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

JETIX EUROPE LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
03250589
Private Limited Company
Liquidation

Company Overview

About Jetix Europe Ltd
JETIX EUROPE LIMITED was founded on 1996-09-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Jetix Europe 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
JETIX EUROPE LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W6
 
Previous Names
FOX KIDS EUROPE LIMITED12/07/2004
Filing Information
Company Number 03250589
Company ID Number 03250589
Date formed 1996-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 03/10/2015
Account next due 31/12/2017
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 15:09:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JETIX EUROPE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.

Company Officers of JETIX EUROPE LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANTHONY COOK
Company Secretary 2009-07-31
NIGEL ANTHONY COOK
Director 2009-07-31
PETER LLOYD WILEY
Director 2009-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER JOHN FRYER
Company Secretary 2003-02-13 2009-07-31
OLIVER JOHN FRYER
Director 2004-07-12 2009-07-31
GIORGIO STOCK
Director 2009-03-24 2009-07-31
OLIVIER LEON MAURICE SPINER
Director 2003-02-13 2009-07-23
JOHN MACDONALD HARDIE
Director 2009-02-11 2009-05-15
DENE STRATTON
Director 2005-01-01 2009-03-31
PAUL DAVID TAYLOR
Director 2003-05-17 2009-02-10
MARTIN WEIGOLD
Director 2000-10-11 2004-12-18
BRUCE DAVID STEINBERG
Director 2002-12-31 2004-07-12
MARC ANTOINE ERIC HENRI D'HALLUIN
Director 2002-07-30 2003-05-17
KATE TRINDER
Company Secretary 1997-10-21 2003-02-13
KATE TRINDER
Director 2002-07-30 2003-02-13
YNON KREIZ
Director 1999-02-15 2002-12-31
OLIVIER LEON MAURICE SPINER
Director 1999-02-15 2002-07-30
HAIM SABAN
Director 1996-09-12 1999-02-15
MELVIN FREDERICK WOODS
Director 1997-10-28 1999-02-15
MARGARET LOESCH
Director 1996-09-12 1997-10-28
MICHAEL YORICK
Company Secretary 1996-09-12 1997-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ANTHONY COOK KJ'S LAUNDRY LIMITED Company Secretary 2005-04-15 CURRENT 2005-04-15 Active
NIGEL ANTHONY COOK DISNEY MAGIC COMPANY LIMITED Company Secretary 2004-11-03 CURRENT 1998-06-17 Liquidation
NIGEL ANTHONY COOK WALT DISNEY INTERNATIONAL LIMITED Company Secretary 2004-03-19 CURRENT 1992-06-19 Dissolved 2016-02-06
NIGEL ANTHONY COOK MAKER STUDIOS UK LIMITED Director 2017-10-10 CURRENT 2013-01-24 Liquidation
NIGEL ANTHONY COOK ROMANOFF PRODUCTIONS UK LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
NIGEL ANTHONY COOK SM CHARACTERS LIMITED Director 2016-11-21 CURRENT 2016-11-21 Liquidation
NIGEL ANTHONY COOK ICEBERG PRODUCTIONS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
NIGEL ANTHONY COOK ASSEMBLED PRODUCTIONS III UK LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
NIGEL ANTHONY COOK MISTLETOE PICTURES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
NIGEL ANTHONY COOK BADDUNS PRODUCTIONS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
NIGEL ANTHONY COOK CHERRY TREE LANE PRODUCTIONS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
NIGEL ANTHONY COOK MAGIC LAMP PRODUCTIONS LIMITED Director 2015-09-24 CURRENT 2014-12-17 Active
NIGEL ANTHONY COOK MEDICI PRODUCTIONS LTD. Director 2014-10-20 CURRENT 2014-09-19 Active
NIGEL ANTHONY COOK CORONATION BAY PRODUCTIONS LIMITED Director 2014-09-16 CURRENT 2014-09-11 Active
NIGEL ANTHONY COOK COGSWORTH PRODUCTIONS LIMITED Director 2014-06-20 CURRENT 2014-05-28 Active
NIGEL ANTHONY COOK RAKSHA PRODUCTIONS LIMITED Director 2014-03-12 CURRENT 2014-01-09 Active
NIGEL ANTHONY COOK DOWN RIVER PRODUCTIONS LIMITED Director 2013-10-23 CURRENT 2013-10-14 Active
NIGEL ANTHONY COOK ABSOLEM PRODUCTIONS LIMITED Director 2013-10-18 CURRENT 2013-09-18 Active
NIGEL ANTHONY COOK FIVE BEANS PRODUCTIONS LIMITED Director 2013-04-25 CURRENT 2013-04-17 Active
NIGEL ANTHONY COOK ASSEMBLED PRODUCTIONS II UK LTD Director 2013-02-28 CURRENT 2013-02-15 Active
NIGEL ANTHONY COOK INFINITY WORKS PRODUCTIONS UK LIMITED Director 2012-09-03 CURRENT 2012-08-10 Active
NIGEL ANTHONY COOK MORE MUPPETS PRODUCTIONS, LIMITED Director 2012-07-04 CURRENT 2012-05-14 Active
NIGEL ANTHONY COOK DARK FOREST PRODUCTIONS LIMITED Director 2011-11-21 CURRENT 2011-10-14 Active
NIGEL ANTHONY COOK JADE PRODUCTIONS LIMITED Director 2011-11-14 CURRENT 2011-07-25 Active
NIGEL ANTHONY COOK SUPREME WORKS PRODUCTIONS UK LIMITED Director 2011-06-20 CURRENT 2011-02-25 Active
NIGEL ANTHONY COOK PYM PARTICLES PRODUCTIONS UK, LIMITED Director 2011-03-11 CURRENT 2011-01-24 Active - Proposal to Strike off
NIGEL ANTHONY COOK THINK THARK PRODUCTIONS, LTD Director 2009-03-31 CURRENT 2009-03-30 Active
NIGEL ANTHONY COOK BRIAR ROSE PRODUCTIONS, LTD Director 2009-03-23 CURRENT 2009-02-23 Active
NIGEL ANTHONY COOK BLACKBEARD PRODUCTIONS LTD Director 2008-11-25 CURRENT 2008-11-24 Active
NIGEL ANTHONY COOK BURNING WINDMILLS PICTURES, LTD Director 2008-05-30 CURRENT 2008-05-19 Active
NIGEL ANTHONY COOK VITA RAY PRODUCTIONS U.K. LIMITED Director 2008-02-29 CURRENT 2008-02-01 Active
NIGEL ANTHONY COOK KJ'S LAUNDRY LIMITED Director 2005-04-15 CURRENT 2005-04-15 Active
NIGEL ANTHONY COOK BANNER PRODUCTIONS LIMITED Director 2005-04-11 CURRENT 2005-04-07 Active
NIGEL ANTHONY COOK THE DISNEY STORE LIMITED Director 2005-04-01 CURRENT 1990-07-19 Active
NIGEL ANTHONY COOK DISNEY MAGIC COMPANY LIMITED Director 2004-10-15 CURRENT 1998-06-17 Liquidation
NIGEL ANTHONY COOK 1 HAMMERSMITH BROADWAY LIMITED Director 2004-03-15 CURRENT 2001-10-19 Dissolved 2014-04-20
NIGEL ANTHONY COOK WALT DISNEY INTERNATIONAL LIMITED Director 2004-03-05 CURRENT 1992-06-19 Dissolved 2016-02-06
PETER LLOYD WILEY BVS INTERNATIONAL HOLDING LIMITED Director 2016-08-24 CURRENT 2016-08-24 Liquidation
PETER LLOYD WILEY WEDCO EMEA VENTURES LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
PETER LLOYD WILEY FOODLES PRODUCTION (UK) LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
PETER LLOYD WILEY WALT DISNEY INTERNATIONAL LIMITED Director 2009-09-17 CURRENT 1992-06-19 Dissolved 2016-02-06
PETER LLOYD WILEY GM 1995 LIMITED Director 2009-05-20 CURRENT 1995-06-12 Dissolved 2013-10-29
PETER LLOYD WILEY THE WALT DISNEY COMPANY LIMITED Director 2007-01-23 CURRENT 1954-03-08 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
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 3 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9PE
2017-12-22LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE WALT DISNEY COMPANY
2017-06-27AA01PREVEXT FROM 30/09/2016 TO 31/03/2017
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-28SH1928/09/16 STATEMENT OF CAPITAL GBP 1.00
2016-09-28SH20STATEMENT BY DIRECTORS
2016-09-28CAP-SSSOLVENCY STATEMENT DATED 27/09/16
2016-09-28RES06REDUCE ISSUED CAPITAL 27/09/2016
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 99318861
2016-07-20AR0127/06/16 FULL LIST
2016-06-28AAFULL ACCOUNTS MADE UP TO 03/10/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 99318861
2016-01-14SH0122/12/15 STATEMENT OF CAPITAL GBP 99318861.00
2015-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-23SH0118/09/15 STATEMENT OF CAPITAL GBP 59808687
2015-09-24SH20STATEMENT BY DIRECTORS
2015-09-21SH1921/09/15 STATEMENT OF CAPITAL GBP 1.00
2015-09-21RES06REDUCE ISSUED CAPITAL 18/09/2015
2015-09-21CAP-SSSOLVENCY STATEMENT DATED 18/09/15
2015-09-21RES13CANCELLING THE SHARE PREMIUM ACCOUNT 18/09/2015
2015-07-22AR0114/07/15 FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 27/09/14
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2014 FROM PETER WILEY 3 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9PE
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0114/07/14 FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-05AR0114/07/13 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-17AR0114/07/12 FULL LIST
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM CHISWICK PARK BUILDING 12 566 CHISWICK HIGH ROAD LONDON W4 5AN
2012-05-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-20AR0114/07/11 FULL LIST
2011-02-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-27RES01ADOPT ARTICLES 03/08/2010
2010-08-27RES13SECTION 175(5)(A) 03/08/2010
2010-08-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-11SH20STATEMENT BY DIRECTORS
2010-08-11CAP-SSSOLVENCY STATEMENT DATED 03/08/10
2010-08-11SH1911/08/10 STATEMENT OF CAPITAL GBP 100
2010-08-11RES13SHARE PREM ACC CANCELLED BY £53857587 03/08/2010
2010-08-11RES06REDUCE ISSUED CAPITAL 03/08/2010
2010-07-14AR0114/07/10 FULL LIST
2010-07-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-13AD02SAIL ADDRESS CREATED
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-07363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-31288bAPPOINTMENT TERMINATED SECRETARY OLIVER FRYER
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR OLIVER FRYER
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR GIORGIO STOCK
2009-07-31288aSECRETARY APPOINTED MR NIGEL ANTHONY COOK
2009-07-31288aDIRECTOR APPOINTED MR NIGEL ANTHONY COOK
2009-07-31288aDIRECTOR APPOINTED MR PETER LLOYD WILEY
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR OLIVIER SPINER
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARDIE
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR DENE STRATTON
2009-03-25288aDIRECTOR APPOINTED MR GIORGIO STOCK
2009-03-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-16288aDIRECTOR APPOINTED MR JOHN MACDONALD HARDIE
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL TAYLOR
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 3 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9PE
2008-07-15363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2007-12-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-05363sRETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS
2006-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-26363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-09-23363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-07-27244DELIVERY EXT'D 3 MTH 30/09/04
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-31RES03EXEMPTION FROM APPOINTING AUDITORS
2005-01-24RES13DIR APP AND DIR TERMIN 01/01/05
2005-01-24288bDIRECTOR RESIGNED
2004-10-21AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-10-08363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-08-13288bDIRECTOR RESIGNED
2004-08-13288aNEW DIRECTOR APPOINTED
2004-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-14244DELIVERY EXT'D 3 MTH 30/09/03
2004-07-13287REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 338 EUSTON ROAD LONDON NW1 3AZ
2004-07-12CERTNMCOMPANY NAME CHANGED FOX KIDS EUROPE LIMITED CERTIFICATE ISSUED ON 12/07/04
2003-10-21AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-10-06363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-07-30244DELIVERY EXT'D 3 MTH 30/09/02
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to JETIX EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-12-15
Appointmen2017-12-15
Notice of 2017-12-15
Fines / Sanctions
No fines or sanctions have been issued against JETIX EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JETIX EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Intangible Assets
Patents
We have not found any records of JETIX EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JETIX EUROPE LIMITED
Trademarks
We have not found any records of JETIX EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JETIX EUROPE 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 (59113 - Television programme production activities) as JETIX EUROPE LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where JETIX EUROPE 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyJETIX EUROPE LIMITEDEvent Date2017-12-15
 
Initiating party Event TypeAppointmen
Defending partyJETIX EUROPE LIMITEDEvent Date2017-12-15
Company Number: 03250589 Name of Company: JETIX EUROPE LIMITED Previous Name of Company: Fox Kids Europe Limited (10/3/1997-12/7/2004); Fox Kids (UK) (12/9/1996-10/3/1997) Nature of Business: Televisi…
 
Initiating party Event TypeNotice of
Defending partyJETIX EUROPE LIMITEDEvent Date2017-12-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JETIX EUROPE 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 JETIX EUROPE LIMITED any grants or awards.
Ownership
    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.