You are here: bizstats.co.uk > a-z index > J list > JH list

Jhoots Pharmacy Limited WALSALL


Founded in 2007, Jhoots Pharmacy, classified under reg no. 06455188 is an active company. Currently registered at 20 Hatherton Street WS4 2LA, Walsall the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 3rd May 2016 Jhoots Pharmacy Limited is no longer carrying the name Imperial Enterprises (midlands).

The firm has one director. Sarbjit J., appointed on 17 December 2007. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jasbir K. who worked with the the firm until 1 September 2020.

Jhoots Pharmacy Limited Address / Contact

Office Address 20 Hatherton Street
Town Walsall
Post code WS4 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06455188
Date of Incorporation Mon, 17th Dec 2007
Industry Dispensing chemist in specialised stores
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Sarbjit J.

Position: Director

Appointed: 17 December 2007

Barry G.

Position: Director

Appointed: 01 January 2014

Resigned: 31 December 2018

Stephen H.

Position: Director

Appointed: 01 January 2014

Resigned: 29 May 2018

Roger H.

Position: Director

Appointed: 01 January 2014

Resigned: 08 January 2019

Sandip J.

Position: Director

Appointed: 01 January 2014

Resigned: 31 August 2019

James K.

Position: Director

Appointed: 01 January 2014

Resigned: 31 August 2017

Gerald M.

Position: Director

Appointed: 01 January 2014

Resigned: 31 July 2019

Akshay P.

Position: Director

Appointed: 01 January 2014

Resigned: 31 August 2019

Richard S.

Position: Director

Appointed: 01 January 2014

Resigned: 31 August 2019

Manjit J.

Position: Director

Appointed: 01 January 2014

Resigned: 31 August 2019

Jasbir K.

Position: Secretary

Appointed: 17 December 2007

Resigned: 01 September 2020

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Sarbjit J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sarbjit J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Imperial Enterprises (midlands) May 3, 2016
Jhoots Pharmacy July 14, 2010
S P Jhooty February 20, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-12-31
Net Worth21 674591 859610 324  
Balance Sheet
Cash Bank On Hand  74 742134 865911 960
Current Assets347 160917 2661 199 2901 448 6403 809 578
Debtors163 082787 440972 3441 199 2241 936 028
Net Assets Liabilities   556 213356 682
Other Debtors  873 5951 120 5331 190 656
Property Plant Equipment  37 40463 49855 792
Total Inventories  152 204114 551961 590
Cash Bank In Hand111 32175 27974 742  
Intangible Fixed Assets 194 843909 261  
Stocks Inventory72 75754 547152 204  
Tangible Fixed Assets127 37136 21837 404  
Reserves/Capital
Called Up Share Capital111  
Profit Loss Account Reserve21 673591 858610 323  
Shareholder Funds21 674591 859610 324  
Other
Accumulated Amortisation Impairment Intangible Assets  34 05483 220367 387
Accumulated Depreciation Impairment Property Plant Equipment  123 48212 55520 261
Creditors  1 535 6311 793 8537 991 189
Increase From Amortisation Charge For Year Intangible Assets   49 166237 002
Increase From Depreciation Charge For Year Property Plant Equipment   16 5987 706
Intangible Assets  909 261885 0944 493 101
Intangible Assets Gross Cost  943 3144 860 488 
Net Current Assets Liabilities-105 697360 798-336 341-345 213-4 181 611
Number Shares Issued Fully Paid   11
Other Creditors  1 209 6911 334 5336 469 834
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   127 525 
Other Disposals Property Plant Equipment   135 993 
Other Taxation Social Security Payable  3 0506 54543 898
Par Value Share   11
Property Plant Equipment Gross Cost  160 88776 053 
Provisions For Liabilities Balance Sheet Subtotal    10 600
Total Additions Including From Business Combinations Property Plant Equipment   51 159 
Total Assets Less Current Liabilities21 674591 859610 324603 379367 282
Trade Creditors Trade Payables  322 890452 9521 477 457
Trade Debtors Trade Receivables  98 75078 691745 372
Creditors Due Within One Year452 857556 4681 535 631  
Fixed Assets127 371231 061946 665  
Intangible Fixed Assets Additions 203 314740 000  
Intangible Fixed Assets Aggregate Amortisation Impairment 8 47134 053  
Intangible Fixed Assets Amortisation Charged In Period 8 47125 582  
Intangible Fixed Assets Cost Or Valuation 203 314943 314  
Share Capital Allotted Called Up Paid111  
Tangible Fixed Assets Additions 13 36517 250  
Tangible Fixed Assets Cost Or Valuation232 720143 637160 887  
Tangible Fixed Assets Depreciation105 349107 419123 483  
Tangible Fixed Assets Depreciation Charged In Period 16 43016 064  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 360   
Tangible Fixed Assets Disposals 102 448   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, May 2023
Free Download (25 pages)

Company search

Advertisements