Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARMER J LIMITED
Company Information for

FARMER J LIMITED

1 VINCENT SQUARE, LONDON, SW1P 2PN,
Company Registration Number
09266719
Private Limited Company
Active

Company Overview

About Farmer J Ltd
FARMER J LIMITED was founded on 2014-10-16 and has its registered office in London. The organisation's status is listed as "Active". Farmer J Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FARMER J LIMITED
 
Legal Registered Office
1 VINCENT SQUARE
LONDON
SW1P 2PN
Other companies in EC4M
 
Filing Information
Company Number 09266719
Company ID Number 09266719
Date formed 2014-10-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB212437149  
Last Datalog update: 2024-01-05 06:13:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FARMER J LIMITED
The following companies were found which have the same name as FARMER J LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FARMER J (MONUMENT) LIMITED 1 VINCENT SQUARE LONDON SW1P 2PN Active Company formed on the 2018-01-02
FARMER J (CANARY WHARF) LIMITED 1 VINCENT SQUARE LONDON SW1P 2PN Active Company formed on the 2019-01-10
FARMER J (LEADENHALL) LIMITED 1 VINCENT SQUARE LONDON SW1P 2PN Active Company formed on the 2019-02-06
FARMER J (FINSBURY SQ) LIMITED 1 Vincent Square London SW1P 2PN Active Company formed on the 2019-05-10
FARMER J (JUBILEE PLACE) LIMITED 1 VINCENT SQUARE LONDON SW1P 2PN Active Company formed on the 2021-02-25
FARMER J (LONDON BRIDGE) LIMITED 1 VINCENT SQUARE LONDON SW1P 2PN Active Company formed on the 2021-02-25
FARMER J (PATERNOSTER SQUARE) LTD 1 VINCENT SQUARE LONDON SW1P 2PN Active Company formed on the 2021-03-28
FARMER J (REGENT STREET) LTD 1 VINCENT SQUARE LONDON SW1P 2PN Active Company formed on the 2021-03-28
FARMER J (FENCHURCH ST) LIMITED 1 VINCENT SQUARE LONDON SW1P 2PN Active Company formed on the 2022-04-13
FARMER J (ORCHARD PLACE) LIMITED 1 VINCENT SQUARE LONDON SW1P 2PN Active Company formed on the 2023-01-10
FARMER J (PICCADILLY) LIMITED 1 VINCENT SQUARE LONDON SW1P 2PN Active Company formed on the 2023-01-20
FARMER J (NORTH AUDLEY ST) LTD 1 VINCENT SQUARE LONDON SW1P 2PN Active Company formed on the 2023-09-06
FARMER J (HOLBORN) LIMITED 1 VINCENT SQUARE LONDON SW1P 2PN Active Company formed on the 2023-10-05
FARMER J (HAMMERSMITH) LIMITED 1 VINCENT SQUARE LONDON SW1P 2PN Active Company formed on the 2024-02-17
FARMER J (SOHO SQUARE) LIMITED 1 Vincent Square London SW1P 2PN active Company formed on the 2024-05-25
FARMER J LLC 360 WALKER AVE GREENACRES FL 33463 Inactive Company formed on the 2019-04-11
FARMER J'S PRODUCE LLCA 3518 AMIGOS AVENUE ORLANDO FL 32808 Active Company formed on the 2021-02-19
FARMER J'S ORGANIC HARVEST LLC 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2021-05-04
FARMER JACKS LIMITED EAST QUAY KITE HILL WOOTTON BRIDGE ISLE OF WIGHT PO33 4LA Active Company formed on the 2005-01-18
FARMER JACK'S NURSERY LAND CO., LTD, A LIMITED PARTNERSHIP, A CALIFORNIA LIMITED PARTNERSHIP 7365 CARNELIAN AVE., STE. 214 RANCHO CUCAMONGA CA 91730 ACTIVE Company formed on the 1985-07-02

Company Officers of FARMER J LIMITED

Current Directors
Officer Role Date Appointed
PREISKEL & CO LLP
Company Secretary 2014-10-16
JONATHAN RECANATI
Director 2014-10-16
LEONI YEHUNDA RECANATI
Director 2015-10-22
YARON TAL
Director 2015-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
ASHER OSCAR SVIRSKY
Director 2015-10-22 2016-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PREISKEL & CO LLP RIVETZ GLOBAL HOLDINGS LIMITED Company Secretary 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
PREISKEL & CO LLP RIVETZ GLOBAL LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
PREISKEL & CO LLP DESERT SOLAR POWER LTD Company Secretary 2016-09-08 CURRENT 2016-09-08 Active
PREISKEL & CO LLP NEXTGEN MEA LIMITED Company Secretary 2016-06-14 CURRENT 2014-07-17 Active
PREISKEL & CO LLP WAVE SYSTEM CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 2014-07-30 Dissolved 2016-09-20
PREISKEL & CO LLP NEXTGEN PLUS LIMITED Company Secretary 2012-09-01 CURRENT 2011-11-21 Active
PREISKEL & CO LLP M-BIZ GLOBAL SOLUTIONS LIMITED Company Secretary 2012-07-04 CURRENT 2010-08-02 Dissolved 2017-04-04
PREISKEL & CO LLP REGENSIS SPECIALIST SMILES LIMITED Company Secretary 2012-02-13 CURRENT 2012-02-13 Active
PREISKEL & CO LLP NEXTGEN CLEARING LIMITED Company Secretary 2008-02-08 CURRENT 2007-08-09 Active
PREISKEL & CO LLP M-BIZ GLOBAL COMPANY LIMITED Company Secretary 2007-03-15 CURRENT 2005-10-14 Active - Proposal to Strike off
PREISKEL & CO LLP LPQ RUSSIA LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active - Proposal to Strike off
PREISKEL & CO LLP MEVIO UK LTD. Company Secretary 2006-07-10 CURRENT 2006-07-10 Dissolved 2015-02-03
PREISKEL & CO LLP 505 GAMES LTD Company Secretary 2006-01-19 CURRENT 2005-12-22 Active
JONATHAN RECANATI FARMER J (MONUMENT) LIMITED Director 2018-01-02 CURRENT 2018-01-02 Active
YARON TAL ORT UK Director 2015-12-08 CURRENT 2004-04-01 Active
YARON TAL EDC SYSTEMS LIMITED Director 2015-09-20 CURRENT 2007-08-21 Active
YARON TAL BYREN TECHNOLOGIES LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
YARON TAL BYREN INVESTMENTS LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
YARON TAL BYREN HOLDINGS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
YARON TAL BYREN LTD Director 2013-10-31 CURRENT 2013-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CESSATION OF IMBIBA GROWTH 1 LP AS A PERSON OF SIGNIFICANT CONTROL
2024-03-08Memorandum articles filed
2024-03-08Change of share class name or designation
2024-03-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-08Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2024-03-08Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-06DIRECTOR APPOINTED MR STUART MICHAEL VEALE
2024-03-06DIRECTOR APPOINTED MRS ALEXANDRA ALT RECANATI
2024-03-05DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER BATTERSBY THORNE
2024-03-0525/01/24 STATEMENT OF CAPITAL GBP 708.38
2024-01-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-01-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-12-15Notification of Imbiba Growth 1 Lp as a person with significant control on 2019-08-02
2023-12-12CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-10-12Second filing of capital allotment of shares GBP581.70
2023-10-06Second filing of capital allotment of shares GBP567.96
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/23
2023-09-2614/06/22 STATEMENT OF CAPITAL GBP 537.26
2023-08-1007/08/23 STATEMENT OF CAPITAL GBP 548.25
2023-06-01Second filing of capital allotment of shares GBP534.51
2023-05-2518/05/23 STATEMENT OF CAPITAL GBP 534.51
2023-04-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-12-16CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-10-0702/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA02/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 092667190001
2022-05-03Director's details changed for Mr Leoni Yehunda Recanati on 2022-05-03
2022-05-03CH01Director's details changed for Mr Leoni Yehunda Recanati on 2022-05-03
2022-03-02SH0124/02/22 STATEMENT OF CAPITAL GBP 503.81
2022-02-10Change of share class name or designation
2022-02-10SH08Change of share class name or designation
2022-02-0415/09/21 STATEMENT OF CAPITAL GBP 498.58
2022-02-04SH0115/09/21 STATEMENT OF CAPITAL GBP 498.58
2021-12-17CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-10-08AA27/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07MEM/ARTSARTICLES OF ASSOCIATION
2021-10-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2021-01-09RP04CS01
2021-01-08SH0102/01/20 STATEMENT OF CAPITAL GBP 405.24
2020-10-16TM02Termination of appointment of Preiskel & Co Llp on 2020-10-16
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
2020-10-13AA29/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2020-01-20AD03Registers moved to registered inspection location of Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL
2020-01-20AD02Register inspection address changed to Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL
2019-12-13AAMDAmended account full exemption
2019-10-11AA01Current accounting period extended from 31/10/19 TO 31/12/19
2019-09-02SH0102/08/19 STATEMENT OF CAPITAL GBP 399.87
2019-08-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-08-12AP01DIRECTOR APPOINTED MR DARREL JOHN CONNELL
2019-08-12AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM Farmer J, 107 Leadenhall Street, London, England Leadenhall Street London EC3A 4AA England
2019-02-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-02-06SH0123/01/19 STATEMENT OF CAPITAL GBP 242.89
2018-12-11RP04CS01Second filing of Confirmation Statement dated 16/10/2017
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-28PSC04Change of details for Mr Jonathan Recanati as a person with significant control on 2018-11-22
2018-11-28PSC07CESSATION OF YARON TAL AS A PERSON OF SIGNIFICANT CONTROL
2018-11-27SH0111/07/18 STATEMENT OF CAPITAL GBP 222.89
2018-08-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04PSC04Change of details for Mr Jonathan Recanati as a person with significant control on 2016-04-23
2018-01-03CH01Director's details changed for Mr Jonathan Recanati on 2016-04-23
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 104.27
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-27PSC04PSC'S CHANGE OF PARTICULARS / MR YARON TAL / 19/04/2017
2017-10-27PSC04PSC'S CHANGE OF PARTICULARS / MR JONATHAN RECANATI / 19/04/2017
2017-10-22CH01Director's details changed for Mr Leoni Yehunda Recanati on 2017-04-19
2017-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YARON TAL / 19/04/2017
2017-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RECANATI / 19/04/2017
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 31/10/16
2017-07-20AA01Previous accounting period extended from 31/10/16 TO 31/12/16
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 1st Floor 314 Regents Park Road Finchley London N3 2LT England
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ASHER OSCAR SVIRSKY
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 104.27
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHER OSCAR SVIRSKY / 06/04/2016
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YARON TAL / 06/04/2016
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONI YEHUNDA RECANATI / 06/04/2016
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RECANATI / 06/04/2016
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 228A HIGH STREET BROMLEY KENT BR1 1PQ ENGLAND
2016-05-23SH0121/03/16 STATEMENT OF CAPITAL GBP 104.27
2016-04-15AA31/10/15 TOTAL EXEMPTION SMALL
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2016 FROM C/O PREISKEL & CO LLP 4 KING'S BENCH WALK TEMPLE LONDON EC4Y 7DL
2016-01-14AP01DIRECTOR APPOINTED MR YARON TAL
2016-01-14AP01DIRECTOR APPOINTED MR LEONI YEHUNDA RECANATI
2016-01-14AP01DIRECTOR APPOINTED MR ASHER SVIRSKY
2015-11-06RES01ADOPT ARTICLES 27/09/2015
2015-10-30SH0122/10/15 STATEMENT OF CAPITAL GBP 45.64
2015-10-30AR0116/10/15 FULL LIST
2015-10-29SH0118/06/15 STATEMENT OF CAPITAL GBP 31.4
2015-02-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREISKEL & CO LLP / 16/02/2015
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2015 FROM C/O PREISKEL & CO LLP 5 FLEET PLACE LONDON EC4M 7RD UNITED KINGDOM
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-10-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services

Licences & Regulatory approval
We could not find any licences issued to FARMER J LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FARMER J LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FARMER J LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FARMER J LIMITED

Intangible Assets
Patents
We have not found any records of FARMER J LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARMER J LIMITED
Trademarks

Trademark applications by FARMER J LIMITED

FARMER J LIMITED is the Original Applicant for the trademark Image for mark UK00003110497 FARMER J ™ (UK00003110497) through the UKIPO on the 2015-05-26
Trademark class: Services for providing food and drink; restaurant services; mobile restaurant services; bar, salad bar, bistro, brasserie, canteen, snack bar, wine bar, café and cocktail lounge services; banqueting services; catering services including mobile catering services and catering services provided online from a computer database or from the internet; self-service restaurant services; take away restaurant services; fast-food restaurant services; providing facilities for conducting banquets, receptions, parties, and shows; providing information and consultancy relating to food and drink services and preparation of food and drink, including those provided online from a computer database or from the internet.
Income
Government Income
We have not found government income sources for FARMER J LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as FARMER J LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FARMER J LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARMER J LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FARMER J LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.