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

JOHNSON POOLE & BLOOMER LIMITED

PARKFIELD HOUSE, PARK STREET, STAFFORD, ST17 4AL,
Company Registration Number
02319513
Private Limited Company
Active

Company Overview

About Johnson Poole & Bloomer Ltd
JOHNSON POOLE & BLOOMER LIMITED was founded on 1988-11-18 and has its registered office in Stafford. The organisation's status is listed as "Active". Johnson Poole & Bloomer Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHNSON POOLE & BLOOMER LIMITED
 
Legal Registered Office
PARKFIELD HOUSE
PARK STREET
STAFFORD
ST17 4AL
Other companies in DY5
 
Previous Names
JOHNSON POOLE AND BLOOMER (SCOTLAND) LIMITED29/09/2006
Filing Information
Company Number 02319513
Company ID Number 02319513
Date formed 1988-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB488559965  
Last Datalog update: 2024-03-07 00:16:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSON POOLE & BLOOMER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLEN ROSE ASSOCIATES LIMITED   CASTLE ACCOUNTANCY LIMITED
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 JOHNSON POOLE & BLOOMER LIMITED
The following companies were found which have the same name as JOHNSON POOLE & BLOOMER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHNSON POOLE & BLOOMER(HOLDINGS) LIMITED PC019 CREATIVE INDUSTRIES BUILDING WOLVERHAMPTON SCIENCE PARK MAMMOTH DRIVE WOLVERHAMPTON WV10 9TG Active Company formed on the 2006-05-16

Company Officers of JOHNSON POOLE & BLOOMER LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN LEA
Company Secretary 2002-04-01
MICHAEL KING BRADLEY
Director 2002-07-01
MARTIN ALEXANDER KEIR
Director 2002-07-01
PHILIP JOHN LEA
Director 1995-07-24
NICHOLAS JOHN WAITE
Director 1998-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MOORBY
Director 2011-10-01 2017-02-11
ANTHONY CLIFFORD JOHNSON
Director 2002-04-01 2015-12-31
ALAN EDWARD SLINGSBY
Director 2006-10-01 2011-03-31
NEIL JONATHAN STOTHERT
Director 2006-10-01 2008-01-07
COLIN VICTOR KNIPE
Director 1993-02-14 2005-03-31
DAVID HALE
Company Secretary 1995-05-12 2002-03-31
DAVID HALE
Director 1993-02-14 2002-03-31
GORDON STUART WOOD
Director 1993-02-14 2000-09-30
JOHN BOYD FISHER
Director 1995-11-01 1996-10-31
PETER JOHN SCOTT
Director 1993-02-14 1996-08-31
MAUREEN MACKAY
Company Secretary 1993-05-01 1995-05-12
JOHN ARMIT EVANS
Director 1993-02-14 1995-05-12
DAVID DOUGLAS ARCHIBALD MASON
Director 1993-02-14 1995-05-12
DAVID HALE
Company Secretary 1993-02-14 1993-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN LEA JOHNSON POOLE & BLOOMER(HOLDINGS) LIMITED Director 2006-09-12 CURRENT 2006-05-16 Active
NICHOLAS JOHN WAITE SWRCS LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active
NICHOLAS JOHN WAITE JOHNSON POOLE & BLOOMER(HOLDINGS) LIMITED Director 2006-09-12 CURRENT 2006-05-16 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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE 023195130005
2023-10-03DIRECTOR APPOINTED MS CLAIRE MITCHELL-BIGGERSTAFF
2023-10-03DIRECTOR APPOINTED MR ANDREW ROSS BUSSEY
2023-05-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-03-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-07-08MEM/ARTSARTICLES OF ASSOCIATION
2021-07-08RES01ADOPT ARTICLES 08/07/21
2021-07-05AP01DIRECTOR APPOINTED MR THOMAS JAMES LEWIS
2021-05-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM Harris & Pearson Building 56 Brettell Lane Brierley Hill West Midlands DY5 3LH
2020-03-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17RES01ADOPT ARTICLES 17/02/20
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-10-25SH03Purchase of own shares
2019-10-17RES09Resolution of authority to purchase a number of shares
2019-10-17SH06Cancellation of shares. Statement of capital on 2019-10-03 GBP 4,998
2019-10-14AP03Appointment of Mr Martin Alexander Keir as company secretary on 2019-10-03
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN LEA
2019-10-14TM02Termination of appointment of Philip John Lea on 2019-10-03
2019-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ALEXANDER KEIR
2019-10-14PSC07CESSATION OF JOHNSON POOLE & BLOOMER (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-19PSC05Change of details for Johnson Poole & Bloomer (Holdings) Limited as a person with significant control on 2018-11-20
2019-01-15SH06Cancellation of shares. Statement of capital on 2018-11-16 GBP 11,948
2019-01-15SH03Purchase of own shares
2019-01-04RES09Resolution of authority to purchase a number of shares
2018-08-06SH03Purchase of own shares
2018-08-02RES09Resolution of authority to purchase a number of shares
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 14948
2018-07-20SH06Cancellation of shares. Statement of capital on 2018-06-29 GBP 14,948
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 17948
2018-01-12SH06Cancellation of shares. Statement of capital on 2017-11-28 GBP 17,948
2018-01-12RES09Resolution of authority to purchase a number of shares
2018-01-12SH03Purchase of own shares
2017-05-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 19998
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MOORBY
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 19998
2016-02-15AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLIFFORD JOHNSON
2015-03-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 19998
2015-03-06AR0114/02/15 ANNUAL RETURN FULL LIST
2014-05-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 19998
2014-02-28AR0114/02/14 ANNUAL RETURN FULL LIST
2013-02-15AR0114/02/13 ANNUAL RETURN FULL LIST
2013-02-11AA30/09/12 TOTAL EXEMPTION SMALL
2012-02-23AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-17AR0114/02/12 FULL LIST
2011-11-04AP01DIRECTOR APPOINTED NEIL MOORBY
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SLINGSBY
2011-02-23AR0114/02/11 FULL LIST
2011-02-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-06AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-23AR0114/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KING BRADLEY / 14/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIFFORD JOHNSON / 14/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WAITE / 14/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD SLINGSBY / 14/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER KEIR / 14/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LEA / 14/02/2010
2010-02-19MISCAUDS RES
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LEA / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WAITE / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KING BRADLEY / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER KEIR / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD SLINGSBY / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIFFORD JOHNSON / 01/10/2009
2009-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM COPTHALL HOUSE NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH
2009-04-03363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-03-0988(2)AD 30/01/09 GBP SI 4998@1=4998 GBP IC 15000/19998
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-03363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-11288bDIRECTOR RESIGNED
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2006-12-05225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06
2006-10-06RES13SUBSTANTIAL PROPERTY TR 27/09/06
2006-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-29CERTNMCOMPANY NAME CHANGED JOHNSON POOLE AND BLOOMER (SCOTL AND) LIMITED CERTIFICATE ISSUED ON 29/09/06
2006-03-01363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-30288bDIRECTOR RESIGNED
2005-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-22363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-02AUDAUDITOR'S RESIGNATION
2004-05-14AUDAUDITOR'S RESIGNATION
2004-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-25363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23288aNEW DIRECTOR APPOINTED
2002-04-17288aNEW SECRETARY APPOINTED
2002-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-15288aNEW DIRECTOR APPOINTED
2002-02-27363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-03-06363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHNSON POOLE & BLOOMER 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 JOHNSON POOLE & BLOOMER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 9 AUGUST 2000 AND 2000-08-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-08-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-09-30 £ 906,969
Creditors Due After One Year 2012-09-30 £ 916,469
Creditors Due After One Year 2012-09-30 £ 916,469
Creditors Due After One Year 2011-09-30 £ 921,469
Creditors Due Within One Year 2013-09-30 £ 535,007
Creditors Due Within One Year 2012-09-30 £ 505,824
Creditors Due Within One Year 2012-09-30 £ 505,824
Creditors Due Within One Year 2011-09-30 £ 509,628

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 JOHNSON POOLE & BLOOMER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 19,998
Called Up Share Capital 2012-09-30 £ 19,998
Called Up Share Capital 2012-09-30 £ 19,998
Called Up Share Capital 2011-09-30 £ 19,998
Cash Bank In Hand 2013-09-30 £ 185,810
Cash Bank In Hand 2012-09-30 £ 164,929
Cash Bank In Hand 2012-09-30 £ 164,929
Cash Bank In Hand 2011-09-30 £ 110,581
Current Assets 2013-09-30 £ 920,352
Current Assets 2012-09-30 £ 870,066
Current Assets 2012-09-30 £ 870,066
Current Assets 2011-09-30 £ 785,840
Debtors 2013-09-30 £ 734,542
Debtors 2012-09-30 £ 705,137
Debtors 2012-09-30 £ 705,137
Debtors 2011-09-30 £ 675,259
Fixed Assets 2013-09-30 £ 856,565
Fixed Assets 2012-09-30 £ 919,671
Fixed Assets 2012-09-30 £ 919,671
Fixed Assets 2011-09-30 £ 992,154
Shareholder Funds 2013-09-30 £ 334,941
Shareholder Funds 2012-09-30 £ 367,444
Shareholder Funds 2012-09-30 £ 367,444
Shareholder Funds 2011-09-30 £ 346,897
Tangible Fixed Assets 2013-09-30 £ 11,565
Tangible Fixed Assets 2012-09-30 £ 9,671
Tangible Fixed Assets 2012-09-30 £ 9,671
Tangible Fixed Assets 2011-09-30 £ 17,154

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHNSON POOLE & BLOOMER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSON POOLE & BLOOMER LIMITED
Trademarks
We have not found any records of JOHNSON POOLE & BLOOMER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHNSON POOLE & BLOOMER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blaby District Council 2014-8 GBP £769 Finance, Efficiency & Assets
Blaby District Council 2014-7 GBP £531 Finance, Efficiency & Assets
Blaby District Council 2014-6 GBP £2,023 Finance, Efficiency & Assets
Blaby District Council 2014-5 GBP £3,672 Finance, Efficiency & Assets
Sandwell Metroplitan Borough Council 2014-3 GBP £825
Wolverhampton City Council 2014-2 GBP £1,049
Blaby District Council 2014-2 GBP £994 Finance, Efficiency & Assets
Wolverhampton City Council 2013-11 GBP £1,344
Northamptonshire County Council 2012-9 GBP £828 Capital
Sandwell Metroplitan Borough Council 2012-9 GBP £825
Northamptonshire County Council 2012-5 GBP £4,332 Capital
Northamptonshire County Council 2012-4 GBP £3,360 Capital
Northamptonshire County Council 2012-3 GBP £5,511 Capital
Northamptonshire County Council 2012-2 GBP £56,827 Capital
Northamptonshire County Council 2012-1 GBP £1,800 Capital
Northamptonshire County Council 2011-12 GBP £939 Capital
Dudley Borough Council 2011-12 GBP £770
Malvern Hills District Council 2011-7 GBP £500 Repairs and Maintenance
Sandwell Metroplitan Borough Council 2011-7 GBP £15,544
Northamptonshire County Council 2011-6 GBP £8,560 Capital
Dudley Borough Council 2011-6 GBP £769
Northamptonshire County Council 2011-5 GBP £5,136 Capital
Sandwell Metroplitan Borough Council 2011-4 GBP £825
Dudley Borough Council 2011-2 GBP £825
Sandwell Metroplitan Borough Council 2011-2 GBP £1,295
Sandwell Metroplitan Borough Council 2011-1 GBP £895
Dudley Metropolitan Council 2010-5 GBP £840
Malvern Hills District Council 2010-4 GBP £550 Training Fees
Dudley Metropolitan Council 2010-4 GBP £990
Dudley Metropolitan Council 0-0 GBP £795

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON POOLE & BLOOMER 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 JOHNSON POOLE & BLOOMER 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 JOHNSON POOLE & BLOOMER 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.