UKBizDB.co.uk

JET2 PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jet2 Plc. The company was founded 47 years ago and was given the registration number 01295221. The firm's registered office is in YEADON, LEEDS. You can find them at Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:JET2 PLC
Company Number:01295221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, West Yorkshire, LS19 7TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU

Secretary29 April 2014Active
Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU

Director27 April 2023Active
Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU

Director17 June 2013Active
Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU

Director06 September 2018Active
Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU

Director17 June 2013Active
Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU

Director18 March 2024Active
Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU

Director03 July 2023Active
Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU

Director14 April 2020Active
10 Woodridings Avenue, Hatch End, Pinner, HA5 4NQ

Secretary15 November 1991Active
Canterbury Cottage, 6c High Park Road, Broadstone, BH18 9DE

Secretary18 June 2007Active
Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU

Secretary27 August 2012Active
Little Whitemoor, Highwood, Ringwood, BH24 3LZ

Secretary22 June 1995Active
Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU

Secretary17 June 2011Active
21 Rupert Road, Ilkley, LS29 0AQ

Secretary25 July 2007Active
Toms Plott, Beechwood Lane, Burley, BH24 4AR

Secretary-Active
Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU

Secretary02 January 2008Active
Lorelei, Lakeview Drive, Hightown, Ringwood, BH24 3DR

Director15 November 1999Active
Hartwell End Farm House Upper Hartwell, Stone, Aylesbury, HP17 8NZ

Director-Active
Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU

Director-Active
Canterbury Cottage, 6c High Park Road, Broadstone, BH18 9DE

Director05 August 1999Active
Stour House 26 Oak Avenue, Christchurch, BH23 2QE

Director-Active
Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU

Director28 May 2009Active
Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU

Director-Active
Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU

Director06 July 2007Active
Toms Plott, Beechwood Lane, Burley, BH24 4AR

Director-Active
Low Fare Finder House, Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU

Director13 July 1993Active
Quest Poles Lane, Otterbourne, Winchester, SO21 2DS

Director22 September 1993Active

People with Significant Control

Mr Philip Hugh Meeson
Notified on:26 June 2017
Status:Active
Date of birth:October 1947
Nationality:British
Address:Low Fare Finder House, Yeadon, Leeds, LS19 7TU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-23Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.