Jet2.com Limited YEADON, LEEDS


Jet2 started in year 1992 as Private Limited Company with registration number 02739537. The Jet2 company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Yeadon, Leeds at Low Fare Finder House. Postal code: LS19 7TU. Since Tue, 3rd Jan 2006 Jet2.com Limited is no longer carrying the name Channel Express (air Services).

At present there are 13 directors in the the firm, namely Miriam D., Ian B. and Sean A. and others. In addition one secretary - Ian D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LS19 7TU postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1064922 . It is located at Unit C, Carlton Industrial Estate, Leeds with a total of 4 cars.

Jet2.com Limited Address / Contact

Office Address Low Fare Finder House
Office Address2 Leeds Bradford Airport
Town Yeadon, Leeds
Post code LS19 7TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02739537
Date of Incorporation Fri, 14th Aug 1992
Industry Non-scheduled passenger air transport
Industry Freight air transport
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Miriam D.

Position: Director

Appointed: 30 September 2021

Ian B.

Position: Director

Appointed: 07 May 2019

Sean A.

Position: Director

Appointed: 06 November 2018

Adam M.

Position: Director

Appointed: 01 February 2018

Gavin F.

Position: Director

Appointed: 01 February 2018

Ian D.

Position: Director

Appointed: 08 February 2016

William D.

Position: Director

Appointed: 01 April 2015

Gary I.

Position: Director

Appointed: 09 June 2014

Ian D.

Position: Secretary

Appointed: 29 April 2014

Gary B.

Position: Director

Appointed: 29 April 2013

Christopher H.

Position: Director

Appointed: 12 June 2012

Stephen H.

Position: Director

Appointed: 04 July 2011

Philip W.

Position: Director

Appointed: 01 January 2005

Ian D.

Position: Director

Appointed: 04 August 1994

Stephen S.

Position: Director

Appointed: 28 November 2016

Resigned: 23 July 2018

Stephen G.

Position: Director

Appointed: 29 September 2014

Resigned: 02 August 2019

Stephen B.

Position: Director

Appointed: 07 July 2014

Resigned: 29 August 2014

Robert F.

Position: Secretary

Appointed: 27 August 2012

Resigned: 29 April 2014

Ian D.

Position: Director

Appointed: 08 August 2012

Resigned: 31 May 2017

Andrew M.

Position: Secretary

Appointed: 17 June 2011

Resigned: 27 August 2012

Ashley C.

Position: Director

Appointed: 17 January 2011

Resigned: 31 December 2013

John C.

Position: Director

Appointed: 24 August 2009

Resigned: 31 October 2020

Paul H.

Position: Director

Appointed: 09 February 2009

Resigned: 17 April 2012

Ian G.

Position: Director

Appointed: 01 February 2009

Resigned: 30 April 2010

Robin E.

Position: Director

Appointed: 03 September 2008

Resigned: 09 October 2015

Claire F.

Position: Director

Appointed: 01 September 2008

Resigned: 09 September 2010

Shane O.

Position: Director

Appointed: 01 September 2008

Resigned: 28 March 2010

Tamsin W.

Position: Secretary

Appointed: 02 January 2008

Resigned: 17 June 2011

Andrew M.

Position: Secretary

Appointed: 25 July 2007

Resigned: 02 January 2008

Andrew M.

Position: Director

Appointed: 06 July 2007

Resigned: 11 April 2013

Ian D.

Position: Director

Appointed: 02 April 2006

Resigned: 14 May 2010

Andrew M.

Position: Director

Appointed: 01 April 2006

Resigned: 31 May 2009

David W.

Position: Director

Appointed: 01 April 2006

Resigned: 27 February 2008

Robert T.

Position: Director

Appointed: 01 April 2006

Resigned: 20 November 2008

Brian G.

Position: Director

Appointed: 01 January 2006

Resigned: 31 March 2011

Richard B.

Position: Director

Appointed: 01 January 2005

Resigned: 30 September 2009

Hilary S.

Position: Director

Appointed: 01 January 2005

Resigned: 17 July 2007

Ian B.

Position: Director

Appointed: 01 May 2003

Resigned: 30 April 2008

Ian D.

Position: Director

Appointed: 01 April 2002

Resigned: 01 April 2006

Stephen L.

Position: Director

Appointed: 01 April 2002

Resigned: 09 March 2020

David D.

Position: Director

Appointed: 01 May 2001

Resigned: 31 December 2006

Michael F.

Position: Director

Appointed: 15 October 1999

Resigned: 24 July 2007

Peter H.

Position: Director

Appointed: 01 June 1998

Resigned: 18 February 2003

Antony S.

Position: Director

Appointed: 09 April 1996

Resigned: 31 December 2013

Michael N.

Position: Director

Appointed: 04 August 1994

Resigned: 13 April 1996

Grant W.

Position: Director

Appointed: 14 June 1994

Resigned: 06 August 1998

Nigel L.

Position: Secretary

Appointed: 22 April 1993

Resigned: 17 June 2007

Philip M.

Position: Director

Appointed: 06 November 1992

Resigned: 05 September 2023

Andrew M.

Position: Director

Appointed: 06 November 1992

Resigned: 31 January 2019

Trevor C.

Position: Secretary

Appointed: 25 August 1992

Resigned: 22 April 1993

Ian F.

Position: Director

Appointed: 25 August 1992

Resigned: 18 April 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 August 1992

Resigned: 25 August 1992

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1992

Resigned: 25 August 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Jet2 Plc from Leeds, England. The abovementioned PSC is classified as "a public 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.

Jet2 Plc

Low Fare Finder House Leeds Bradford Airport, Yeadon, Leeds, West Yorkshire, LS19 7TU, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01295221
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Channel Express (air Services) January 3, 2006

Transport Operator Data

Unit C
Address Carlton Industrial Estate , Cemetery Road , Yeadon
City Leeds
Post code LS19 7BD
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 23rd, September 2023
Free Download (75 pages)

Company search

Advertisements