FARMER J LIMITED

1 Vincent Square, London, SW1P 2PN, United Kingdom
StatusACTIVE
Company No.09266719
CategoryPrivate Limited Company
Incorporated16 Oct 2014
Age9 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

FARMER J LIMITED is an active private limited company with number 09266719. It was incorporated 9 years, 6 months, 17 days ago, on 16 October 2014. The company address is 1 Vincent Square, London, SW1P 2PN, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 12 Mar 2024

Action Date: 25 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Imbiba Growth 1 Lp

Cessation date: 2024-01-25

Documents

View document PDF

Resolution

Date: 08 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Alt Recanati

Appointment date: 2024-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-25

Officer name: Mr Stuart Michael Veale

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2024

Action Date: 25 Jan 2024

Category: Capital

Type: SH01

Capital : 708.38 GBP

Date: 2024-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-24

Officer name: Mr Michael Christopher Battersby Thorne

Documents

View document PDF

Resolution

Date: 06 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-11-22

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-20

Capital : 583.29 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2023

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Imbiba Growth 1 Lp

Notification date: 2019-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Oct 2023

Action Date: 07 Aug 2023

Category: Capital

Type: RP04SH01

Date: 2023-08-07

Capital : 581.70 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Oct 2023

Action Date: 18 May 2023

Category: Capital

Type: RP04SH01

Date: 2023-05-18

Capital : 567.96 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-11-22

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2023

Action Date: 14 Jun 2022

Category: Capital

Type: SH01

Capital : 537.26 GBP

Date: 2022-06-14

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2023

Action Date: 07 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-07

Capital : 548.25 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Jun 2023

Action Date: 18 May 2023

Category: Capital

Type: RP04SH01

Capital : 534.51 GBP

Date: 2023-05-18

Documents

View document PDF

Capital allotment shares

Date: 25 May 2023

Action Date: 18 May 2023

Category: Capital

Type: SH01

Date: 2023-05-18

Capital : 534.51 GBP

Documents

View document PDF

Resolution

Date: 22 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-15

Charge number: 092667190001

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-03

Officer name: Mr Leoni Yehunda Recanati

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2022

Action Date: 24 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-24

Capital : 503.81 GBP

Documents

View document PDF

Capital name of class of shares

Date: 10 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2022

Action Date: 15 Sep 2021

Category: Capital

Type: SH01

Capital : 498.58 GBP

Date: 2021-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Memorandum articles

Date: 07 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-11-22

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2021

Action Date: 02 Jan 2020

Category: Capital

Type: SH01

Capital : 405.24 GBP

Date: 2020-01-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Preiskel & Co Llp

Termination date: 2020-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

New address: 1 Vincent Square London SW1P 2PN

Old address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom

Change date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jan 2020

Category: Address

Type: AD03

New address: Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL

Documents

View document PDF

Change sail address company with new address

Date: 20 Jan 2020

Category: Address

Type: AD02

New address: Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AAMD

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2019

Action Date: 02 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-02

Capital : 399.87 GBP

Documents

View document PDF

Resolution

Date: 19 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darrel John Connell

Appointment date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 05 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-15

Old address: Farmer J, 107 Leadenhall Street, London, England Leadenhall Street London EC3A 4AA England

New address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW

Documents

View document PDF

Resolution

Date: 18 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2019

Action Date: 23 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-23

Capital : 242.89 GBP

Documents

View document PDF

Legacy

Date: 11 Dec 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/10/2017

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Recanati

Change date: 2018-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-22

Psc name: Sullam Holdings L.R. Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yaron Tal

Cessation date: 2018-11-22

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2018

Action Date: 11 Jul 2018

Category: Capital

Type: SH01

Capital : 222.89 GBP

Date: 2018-07-11

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2018

Action Date: 29 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-29

Capital : 147.51 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 23 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-23

Psc name: Mr Jonathan Recanati

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-23

Officer name: Mr Jonathan Recanati

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2017

Action Date: 19 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-19

Psc name: Mr Yaron Tal

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2017

Action Date: 19 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-19

Psc name: Mr Jonathan Recanati

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-19

Officer name: Mr Leoni Yehunda Recanati

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-19

Officer name: Mr Yaron Tal

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Recanati

Change date: 2017-04-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

New address: Farmer J, 107 Leadenhall Street, London, England Leadenhall Street London EC3A 4AA

Old address: 1st Floor 314 Regents Park Road Finchley London N3 2LT England

Change date: 2017-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-08

Officer name: Asher Oscar Svirsky

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Asher Oscar Svirsky

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Yaron Tal

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Recanati

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leoni Yehunda Recanati

Change date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-23

Old address: 228a High Street Bromley Kent BR1 1PQ England

New address: 1st Floor 314 Regents Park Road Finchley London N3 2LT

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-21

Capital : 104.27 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

New address: 228a High Street Bromley Kent BR1 1PQ

Old address: C/O Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL

Change date: 2016-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-22

Officer name: Mr Yaron Tal

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-22

Officer name: Mr Leoni Yehunda Recanati

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Asher Svirsky

Appointment date: 2015-10-22

Documents

View document PDF

Resolution

Date: 06 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2015

Action Date: 22 Oct 2015

Category: Capital

Type: SH01

Capital : 45.64 GBP

Date: 2015-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2015

Action Date: 18 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-18

Capital : 31.4 GBP

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Preiskel & Co Llp

Change date: 2015-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

New address: C/O Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL

Old address: C/O Preiskel & Co Llp 5 Fleet Place London EC4M 7RD United Kingdom

Change date: 2015-02-16

Documents

View document PDF

Incorporation company

Date: 16 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROMLEYS SOLICITORS LLP

50 WELLINGTON ROAD,ASHTON-UNDER-LYNE,OL6 6XL

Number:OC362541
Status:ACTIVE
Category:Limited Liability Partnership

COBBLE - VAN DE WIELE LIMITED

UNIT 2 SHORTEN BROOK WAY,ACCRINGTON,BB5 5YJ

Number:08532708
Status:ACTIVE
Category:Private Limited Company

ENLIGHT ASSOCIATES LIMITED

21 21 NORTHBROOK ROAD,LONDON,N22 8YQ

Number:10394956
Status:ACTIVE
Category:Private Limited Company

IRONTRISWIM LIMITED

456 GOWER ROAD,SWANSEA,SA2 7AL

Number:08023899
Status:ACTIVE
Category:Private Limited Company

REID COMMERCIALS LTD

7 HADLEY RIDGE,BARNET,EN5 5TE

Number:10536472
Status:ACTIVE
Category:Private Limited Company

SHOREDITCH DESIGN LTD

765 LONDON ROAD,WESTCLIFF ON SEA,SS0 9SU

Number:08612864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source