JET2 TRANSPORT SERVICES LIMITED

JET2 TRANSPORT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJET2 TRANSPORT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02295912
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JET2 TRANSPORT SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JET2 TRANSPORT SERVICES LIMITED located?

    Registered Office Address
    Low Fare Finder House Leeds Bradford Airport
    White House Lane
    LS19 7TU Leeds
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JET2 TRANSPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COOLCHAIN DISTRIBUTION LIMITEDOct 13, 1992Oct 13, 1992
    R.J. WOOD PADDOCK WOOD LIMITEDSep 13, 1988Sep 13, 1988

    What are the latest accounts for JET2 TRANSPORT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for JET2 TRANSPORT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2025
    Next Confirmation Statement DueSep 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2024
    OverdueNo

    What are the latest filings for JET2 TRANSPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Sep 11, 2024 with updates

    3 pagesCS01

    Director's details changed for Mr Ian Bruce Day on Sep 29, 2023

    2 pagesCH01

    Director's details changed for Mr Gary James Brown on Sep 29, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Philip Hugh Meeson as a director on Sep 05, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Sep 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    Confirmation statement made on Sep 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Low Fare Finder House Leeds Bradford International Airport Leeds West Yorkshire LS19 7TU to Low Fare Finder House Leeds Bradford Airport White House Lane Leeds West Yorkshire LS19 7TU on Sep 23, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Guarantee / documents / company business 17/02/2020
    RES13

    Full accounts made up to Mar 31, 2019

    16 pagesAA

    Confirmation statement made on Sep 11, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Article 14(1) is disapplied to allow directors to count in quorum and vote/deed of guarantee and related documents/transactions/company business 25/10/2018
    RES13

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Register(s) moved to registered inspection location Holiday House Ingram Street Leeds LS11 9AW

    1 pagesAD03

    Register inspection address has been changed from C/O the Company Secretary (Jet2 Transport Services Limited) the Mint Ingram Street Leeds West Yorkshire LS11 9AW England to Holiday House Ingram Street Leeds LS11 9AW

    1 pagesAD02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Deed of guarantee/directors and or secretary are authorised for company business 25/10/2018
    RES13

    Confirmation statement made on Sep 11, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    11 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Deed of guarantee/authorisation of directors to count in quorum and to vote/company business 30/11/2017
    RES13

    Who are the officers of JET2 TRANSPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Ian Bruce
    Leeds Bradford Airport
    White House Lane
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    England
    Secretary
    Leeds Bradford Airport
    White House Lane
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    England
    187267910001
    BROWN, Gary James
    Leeds Bradford Airport
    White House Lane
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    England
    Director
    Leeds Bradford Airport
    White House Lane
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    England
    United KingdomBritishGroup Chief Financial Officer178001560001
    DAY, Ian Bruce
    Leeds Bradford Airport
    White House Lane
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    England
    Director
    Leeds Bradford Airport
    White House Lane
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    England
    United KingdomBritishDirector204936510001
    HEAPY, Stephen Paul
    Leeds Bradford Airport
    White House Lane
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    England
    Director
    Leeds Bradford Airport
    White House Lane
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    England
    EnglandBritishChief Executive Officer177488450001
    FORDER, Michael Edward
    Canterbury Cottage
    6c High Park Road
    BH18 9DE Broadstone
    Dorset
    Secretary
    Canterbury Cottage
    6c High Park Road
    BH18 9DE Broadstone
    Dorset
    BritishFinanace Director43118860001
    FORSTER, Robert Paul
    Leeds Bradford International Airport
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    United Kingdom
    Secretary
    Leeds Bradford International Airport
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    United Kingdom
    171640330001
    IRVING, Peter Henry
    Blandings
    Pickelden Lane Mystole
    CT4 7DD Canterbury
    Kent
    Secretary
    Blandings
    Pickelden Lane Mystole
    CT4 7DD Canterbury
    Kent
    British75208520001
    LAWRENCE, Nigel Anthony
    Little Whitemoor
    Highwood
    BH24 3LZ Ringwood
    Hampshire
    Secretary
    Little Whitemoor
    Highwood
    BH24 3LZ Ringwood
    Hampshire
    British34329880002
    LYNAM, Robert Iain
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    Secretary
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    British1374130001
    MERRICK, Andrew David
    Leeds Bradford International Airport
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    United Kingdom
    Secretary
    Leeds Bradford International Airport
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    United Kingdom
    160946220001
    MERRICK, Andrew David
    21 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    Secretary
    21 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    BritishFinance Director98572670001
    REGAN, Geoff
    176 Kings Hall Road
    BR3 1LJ Beckenham
    Kent
    Secretary
    176 Kings Hall Road
    BR3 1LJ Beckenham
    Kent
    British101040780001
    WIGGINS, Robert Ernest Forbes
    37 Elizabeth House
    Exeter Close
    WD24 4RE Watford
    Hertfordshire
    Secretary
    37 Elizabeth House
    Exeter Close
    WD24 4RE Watford
    Hertfordshire
    British47344200002
    WINSPEAR, Tamsin Jane
    Burras House
    Burras Drive
    LS21 3ER Otley
    West Yorkshire
    Secretary
    Burras House
    Burras Drive
    LS21 3ER Otley
    West Yorkshire
    BritishCompany Secretary127224340001
    FORDER, Michael Edward
    Canterbury Cottage
    6c High Park Road
    BH18 9DE Broadstone
    Dorset
    Director
    Canterbury Cottage
    6c High Park Road
    BH18 9DE Broadstone
    Dorset
    EnglandBritishAccountant43118860001
    LYNAM, Robert Iain
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    Director
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    United KingdomBritishAccountant1374130001
    MARR, Brian Mcleod
    40 Castle Road
    GU15 2DS Camberley
    Surrey
    Director
    40 Castle Road
    GU15 2DS Camberley
    Surrey
    BritishCompany Director52965750004
    MCPHIE, John
    Linden Lea 2 Blean Common
    Blean
    CT2 9ES Canterbury
    Kent
    Director
    Linden Lea 2 Blean Common
    Blean
    CT2 9ES Canterbury
    Kent
    EnglandBritishCompany Director45644030002
    MEESON, Philip Hugh
    22 Wilton Row
    SW1X 7NS London
    Director
    22 Wilton Row
    SW1X 7NS London
    EnglandBritishChief Executive34573140004
    MERRICK, Andrew David
    Leeds Bradford International Airport
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    United Kingdom
    Director
    Leeds Bradford International Airport
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    United Kingdom
    EnglandBritishFinance Director98572670001
    MERRICK, Andrew David
    21 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    Director
    21 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    EnglandBritishFinance Director98572670001
    REGAN, Geoff
    176 Kings Hall Road
    BR3 1LJ Beckenham
    Kent
    Director
    176 Kings Hall Road
    BR3 1LJ Beckenham
    Kent
    BritishAccountant101040780001
    WIGGINS, Robert Ernest Forbes
    37 Elizabeth House
    Exeter Close
    WD24 4RE Watford
    Hertfordshire
    Director
    37 Elizabeth House
    Exeter Close
    WD24 4RE Watford
    Hertfordshire
    BritishAccountant47344200002
    WINKWORTH, David Peter John
    Dene House
    1 The Packway
    GU9 8HW Farnham
    Surrey
    Director
    Dene House
    1 The Packway
    GU9 8HW Farnham
    Surrey
    BritishCompany Director36302500001
    WOOD, Clive James
    73 Shirley Drive
    BN3 6UB Hove
    East Sussex
    Director
    73 Shirley Drive
    BN3 6UB Hove
    East Sussex
    BritishHaulage Contractor30418260002

    Who are the persons with significant control of JET2 TRANSPORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leeds Bradford Airport
    Yeadon
    LS19 7TU Leeds
    Low Fare Finder House
    England
    Apr 06, 2016
    Leeds Bradford Airport
    Yeadon
    LS19 7TU Leeds
    Low Fare Finder House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04472486
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0