logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Virdee, Davinder Singh
    Born in September 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-06-14 ~ now
    OF - Director → CIF 0
  • 2
    icon of address17, David Road, Colnbrook, Slough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,496 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Jephson, Janine Sandra
    Pharmacist born in October 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-24 ~ 2018-11-13
    OF - Director → CIF 0
    Janine Sandra Jephson
    Born in October 1944
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 1999-03-24 ~ 1999-03-24
    OF - Nominee Director → CIF 0
  • 3
    Jephson, Timothy
    Director born in September 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-11-14 ~ 2021-06-14
    OF - Director → CIF 0
    Mr Timothy Paul Jephson
    Born in September 1974
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-11-13 ~ 2021-06-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Jephson, Raymond Alan
    Pharmacist born in February 1941
    Individual
    Officer
    icon of calendar 1999-03-24 ~ 2012-09-23
    OF - Director → CIF 0
    Jephson, Raymond Alan
    Individual
    Officer
    icon of calendar 1999-03-24 ~ 2012-09-23
    OF - Secretary → CIF 0
  • 5
    Jephson, Nicholas Laurence
    Director born in November 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-14 ~ 2021-06-14
    OF - Director → CIF 0
    Mr Nicholas Laurence Jephson
    Born in November 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-11-13 ~ 2021-06-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1999-03-24 ~ 1999-03-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

JEPHSON PHARMACY LIMITED

Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores
Brief company account
Property, Plant & Equipment
65,908 GBP2024-03-31
66,409 GBP2023-03-31
Total Inventories
172,480 GBP2024-03-31
170,440 GBP2023-03-31
Debtors
1,641,341 GBP2024-03-31
1,144,268 GBP2023-03-31
Cash at bank and in hand
121,142 GBP2024-03-31
58,709 GBP2023-03-31
Current Assets
1,934,963 GBP2024-03-31
1,373,417 GBP2023-03-31
Creditors
Current
1,164,003 GBP2024-03-31
667,158 GBP2023-03-31
Net Current Assets/Liabilities
770,960 GBP2024-03-31
706,259 GBP2023-03-31
Total Assets Less Current Liabilities
836,868 GBP2024-03-31
772,668 GBP2023-03-31
Equity
Called up share capital
76 GBP2024-03-31
76 GBP2023-03-31
Retained earnings (accumulated losses)
836,792 GBP2024-03-31
772,592 GBP2023-03-31
Equity
836,868 GBP2024-03-31
772,668 GBP2023-03-31
Average Number of Employees
212023-04-01 ~ 2024-03-31
212022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
64,506 GBP2023-03-31
Motor vehicles
9,323 GBP2023-03-31
Computers
9,114 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
82,943 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
8,131 GBP2024-03-31
7,733 GBP2023-03-31
Computers
8,904 GBP2024-03-31
8,801 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
17,035 GBP2024-03-31
16,534 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
398 GBP2023-04-01 ~ 2024-03-31
Computers
103 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
501 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Improvements to leasehold property
64,506 GBP2024-03-31
64,506 GBP2023-03-31
Motor vehicles
1,192 GBP2024-03-31
1,590 GBP2023-03-31
Computers
210 GBP2024-03-31
313 GBP2023-03-31
Finished Goods
172,480 GBP2024-03-31
170,440 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
60,856 GBP2024-03-31
43,446 GBP2023-03-31
Other Debtors
Current
1,137,791 GBP2024-03-31
931,725 GBP2023-03-31
Amount of value-added tax that is recoverable
Current
122,938 GBP2024-03-31
64,228 GBP2023-03-31
Prepayments/Accrued Income
Current
319,756 GBP2024-03-31
104,869 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
1,641,341 GBP2024-03-31
Current, Amounts falling due within one year
1,144,268 GBP2023-03-31
Trade Creditors/Trade Payables
Current
713,349 GBP2024-03-31
321,456 GBP2023-03-31
Corporation Tax Payable
Current
75,047 GBP2024-03-31
56,189 GBP2023-03-31
Other Taxation & Social Security Payable
Current
117,553 GBP2024-03-31
107,660 GBP2023-03-31
Other Creditors
Current
74,076 GBP2024-03-31
69,366 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
55,146 GBP2024-03-31
52,646 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
64,200 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • JEPHSON PHARMACY LIMITED
    Info
    Registered number 03739830
    icon of address17 David Road, Colnbrook, Slough SL3 0DB
    PRIVATE LIMITED COMPANY incorporated on 1999-03-24 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-11
    CIF 0
  • JEPHSON PHARMACY LIMITED
    S
    Registered number 03739830
    icon of address30 Fortunes Field, Broad Hinton, Swindon, United Kingdom, SN4 9PW
    Limited Company in England
    CIF 1
  • JEPHSON PHARMACY LIMITED
    S
    Registered number 03739830
    icon of address30 Fortunes Field, Broad Hinton, Swindon, Wiltshire, United Kingdom, SN4 9PW
    Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    FIRESEMI LIMITED - 2003-04-23
    icon of addressSterlings Church Road, Cookham, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    431,553 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 2
    icon of address17 David Road, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,956 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-13 ~ 2021-06-14
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressThe Orchard, 16 Stormore, Dilton Marsh, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    187,018 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-26
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.