FARMER J LIMITED
Status | ACTIVE |
Company No. | 09266719 |
Category | Private Limited Company |
Incorporated | 16 Oct 2014 |
Age | 9 years, 6 months, 17 days |
Jurisdiction | England 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
Resolution
Date: 08 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 Mar 2024
Category: Capital
Type: SH08
Documents
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
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
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
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
Resolution
Date: 06 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Capital name of class of shares
Date: 10 Feb 2022
Category: Capital
Type: SH08
Documents
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
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
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
Resolution
Date: 07 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 05 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 18 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 11 Dec 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 16/10/2017
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
50 WELLINGTON ROAD,ASHTON-UNDER-LYNE,OL6 6XL
Number: | OC362541 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 2 SHORTEN BROOK WAY,ACCRINGTON,BB5 5YJ
Number: | 08532708 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 21 NORTHBROOK ROAD,LONDON,N22 8YQ
Number: | 10394956 |
Status: | ACTIVE |
Category: | Private Limited Company |
456 GOWER ROAD,SWANSEA,SA2 7AL
Number: | 08023899 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HADLEY RIDGE,BARNET,EN5 5TE
Number: | 10536472 |
Status: | ACTIVE |
Category: | Private Limited Company |
765 LONDON ROAD,WESTCLIFF ON SEA,SS0 9SU
Number: | 08612864 |
Status: | ACTIVE |
Category: | Private Limited Company |