Background WavePink WaveYellow Wave

JACKSONS PHARMA LTD (08433087)

JACKSONS PHARMA LTD (08433087) is an active UK company. incorporated on 6 March 2013. with registered office in Halesowen. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. JACKSONS PHARMA LTD has been registered for 13 years. Current directors include GREWAL, Amanjeet Singh, GREWAL, Harmeet Singh, GREWAL, Inderjeet Singh.

Company Number
08433087
Status
active
Type
ltd
Incorporated
6 March 2013
Age
13 years
Address
12 Manor Lane, Halesowen, B62 8PY
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GREWAL, Amanjeet Singh, GREWAL, Harmeet Singh, GREWAL, Inderjeet Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKSONS PHARMA LTD

JACKSONS PHARMA LTD is an active company incorporated on 6 March 2013 with the registered office located in Halesowen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. JACKSONS PHARMA LTD was registered 13 years ago.(SIC: 47730)

Status

active

Active since 13 years ago

Company No

08433087

LTD Company

Age

13 Years

Incorporated 6 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

12 Manor Lane Halesowen, B62 8PY,

Previous Addresses

, 57 High Street, Rowley Regis, Birmingham, B65 0EH
From: 6 March 2013To: 21 May 2022
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Aug 14
Director Joined
Aug 14
Loan Secured
Sept 14
Director Joined
Mar 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Apr 20
New Owner
Oct 24
New Owner
Oct 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Feb 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GREWAL, Amanjeet Singh

Active
Manor Lane, HalesowenB62 8PY
Born May 1987
Director
Appointed 04 Aug 2014

GREWAL, Harmeet Singh

Active
Manor Lane, HalesowenB62 8PY
Born October 1988
Director
Appointed 01 Mar 2018

GREWAL, Inderjeet Singh

Active
High Street, BirminghamB65 0EH
Born April 1984
Director
Appointed 06 Mar 2013

Persons with significant control

3

Mr Harmeet Singh Grewal

Active
Manor Lane, HalesowenB62 8PY
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2024

Mr Amanjeet Singh Grewal

Active
Manor Lane, HalesowenB62 8PY
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2024

Inderjeet Singh Grewal

Active
Manor Lane, HalesowenB62 8PY
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
19 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Incorporation Company
6 March 2013
NEWINCIncorporation