place RegisteredEngland & Wales
    Registration NumberLp018525
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sullam Holdings L.R. Ltd
    Hayehudim St
    Business Park
    46140 Herzeliya
    85 Medinat
    Israel
    Apr 06, 2016
    Hayehudim St
    Business Park
    46140 Herzeliya
    85 Medinat
    Israel
    Yes
    Legal FormLimited Company
    Country RegisteredIsrael
    Legal AuthorityIsraeli Company Law
    Place RegisteredIsrael
    Registration Number513739581
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Yaron Tal
    Leadenhall Street
    EC3A 4AA London
    107
    United Kingdom
    Apr 06, 2016
    Leadenhall Street
    EC3A 4AA London
    107
    United Kingdom
    Yes
    Nationality: Romanian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jonathan Recanati
    Leadenhall Street
    EC3A 4AA London
    107
    United Kingdom
    Apr 06, 2016
    Leadenhall Street
    EC3A 4AA London
    107
    United Kingdom
    No
    Nationality: Italian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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