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 1
  • Jhooty, Sarbjit Singh
    Born in December 1975
    Individual (20 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ now
    OF - Director → CIF 0
    Mr Sarbjit Singh Jhooty
    Born in December 1975
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Sugden, Richard Thomas
    Company Director born in July 1970
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2019-08-31
    OF - Director → CIF 0
  • 2
    Guest, Barry Stuart
    Solicitor born in August 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 3
    Kingsland, James Patrick, Dr
    General Practitioner born in April 1960
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2017-08-31
    OF - Director → CIF 0
  • 4
    Parikh, Akshay
    Company Director born in October 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2019-08-31
    OF - Director → CIF 0
  • 5
    Mclean, Gerald Mortimer
    Health Service Consultant born in July 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2019-07-31
    OF - Director → CIF 0
  • 6
    Haywood, Stephen Andrew
    Company Director born in February 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2018-05-29
    OF - Director → CIF 0
  • 7
    Jhooty, Sandip Kaur
    Company Director born in March 1975
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2019-08-31
    OF - Director → CIF 0
  • 8
    Herbert, Roger Paul
    Company Director born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2019-01-08
    OF - Director → CIF 0
  • 9
    Kaur, Jasbir
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-17 ~ 2020-09-01
    OF - Secretary → CIF 0
  • 10
    Jhooty, Manjit Singh
    Company Director born in June 1974
    Individual (32 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2019-08-31
    OF - Director → CIF 0
parent relation
Company in focus

JHOOTS PHARMACY LIMITED

Previous names
S P JHOOTY LIMITED - 2009-02-20
IMPERIAL ENTERPRISES (MIDLANDS) LTD - 2016-05-03
JHOOTS PHARMACY LIMITED - 2010-07-14
Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
4,493,101 GBP2018-12-31
837,928 GBP2017-08-31
Property, Plant & Equipment
55,792 GBP2018-12-31
63,498 GBP2017-08-31
Total Inventories
961,590 GBP2018-12-31
114,551 GBP2017-08-31
Debtors
1,936,028 GBP2018-12-31
1,199,224 GBP2017-08-31
Cash at bank and in hand
911,960 GBP2018-12-31
134,865 GBP2017-08-31
Current Assets
3,809,578 GBP2018-12-31
1,448,640 GBP2017-08-31
Net Current Assets/Liabilities
-4,181,611 GBP2018-12-31
-345,213 GBP2017-08-31
Total Assets Less Current Liabilities
367,282 GBP2018-12-31
556,213 GBP2017-08-31
Net Assets/Liabilities
356,682 GBP2018-12-31
556,213 GBP2017-08-31
Equity
Called up share capital
1 GBP2018-12-31
1 GBP2017-08-31
Retained earnings (accumulated losses)
356,681 GBP2018-12-31
556,212 GBP2017-08-31
Equity
356,682 GBP2018-12-31
556,213 GBP2017-08-31
Intangible Assets - Gross Cost
Net goodwill
4,860,488 GBP2017-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
367,387 GBP2018-12-31
130,385 GBP2017-08-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
237,002 GBP2017-09-01 ~ 2018-12-31
Intangible Assets
Net goodwill
4,493,101 GBP2018-12-31
837,928 GBP2017-08-31
Property, Plant & Equipment - Gross Cost
Other
76,053 GBP2017-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
20,261 GBP2018-12-31
12,555 GBP2017-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
7,706 GBP2017-09-01 ~ 2018-12-31
Property, Plant & Equipment
Other
55,792 GBP2018-12-31
63,498 GBP2017-08-31
Trade Debtors/Trade Receivables
Current
745,372 GBP2018-12-31
78,691 GBP2017-08-31
Other Debtors
Current
1,190,656 GBP2018-12-31
1,120,533 GBP2017-08-31
Trade Creditors/Trade Payables
Current
1,477,457 GBP2018-12-31
452,952 GBP2017-08-31
Other Taxation & Social Security Payable
43,898 GBP2018-12-31
6,545 GBP2017-08-31
Other Creditors
Current
6,469,834 GBP2018-12-31
1,334,356 GBP2017-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2018-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-09-01 ~ 2018-12-31
Equity
Called up share capital
1 GBP2018-12-31
1 GBP2017-08-31

Related profiles found in government register
  • JHOOTS PHARMACY LIMITED
    Info
    S P JHOOTY LIMITED - 2009-02-20
    IMPERIAL ENTERPRISES (MIDLANDS) LTD - 2009-02-20
    JHOOTS PHARMACY LIMITED - 2009-02-20
    Registered number 06455188
    icon of address20 Hatherton Street, Walsall, West Midlands WS4 2LA
    PRIVATE LIMITED COMPANY incorporated on 2007-12-17 (18 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-17
    CIF 0
  • JHOOTS PHARMACY LIMITED
    S
    Registered number missing
    icon of address20, Hatherton Street, Walsall, England, WS4 2LA
    Private Limited Company
    CIF 1
  • JHOOTS PHARMACY LIMITED
    S
    Registered number 06455188
    icon of address20, Hatherton Street, Walsall, England, WS4 2LA
    Private Limited Company in England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressJhoots Group International House, 20 Hatherton Street, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,330 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-11-30 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address20 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,374 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address20 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -199,556 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address20 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,082 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address20 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,986 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of addressJhoots Group International House, 20 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,645 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address20 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,292 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address20 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,328 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address20 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -136,819 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address20 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,097 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address20 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,844 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address20 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,296,238 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address20 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,152 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of addressJhoots Group International House, 20 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,619 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022- 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.