Jet2holidays Limited LEEDS


Founded in 2002, Jet2holidays, classified under reg no. 04472486 is an active company. Currently registered at Low Fare Finder House Leeds Bradford Airport LS19 7TU, Leeds the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since June 18, 2007 Jet2holidays Limited is no longer carrying the name Jet2.

At present there are 6 directors in the the company, namely Adam M., Gavin F. and Ian D. and others. In addition one secretary - Ian D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jet2holidays Limited Address / Contact

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

Company Information / Profile

Registration Number 04472486
Date of Incorporation Fri, 28th Jun 2002
Industry Tour operator activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Adam M.

Position: Director

Appointed: 01 February 2018

Gavin F.

Position: Director

Appointed: 01 February 2018

Ian D.

Position: Director

Appointed: 08 February 2016

Ian D.

Position: Secretary

Appointed: 29 April 2014

Gary B.

Position: Director

Appointed: 29 April 2013

Stephen H.

Position: Director

Appointed: 30 November 2009

Ian D.

Position: Director

Appointed: 01 May 2009

Stephen L.

Position: Director

Appointed: 08 June 2018

Resigned: 09 March 2020

Peter K.

Position: Director

Appointed: 02 January 2014

Resigned: 12 August 2015

Robert F.

Position: Secretary

Appointed: 27 August 2012

Resigned: 29 April 2014

Andrew M.

Position: Secretary

Appointed: 17 June 2011

Resigned: 27 August 2012

Claire F.

Position: Director

Appointed: 22 June 2009

Resigned: 09 September 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: 02 July 2007

Resigned: 11 April 2013

Richard B.

Position: Director

Appointed: 01 June 2007

Resigned: 30 September 2009

Andrew M.

Position: Secretary

Appointed: 01 June 2007

Resigned: 02 January 2008

Andrew M.

Position: Director

Appointed: 01 June 2007

Resigned: 31 May 2009

Philip M.

Position: Director

Appointed: 14 October 2002

Resigned: 05 September 2023

Philip M.

Position: Secretary

Appointed: 14 October 2002

Resigned: 02 January 2008

Michael F.

Position: Director

Appointed: 14 October 2002

Resigned: 24 July 2007

Nigel L.

Position: Secretary

Appointed: 14 October 2002

Resigned: 01 June 2007

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2002

Resigned: 14 October 2002

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 28 June 2002

Resigned: 14 October 2002

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Jet2.Com Limited from Leeds, England. The abovementioned PSC is classified as "a private company limited by shares", 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.Com Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 2739537
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Jet2 June 18, 2007
Blakedew 382 October 14, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 23rd, September 2023
Free Download (39 pages)

Company search

Advertisements