JOHNSON POOLE & BLOOMER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Registered office address changed from Pc019 Creative Industries Centre Wolverhampton Science Park, Glashier Drive Wolverhampton West Midlands WV10 9TG United Kingdom to Pc019 Creative Industries Centre Wolverhampton Science Park, Mammoth Drive Wolverhampton West Midlands WV10 9TG on 2024-06-05

View Document

04/06/244 June 2024 Registered office address changed from Parkfield House Park Street Stafford ST17 4AL England to Pc019 Creative Industries Centre Wolverhampton Science Park, Glashier Drive Wolverhampton West Midlands WV10 9TG on 2024-06-04

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

18/10/2318 October 2023 Registration of charge 023195130005, created on 2023-10-11

View Document

03/10/233 October 2023 Appointment of Ms Claire Mitchell-Biggerstaff as a director on 2023-09-28

View Document

03/10/233 October 2023 Appointment of Mr Andrew Ross Bussey as a director on 2023-09-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

08/07/218 July 2021 Resolutions

View Document

05/07/215 July 2021 Appointment of Mr Timothy Nigel Owens as a director on 2021-07-01

View Document

05/07/215 July 2021 Appointment of Mr Thomas James Lewis as a director on 2021-07-01

View Document

27/05/2127 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/215 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM HARRIS & PEARSON BUILDING 56 BRETTELL LANE BRIERLEY HILL WEST MIDLANDS DY5 3LH

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 ADOPT ARTICLES 12/02/2020

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

25/10/1925 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1917 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 4998

View Document

17/10/1917 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/10/1914 October 2019 SECRETARY APPOINTED MR MARTIN ALEXANDER KEIR

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WAITE

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP LEA

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KING BRADLEY

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ALEXANDER KEIR

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEA

View Document

14/10/1914 October 2019 CESSATION OF JOHNSON POOLE & BLOOMER (HOLDINGS) LIMITED AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/04/193 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / JOHNSON POOLE & BLOOMER (HOLDINGS) LIMITED / 20/11/2018

View Document

15/01/1915 January 2019 16/11/18 STATEMENT OF CAPITAL GBP 11948

View Document

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/194 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/182 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/07/1820 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 14948

View Document

17/05/1817 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

12/01/1812 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/1812 January 2018 28/11/17 STATEMENT OF CAPITAL GBP 17948

View Document

12/01/1812 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL MOORBY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHNSON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/03/156 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/02/1428 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/02/1217 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR APPOINTED NEIL MOORBY

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN SLINGSBY

View Document

23/02/1123 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIFFORD JOHNSON / 14/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KING BRADLEY / 14/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WAITE / 14/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER KEIR / 14/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD SLINGSBY / 14/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LEA / 14/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 AUDS RES

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LEA / 01/10/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WAITE / 01/10/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KING BRADLEY / 01/10/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD SLINGSBY / 01/10/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER KEIR / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIFFORD JOHNSON / 01/10/2009

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM COPTHALL HOUSE NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH

View Document

03/04/093 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

06/10/066 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0629 September 2006 COMPANY NAME CHANGED JOHNSON POOLE AND BLOOMER (SCOTL AND) LIMITED CERTIFICATE ISSUED ON 29/09/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

11/12/0411 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 AUDITOR'S RESIGNATION

View Document

14/05/0414 May 2004 AUDITOR'S RESIGNATION

View Document

25/02/0425 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 AUDITOR'S RESIGNATION

View Document

23/02/9923 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9711 April 1997 £ SR 10000@1 20/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 POS 20/12/96

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: 53 MOOR STREET BRIERLEY HILL WEST MIDLANDS, DY5 3SP

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/932 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/933 March 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/10/9220 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/03/914 March 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 ALTER MEM AND ARTS 10/11/89

View Document

11/09/8911 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

24/08/8924 August 1989 NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 WD 07/08/89 AD 26/06/89--------- £ SI 24998@1=24998 £ IC 2/25000

View Document

10/08/8910 August 1989 COMPANY NAME CHANGED TERMSKILL LIMITED CERTIFICATE ISSUED ON 11/08/89

View Document

21/07/8921 July 1989 £ NC 1000/50000

View Document

21/07/8921 July 1989 NC INC ALREADY ADJUSTED 21/06/89

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/899 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/02/897 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/897 February 1989 ALTER MEM AND ARTS 260189

View Document

18/11/8818 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company