UKBizDB.co.uk

JET2 TRANSPORT SERVICES LIMITED

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

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.

Company Information

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:
  • 51101 - Scheduled passenger air transport

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Low Fare Finder House, Leeds Bradford Airport, White House Lane, Leeds, England, LS19 7TU

Secretary29 April 2014Active
Low Fare Finder House, Leeds Bradford Airport, White House Lane, Leeds, England, LS19 7TU

Director11 June 2013Active
Low Fare Finder House, Leeds Bradford Airport, White House Lane, Leeds, England, LS19 7TU

Director08 February 2016Active
Low Fare Finder House, Leeds Bradford Airport, White House Lane, Leeds, England, LS19 7TU

Director11 April 2013Active
Canterbury Cottage, 6c High Park Road, Broadstone, BH18 9DE

Secretary18 June 2007Active
Low Fare Finder House, Leeds Bradford International Airport, Leeds, United Kingdom, LS19 7TU

Secretary27 August 2012Active
Blandings, Pickelden Lane Mystole, Canterbury, CT4 7DD

Secretary-Active
Little Whitemoor, Highwood, Ringwood, BH24 3LZ

Secretary30 November 1999Active
Beech House, 9 Pendennis Road, Sevenoaks, TN13 3JS

Secretary29 November 1996Active
Low Fare Finder House, Leeds Bradford International Airport, Leeds, United Kingdom, LS19 7TU

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

Secretary06 July 2007Active
176 Kings Hall Road, Beckenham, BR3 1LJ

Secretary29 January 1996Active
37 Elizabeth House, Exeter Close, Watford, WD24 4RE

Secretary06 November 1998Active
Burras House, Burras Drive, Otley, LS21 3ER

Secretary02 January 2008Active
Canterbury Cottage, 6c High Park Road, Broadstone, BH18 9DE

Director30 November 1999Active
Beech House, 9 Pendennis Road, Sevenoaks, TN13 3JS

Director08 November 1996Active
40 Castle Road, Camberley, GU15 2DS

Director10 March 1995Active
Linden Lea 2 Blean Common, Blean, Canterbury, CT2 9ES

Director19 December 1996Active
22 Wilton Row, London, SW1X 7NS

Director18 June 2007Active
Low Fare Finder House, Leeds Bradford International Airport, Leeds, United Kingdom, LS19 7TU

Director17 June 2011Active
21 Rupert Road, Ilkley, LS29 0AQ

Director06 July 2007Active
176 Kings Hall Road, Beckenham, BR3 1LJ

Director10 March 1995Active
37 Elizabeth House, Exeter Close, Watford, WD24 4RE

Director25 June 1997Active
Dene House, 1 The Packway, Farnham, GU9 8HW

Director10 March 1995Active
73 Shirley Drive, Hove, BN3 6UB

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
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 dormant.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Address

Change registered office address company with date old address new address.

Download
2020-02-24Resolution

Resolution.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Resolution

Resolution.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-11-30Address

Move registers to sail company with new address.

Download
2018-11-30Address

Change sail address company with old address new address.

Download
2018-11-08Resolution

Resolution.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-12-12Resolution

Resolution.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.