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

GETJAR LIMITED

Atlantic House, 7 Stirling Way, Borehamwood, HERTFORDSHIRE, WD6 2BT,
Company Registration Number
01496218
Private Limited Company
Active

Company Overview

About Getjar Ltd
GETJAR LIMITED was founded on 1980-05-12 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Getjar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GETJAR LIMITED
 
Legal Registered Office
Atlantic House
7 Stirling Way
Borehamwood
HERTFORDSHIRE
WD6 2BT
Other companies in WD6
 
Filing Information
Company Number 01496218
Company ID Number 01496218
Date formed 1980-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2024-03-01
Return next due 2025-03-15
Type of accounts FULL
VAT Number /Sales tax ID GB225627565  
Last Datalog update: 2024-03-15 09:38:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GETJAR 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 GETJAR LIMITED
The following companies were found which have the same name as GETJAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Getjar Amusement Corporation Maryland Unknown
GETJAR INCORPORATED California Unknown
GETJAR NETWORKS LIMITED Aston House Cornwall Avenue London N3 1LF Liquidation Company formed on the 2007-08-22
GETJAR PILING LIMITED ATLANTIC HOUSE, 7, STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BT Active Company formed on the 2022-11-23
GETJAR SPECIAL PROJECTS LIMITED ATLANTIC HOUSE 7 STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BT Active Company formed on the 2022-12-05
Getjar, Inc. Delaware Unknown

Company Officers of GETJAR LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL MASTERSON
Company Secretary 1991-11-13
ANDREW DARREN HENRY CHOWINGS
Director 2010-01-01
TERRY MARK DYETT
Director 1995-03-24
JOHN OLIVER KENNY
Director 2012-12-07
KEITH LEONARD MASTERSON
Director 2007-06-22
MICHAEL CHRISTIAN MASTERSON
Director 2011-08-31
MICHAEL MASTERSON
Director 1991-11-13
MONA ANN MASTERSON
Director 1991-11-13
SEAN MASTERSON
Director 2007-06-22
MICHAEL O'HAGAN
Director 2009-07-10
NATHAN BRETT PASKELL
Director 2011-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL O'NEILL
Director 2001-06-01 2016-06-30
MICHAEL O'NEILL
Director 1991-11-13 1994-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MASTERSON MASTERSON HOLDINGS LIMITED Company Secretary 2001-06-29 CURRENT 2001-06-29 Active
MICHAEL MASTERSON ATLANTIC CONTRACTS LIMITED Company Secretary 2001-06-11 CURRENT 2001-06-11 Active
MICHAEL MASTERSON GLENCOE PLANT SERVICES LIMITED Company Secretary 1994-12-20 CURRENT 1994-12-20 Active
ANDREW DARREN HENRY CHOWINGS ATLANTIC CONTRACTS LIMITED Director 2010-01-01 CURRENT 2001-06-11 Active
TERRY MARK DYETT ATLANTIC CONTRACTS LIMITED Director 2011-01-03 CURRENT 2001-06-11 Active
KEITH LEONARD MASTERSON CHALKMEAD LTD. Director 2011-06-10 CURRENT 2011-06-10 Active - Proposal to Strike off
KEITH LEONARD MASTERSON MASTERSON HOLDINGS LIMITED Director 2007-06-22 CURRENT 2001-06-29 Active
KEITH LEONARD MASTERSON GLENCOE PLANT SERVICES LIMITED Director 2007-06-22 CURRENT 1994-12-20 Active
KEITH LEONARD MASTERSON ATLANTIC CONTRACTS LIMITED Director 2007-06-22 CURRENT 2001-06-11 Active
KEITH LEONARD MASTERSON KMSM MASTERSON LIMITED Director 2006-04-28 CURRENT 2006-04-28 Active
MICHAEL CHRISTIAN MASTERSON MASTERSON HOLDINGS LIMITED Director 2009-07-10 CURRENT 2001-06-29 Active
MICHAEL CHRISTIAN MASTERSON GLENCOE PLANT SERVICES LIMITED Director 2009-07-10 CURRENT 1994-12-20 Active
MICHAEL CHRISTIAN MASTERSON ATLANTIC CONTRACTS LIMITED Director 2009-07-10 CURRENT 2001-06-11 Active
MICHAEL CHRISTIAN MASTERSON KMSM MASTERSON LIMITED Director 2006-09-13 CURRENT 2006-04-28 Active
MICHAEL MASTERSON MASTERSON HOLDINGS LIMITED Director 2001-06-29 CURRENT 2001-06-29 Active
MICHAEL MASTERSON ATLANTIC CONTRACTS LIMITED Director 2001-06-11 CURRENT 2001-06-11 Active
MICHAEL MASTERSON GLENCOE PLANT SERVICES LIMITED Director 1994-12-20 CURRENT 1994-12-20 Active
MONA ANN MASTERSON MASTERSON HOLDINGS LIMITED Director 2001-06-29 CURRENT 2001-06-29 Active
MONA ANN MASTERSON ATLANTIC CONTRACTS LIMITED Director 2001-06-26 CURRENT 2001-06-11 Active
MONA ANN MASTERSON GLENCOE PLANT SERVICES LIMITED Director 1994-12-20 CURRENT 1994-12-20 Active
MONA ANN MASTERSON THE FARTHINGS RESIDENTS' ASSOCIATION (RADLETT) LIMITED Director 1993-07-05 CURRENT 1992-03-31 Active
SEAN MASTERSON GLENCOE PLANT LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
SEAN MASTERSON SGO PROPERTIES LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
SEAN MASTERSON MASTERSON HOLDINGS LIMITED Director 2007-06-22 CURRENT 2001-06-29 Active
SEAN MASTERSON ATLANTIC CONTRACTS LIMITED Director 2007-06-22 CURRENT 2001-06-11 Active
SEAN MASTERSON KMSM MASTERSON LIMITED Director 2006-04-28 CURRENT 2006-04-28 Active
MICHAEL O'HAGAN SUNCLEAR LIMITED Director 2013-12-13 CURRENT 1999-12-13 Dissolved 2015-10-06
MICHAEL O'HAGAN LONDON IRISH HOLDINGS LIMITED Director 2013-12-13 CURRENT 1997-04-01 In Administration
MICHAEL O'HAGAN ATLANTIC CONTRACTS LIMITED Director 2011-08-31 CURRENT 2001-06-11 Active
NATHAN BRETT PASKELL ATLANTIC CONTRACTS LIMITED Director 2004-11-10 CURRENT 2001-06-11 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
2024-03-15CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-14Director's details changed for Mr Michael Masterson on 2024-01-17
2024-03-14Director's details changed for Mrs Mona Ann Masterson on 2024-01-17
2023-12-13Director's details changed for Mr Hynes Cian on 2023-11-06
2023-05-25FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-09CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-10-11Change of details for Masterson Holdings Ltd as a person with significant control on 2022-04-01
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-03-08CH01Director's details changed for Mr Keith Leonard Masterson on 2021-12-08
2021-11-01AP01DIRECTOR APPOINTED MR SIMON JOHN COPELAND
2021-10-29AP01DIRECTOR APPOINTED MR JOSHUA ROBERT SIBLEY
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ALLAN BENNETT
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-21AP01DIRECTOR APPOINTED MR ALAN MOONE
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROBERT HEYES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD O'HAGAN
2020-05-29AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-07-19AP01DIRECTOR APPOINTED MR ROSS ALLAN BENNETT
2019-05-30AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-02-20CH01Director's details changed for Mr Samuel Robert Hayes on 2019-02-19
2019-02-19AP01DIRECTOR APPOINTED MR SAMUEL ROBERT HAYES
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTIAN MASTERSON / 05/04/2018
2018-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTIAN MASTERSON / 05/04/2018
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-08AR0104/03/16 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-10AR0104/03/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-04AR0104/03/14 ANNUAL RETURN FULL LIST
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MONA ANN MASTERSON / 04/03/2014
2014-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL MASTERSON on 2014-03-04
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'NEILL / 04/03/2014
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'HAGAN / 04/03/2014
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MASTERSON / 04/03/2014
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MASTERSON / 04/03/2014
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH LEONARD MASTERSON / 04/03/2014
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY MARK DYETT / 04/03/2014
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DARREN HENRY CHOWINGS / 04/03/2014
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-06AR0113/11/13 FULL LIST
2013-12-04AP01DIRECTOR APPOINTED MR JOHN OLIVER KENNY
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-03AR0113/11/12 FULL LIST
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MASTERSON / 01/11/2012
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-19AP01DIRECTOR APPOINTED MR MICHAEL CHRISTIAN MASTERSON
2011-12-19AP01DIRECTOR APPOINTED MR NATHAN PASKELL
2011-11-14AR0113/11/11 FULL LIST
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 30-31 MARK ROAD HEMEL HEMPSTEAD INDUSTRI HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BW
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-24AR0113/11/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'HAGAN / 01/09/2010
2010-02-22AP01DIRECTOR APPOINTED ANDREW DARREN HENRY CHOWINGS
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-10AP01DIRECTOR APPOINTED MR MICHAEL O'HAGAN
2009-11-17AR0113/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MASTERSON / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MONA ANN MASTERSON / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MASTERSON / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEONARD MASTERSON / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY MARK DYETT / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'NEILL / 16/11/2009
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / TERRY DYETT / 01/01/2009
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-14363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-07363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-08-04288aNEW DIRECTOR APPOINTED
2007-08-04288aNEW DIRECTOR APPOINTED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-11363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-06-12ELRESS386 DISP APP AUDS 02/06/06
2006-06-12ELRESS366A DISP HOLDING AGM 02/06/06
2006-06-09AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-11363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-11363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-11-10363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-06-29AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-11-08363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-01-25363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-06-16288aNEW DIRECTOR APPOINTED
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-11-10363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-05-05AAFULL ACCOUNTS MADE UP TO 31/08/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

Licences & Regulatory approval
We could not find any licences issued to GETJAR 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 GETJAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-07-15 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
LETTER OF CHARGE 1992-04-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-12-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 GETJAR LIMITED

Intangible Assets
Patents
We have not found any records of GETJAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GETJAR LIMITED
Trademarks
We have not found any records of GETJAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GETJAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GETJAR LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where GETJAR 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 GETJAR 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 GETJAR 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.