This company is commonly known as Jet2 Transport Services Limited. The company was founded 35 years ago and was given the registration number 02295912. The firm's registered office is in LEEDS. You can find them at Low Fare Finder House Leeds Bradford Airport, White House Lane, Leeds, West Yorkshire. This company's SIC code is 51101 - Scheduled passenger air transport.
Name | : | JET2 TRANSPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 02295912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Low Fare Finder House Leeds Bradford Airport, White House Lane, Leeds, West Yorkshire, England, LS19 7TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Low Fare Finder House, Leeds Bradford Airport, White House Lane, Leeds, England, LS19 7TU | Secretary | 29 April 2014 | Active |
Low Fare Finder House, Leeds Bradford Airport, White House Lane, Leeds, England, LS19 7TU | Director | 11 June 2013 | Active |
Low Fare Finder House, Leeds Bradford Airport, White House Lane, Leeds, England, LS19 7TU | Director | 08 February 2016 | Active |
Low Fare Finder House, Leeds Bradford Airport, White House Lane, Leeds, England, LS19 7TU | Director | 11 April 2013 | Active |
Canterbury Cottage, 6c High Park Road, Broadstone, BH18 9DE | Secretary | 18 June 2007 | Active |
Low Fare Finder House, Leeds Bradford International Airport, Leeds, United Kingdom, LS19 7TU | Secretary | 27 August 2012 | Active |
Blandings, Pickelden Lane Mystole, Canterbury, CT4 7DD | Secretary | - | Active |
Little Whitemoor, Highwood, Ringwood, BH24 3LZ | Secretary | 30 November 1999 | Active |
Beech House, 9 Pendennis Road, Sevenoaks, TN13 3JS | Secretary | 29 November 1996 | Active |
Low Fare Finder House, Leeds Bradford International Airport, Leeds, United Kingdom, LS19 7TU | Secretary | 17 June 2011 | Active |
21 Rupert Road, Ilkley, LS29 0AQ | Secretary | 06 July 2007 | Active |
176 Kings Hall Road, Beckenham, BR3 1LJ | Secretary | 29 January 1996 | Active |
37 Elizabeth House, Exeter Close, Watford, WD24 4RE | Secretary | 06 November 1998 | Active |
Burras House, Burras Drive, Otley, LS21 3ER | Secretary | 02 January 2008 | Active |
Canterbury Cottage, 6c High Park Road, Broadstone, BH18 9DE | Director | 30 November 1999 | Active |
Beech House, 9 Pendennis Road, Sevenoaks, TN13 3JS | Director | 08 November 1996 | Active |
40 Castle Road, Camberley, GU15 2DS | Director | 10 March 1995 | Active |
Linden Lea 2 Blean Common, Blean, Canterbury, CT2 9ES | Director | 19 December 1996 | Active |
22 Wilton Row, London, SW1X 7NS | Director | 18 June 2007 | Active |
Low Fare Finder House, Leeds Bradford International Airport, Leeds, United Kingdom, LS19 7TU | Director | 17 June 2011 | Active |
21 Rupert Road, Ilkley, LS29 0AQ | Director | 06 July 2007 | Active |
176 Kings Hall Road, Beckenham, BR3 1LJ | Director | 10 March 1995 | Active |
37 Elizabeth House, Exeter Close, Watford, WD24 4RE | Director | 25 June 1997 | Active |
Dene House, 1 The Packway, Farnham, GU9 8HW | Director | 10 March 1995 | Active |
73 Shirley Drive, Hove, BN3 6UB | Director | - | Active |
Jet2holidays Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Low Fare Finder House, Leeds Bradford Airport, Leeds, England, LS19 7TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Resolution | Resolution. | Download |
2019-12-09 | Accounts | Accounts with accounts type full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Resolution | Resolution. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-11-30 | Address | Move registers to sail company with new address. | Download |
2018-11-30 | Address | Change sail address company with old address new address. | Download |
2018-11-08 | Resolution | Resolution. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Resolution | Resolution. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.