Background WavePink WaveYellow Wave

JET2 TRANSPORT SERVICES LIMITED (02295912)

JET2 TRANSPORT SERVICES LIMITED (02295912) is an active UK company. incorporated on 13 September 1988. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JET2 TRANSPORT SERVICES LIMITED has been registered for 37 years. Current directors include BROWN, Gary James, DAY, Ian Bruce, HEAPY, Stephen Paul.

Company Number
02295912
Status
active
Type
ltd
Incorporated
13 September 1988
Age
37 years
Address
Low Fare Finder House Leeds Bradford Airport, Leeds, LS19 7TU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Gary James, DAY, Ian Bruce, HEAPY, Stephen Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JET2 TRANSPORT SERVICES LIMITED

JET2 TRANSPORT SERVICES LIMITED is an active company incorporated on 13 September 1988 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JET2 TRANSPORT SERVICES LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02295912

LTD Company

Age

37 Years

Incorporated 13 September 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

COOLCHAIN DISTRIBUTION LIMITED
From: 13 October 1992To: 2 July 2012
R.J. WOOD PADDOCK WOOD LIMITED
From: 13 September 1988To: 13 October 1992
Contact
Address

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

Previous Addresses

Low Fare Finder House Leeds Bradford International Airport Leeds West Yorkshire LS19 7TU
From: 6 October 2010To: 23 September 2020
Low Fare Finder House Leeds Bradford Airport Yeadon, Leeds West Yorkshire LS19 7TU
From: 13 September 1988To: 6 October 2010
Timeline

9 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Jun 11
Director Left
Sept 11
Funding Round
Jan 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Joined
Feb 16
Director Left
Sept 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

DAY, Ian Bruce

Active
Leeds Bradford Airport, LeedsLS19 7TU
Secretary
Appointed 29 Apr 2014

BROWN, Gary James

Active
Leeds Bradford Airport, LeedsLS19 7TU
Born March 1966
Director
Appointed 11 Jun 2013

DAY, Ian Bruce

Active
Leeds Bradford Airport, LeedsLS19 7TU
Born February 1972
Director
Appointed 08 Feb 2016

HEAPY, Stephen Paul

Active
Leeds Bradford Airport, LeedsLS19 7TU
Born March 1969
Director
Appointed 11 Apr 2013

FORDER, Michael Edward

Resigned
Canterbury Cottage, BroadstoneBH18 9DE
Secretary
Appointed 18 Jun 2007
Resigned 06 Jul 2007

FORSTER, Robert Paul

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Secretary
Appointed 27 Aug 2012
Resigned 29 Apr 2014

IRVING, Peter Henry

Resigned
Blandings, CanterburyCT4 7DD
Secretary
Appointed N/A
Resigned 29 Jan 1996

LAWRENCE, Nigel Anthony

Resigned
Little Whitemoor, RingwoodBH24 3LZ
Secretary
Appointed 30 Nov 1999
Resigned 17 Jun 2007

LYNAM, Robert Iain

Resigned
Beech House, SevenoaksTN13 3JS
Secretary
Appointed 29 Nov 1996
Resigned 06 Nov 1998

MERRICK, Andrew David

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Secretary
Appointed 17 Jun 2011
Resigned 27 Aug 2012

MERRICK, Andrew David

Resigned
21 Rupert Road, IlkleyLS29 0AQ
Secretary
Appointed 06 Jul 2007
Resigned 02 Jan 2008

REGAN, Geoff

Resigned
176 Kings Hall Road, BeckenhamBR3 1LJ
Secretary
Appointed 29 Jan 1996
Resigned 29 Nov 1996

WIGGINS, Robert Ernest Forbes

Resigned
37 Elizabeth House, WatfordWD24 4RE
Secretary
Appointed 06 Nov 1998
Resigned 30 Nov 1999

WINSPEAR, Tamsin Jane

Resigned
Burras House, OtleyLS21 3ER
Secretary
Appointed 02 Jan 2008
Resigned 17 Jun 2011

FORDER, Michael Edward

Resigned
Canterbury Cottage, BroadstoneBH18 9DE
Born September 1953
Director
Appointed 30 Nov 1999
Resigned 24 Jul 2007

LYNAM, Robert Iain

Resigned
Beech House, SevenoaksTN13 3JS
Born January 1952
Director
Appointed 08 Nov 1996
Resigned 30 Nov 1999

MARR, Brian Mcleod

Resigned
40 Castle Road, CamberleyGU15 2DS
Born May 1952
Director
Appointed 10 Mar 1995
Resigned 23 Dec 1996

MCPHIE, John

Resigned
Linden Lea 2 Blean Common, CanterburyCT2 9ES
Born July 1950
Director
Appointed 19 Dec 1996
Resigned 30 Jun 1997

MEESON, Philip Hugh

Resigned
22 Wilton Row, LondonSW1X 7NS
Born October 1947
Director
Appointed 18 Jun 2007
Resigned 05 Sept 2023

MERRICK, Andrew David

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Born June 1961
Director
Appointed 17 Jun 2011
Resigned 11 Apr 2013

MERRICK, Andrew David

Resigned
21 Rupert Road, IlkleyLS29 0AQ
Born June 1961
Director
Appointed 06 Jul 2007
Resigned 17 Jun 2011

REGAN, Geoff

Resigned
176 Kings Hall Road, BeckenhamBR3 1LJ
Born November 1953
Director
Appointed 10 Mar 1995
Resigned 29 Nov 1996

WIGGINS, Robert Ernest Forbes

Resigned
37 Elizabeth House, WatfordWD24 4RE
Born September 1955
Director
Appointed 25 Jun 1997
Resigned 30 Nov 1999

WINKWORTH, David Peter John

Resigned
Dene House, FarnhamGU9 8HW
Born March 1944
Director
Appointed 10 Mar 1995
Resigned 08 Nov 1996

WOOD, Clive James

Resigned
73 Shirley Drive, HoveBN3 6UB
Born April 1955
Director
Appointed N/A
Resigned 30 Nov 1995

Persons with significant control

1

Leeds Bradford Airport, LeedsLS19 7TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Resolution
24 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Resolution
29 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
30 November 2018
AD02Notification of Single Alternative Inspection Location
Resolution
8 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Resolution
12 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Resolution
12 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Move Registers To Sail Company With New Address
18 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 July 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
29 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Auditors Resignation Company
5 November 2013
AUDAUD
Auditors Resignation Company
4 November 2013
AUDAUD
Miscellaneous
31 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Appoint Person Secretary Company With Name
28 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
190190
Legacy
27 November 2007
353353
Legacy
27 November 2007
287Change of Registered Office
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
225Change of Accounting Reference Date
Legacy
6 December 1999
287Change of Registered Office
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 1999
AAAnnual Accounts
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1998
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Resolution
27 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
363sAnnual Return (shuttle)
Legacy
14 July 1996
225(1)225(1)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Memorandum Articles
22 March 1995
MEM/ARTSMEM/ARTS
Resolution
22 March 1995
RESOLUTIONSResolutions
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Resolution
14 March 1995
RESOLUTIONSResolutions
Resolution
14 March 1995
RESOLUTIONSResolutions
Resolution
14 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363x363x
Accounts With Accounts Type Full
29 March 1994
AAAnnual Accounts
Legacy
28 September 1993
363x363x
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Certificate Change Of Name Company
12 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1992
363x363x
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
19 November 1991
363aAnnual Return
Legacy
25 March 1991
363aAnnual Return
Legacy
25 March 1991
363363
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
27 February 1989
224224
Legacy
16 January 1989
288288
Legacy
16 January 1989
287Change of Registered Office
Incorporation Company
13 September 1988
NEWINCIncorporation