Getjar Limited BOREHAMWOOD


Getjar started in year 1980 as Private Limited Company with registration number 01496218. The Getjar company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Borehamwood at Atlantic House. Postal code: WD6 2BT.

The company has 13 directors, namely Cian H., Shane M. and Simon C. and others. Of them, Michael M., Mona M. have been with the company the longest, being appointed on 13 November 1991 and Cian H. and Shane M. have been with the company for the least time - from 6 November 2023. As of 28 March 2024, there were 6 ex directors - Alan M., Ross B. and others listed below. There were no ex secretaries.

Getjar Limited Address / Contact

Office Address Atlantic House
Office Address2 7 Stirling Way
Town Borehamwood
Post code WD6 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01496218
Date of Incorporation Mon, 12th May 1980
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st August
Company age 44 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Michael M.

Position: Secretary

Resigned:

Cian H.

Position: Director

Appointed: 06 November 2023

Shane M.

Position: Director

Appointed: 06 November 2023

Simon C.

Position: Director

Appointed: 19 October 2021

Joshua S.

Position: Director

Appointed: 18 October 2021

John K.

Position: Director

Appointed: 07 December 2012

Michael M.

Position: Director

Appointed: 31 August 2011

Nathan P.

Position: Director

Appointed: 31 August 2011

Andrew C.

Position: Director

Appointed: 01 January 2010

Sean M.

Position: Director

Appointed: 22 June 2007

Keith M.

Position: Director

Appointed: 22 June 2007

Terry D.

Position: Director

Appointed: 24 March 1995

Michael M.

Position: Director

Appointed: 13 November 1991

Mona M.

Position: Director

Appointed: 13 November 1991

Alan M.

Position: Director

Appointed: 10 May 2021

Resigned: 26 September 2023

Ross B.

Position: Director

Appointed: 01 April 2019

Resigned: 15 June 2021

Samuel H.

Position: Director

Appointed: 04 February 2019

Resigned: 28 August 2020

Michael O.

Position: Director

Appointed: 10 July 2009

Resigned: 31 March 2020

Michael O.

Position: Director

Appointed: 01 June 2001

Resigned: 30 June 2016

Michael O.

Position: Director

Appointed: 13 November 1991

Resigned: 02 December 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Masterson Holdings Ltd from Borehamwood, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Masterson Holdings Ltd

Atlantic House, 7 Stirling Way, Borehamwood, WD6 2BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 4243937
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-31
Balance Sheet
Cash Bank On Hand9 294 72710 020 85414 694 038
Debtors19 777 50417 887 58124 229 319
Other Debtors  765 375
Other
Audit Fees Expenses20 00020 00025 000
Audit-related Assurance Services Fees42 00080 00068 500
Taxation Compliance Services Fees10 00010 00010 000
Accrued Liabilities Deferred Income1 557 9441 018 025 
Administrative Expenses10 108 7959 563 6405 025 626
Amounts Owed By Parent Entities6 084 2222 784 222 
Amounts Owed To Group Undertakings2 749 637563 444532 283
Amounts Recoverable On Contracts11 077 52012 166 35814 942 138
Average Number Employees During Period164159122
Comprehensive Income Expense5 311 6354 982 828 
Corporation Tax Payable704 951500 5461 431 224
Cost Sales111 549 733105 013 25789 348 648
Creditors20 290 15818 393 53428 886 091
Current Tax For Period1 961 1631 603 3833 492 583
Dividends Paid1 800 0004 250 0005 000 000
Dividends Paid Classified As Financing Activities-1 800 000-4 250 000-5 000 000
Income Taxes Paid Refund Classified As Operating Activities-1 833 155-1 807 788-870 520
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-5 042 065-726 127-4 673 184
Increase Decrease In Current Tax From Adjustment For Prior Periods  -1 691 385
Interest Income On Bank Deposits23 55235 31115 997
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss23 55235 31115 997
Interest Received Classified As Investing Activities-23 552-35 311-15 997
Net Cash Flows From Used In Financing Activities1 800 0004 250 0005 000 000
Net Cash Flows From Used In Investing Activities-23 552-35 311-15 997
Net Cash Flows From Used In Operating Activities-6 818 513-4 940 816-9 657 187
Net Cash Generated From Operations-8 651 668-6 748 604-10 527 707
Net Finance Income Costs23 55235 31115 997
Number Shares Issued Fully Paid  1 000
Operating Profit Loss7 249 2466 550 9007 307 566
Other Creditors26 81919 00812 372
Other Taxation Social Security Payable718 683544 904445 277
Par Value Share  1
Pension Other Post-employment Benefit Costs Other Pension Costs50 92350 90233 028
Profit Loss5 311 6354 982 8285 522 365
Profit Loss On Ordinary Activities Before Tax7 272 7986 586 211 
Social Security Costs678 697705 141669 827
Staff Costs Employee Benefits Expense7 003 0437 172 2366 647 607
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -1 691 385
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings55 347 42 537
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss451 256286 1412 058 569
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 961 1631 603 3831 801 198
Total Current Tax Expense Credit 1 603 3831 801 198
Trade Creditors Trade Payables14 532 12416 765 63226 464 935
Turnover Revenue128 907 774121 127 797101 681 840
Wages Salaries6 273 4236 416 1935 944 752
Payments To Third Parties For Director Services135 024138 02883 123

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2022
filed on: 25th, May 2023
Free Download (26 pages)

Company search

Advertisements