Background WavePink WaveYellow Wave

JET2 SUPPORT SERVICES (SPAIN) LIMITED (10438181)

JET2 SUPPORT SERVICES (SPAIN) LIMITED (10438181) is an active UK company. incorporated on 20 October 2016. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JET2 SUPPORT SERVICES (SPAIN) LIMITED has been registered for 9 years. Current directors include BROWN, Gary James, DAY, Ian Bruce, HEAPY, Stephen Paul.

Company Number
10438181
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
Low Fare Finder House Leeds Bradford Airport, Leeds, LS19 7TU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Gary James, DAY, Ian Bruce, HEAPY, Stephen Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JET2 SUPPORT SERVICES (SPAIN) LIMITED

JET2 SUPPORT SERVICES (SPAIN) LIMITED is an active company incorporated on 20 October 2016 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JET2 SUPPORT SERVICES (SPAIN) LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10438181

LTD Company

Age

9 Years

Incorporated 20 October 2016

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

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

Timeline

3 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Mar 20
Director Left
Sept 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DAY, Ian Bruce

Active
Leeds Bradford Airport, LeedsLS19 7TU
Secretary
Appointed 20 Oct 2016

BROWN, Gary James

Active
Leeds Bradford Airport, LeedsLS19 7TU
Born March 1966
Director
Appointed 20 Oct 2016

DAY, Ian Bruce

Active
Leeds Bradford Airport, LeedsLS19 7TU
Born February 1972
Director
Appointed 20 Oct 2016

HEAPY, Stephen Paul

Active
Leeds Bradford Airport, LeedsLS19 7TU
Born March 1969
Director
Appointed 20 Oct 2016

LEE, Stephen Gerard

Resigned
Leeds Bradford Airport, LeedsLS19 7TU
Born March 1963
Director
Appointed 20 Oct 2016
Resigned 09 Mar 2020

MEESON, Philip Hugh

Resigned
Leeds Bradford Airport, LeedsLS19 7TU
Born October 1947
Director
Appointed 20 Oct 2016
Resigned 05 Sept 2023

Persons with significant control

1

Jet2 Plc

Active
Leeds Bradford Airport, LeedsLS19 7TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
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
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 November 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Incorporation Company
20 October 2016
NEWINCIncorporation