Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JET2.COM LIMITED
Company Information for

JET2.COM LIMITED

LOW FARE FINDER HOUSE, LEEDS BRADFORD AIRPORT, YEADON, LEEDS, WEST YORKSHIRE, LS19 7TU,
Company Registration Number
02739537
Private Limited Company
Active

Company Overview

About Jet2.com Ltd
JET2.COM LIMITED was founded on 1992-08-14 and has its registered office in Yeadon, Leeds. The organisation's status is listed as "Active". Jet2.com Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JET2.COM LIMITED
 
Legal Registered Office
LOW FARE FINDER HOUSE
LEEDS BRADFORD AIRPORT
YEADON, LEEDS
WEST YORKSHIRE
LS19 7TU
Other companies in LS19
 
Previous Names
CHANNEL EXPRESS (AIR SERVICES) LIMITED.03/01/2006
 
Trading Names/Associated Names
JET
JET
Filing Information
Company Number 02739537
Company ID Number 02739537
Date formed 1992-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 09:24:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JET2.COM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JET2.COM LIMITED

Current Directors
Officer Role Date Appointed
IAN BRUCE DAY
Company Secretary 2014-04-29
GARY JAMES BROWN
Director 2013-04-29
JOHN RICHARD CHAMBERS
Director 2009-08-24
IAN BRUCE DAY
Director 2016-02-08
WILLIAM PAUL GORDON DOBSON
Director 2015-04-01
IAN FRASER DOUBTFIRE
Director 1994-08-04
GAVIN JOHN FORTH
Director 2018-02-01
STEPHEN PAUL GUY
Director 2014-09-29
STEPHEN PAUL HEAPY
Director 2011-07-04
CHRISTOPHER ROGER HUBBARD
Director 2012-06-12
GARY DENNIS ISAACS
Director 2014-06-09
STEPHEN GERARD LEE
Director 2002-04-01
PHILIP HUGH MEESON
Director 1992-11-06
ANDREW MENZIES
Director 1992-11-06
ADAM MULROY
Director 2018-02-01
STEPHEN PAUL SZALAY
Director 2016-11-28
PHILIP WARD
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANTHONY DU CROS
Director 2012-08-08 2017-05-31
ROBIN SO EVANS
Director 2008-09-03 2015-10-09
STEPHEN ALBERT BLAN
Director 2014-07-07 2014-08-29
ROBERT PAUL FORSTER
Company Secretary 2012-08-27 2014-04-29
ASHLEY COWEN
Director 2011-01-17 2013-12-31
ANDREW DAVID MERRICK
Company Secretary 2011-06-17 2012-08-27
TAMSIN JANE WINSPEAR
Company Secretary 2008-01-02 2011-06-17
CLAIRE FLYNN
Director 2008-09-01 2010-09-09
IAN ANTHONY DU CROS
Director 2006-04-02 2010-05-14
RICHARD BODIN
Director 2005-01-01 2009-09-30
IAN ROBIN MACDONALD BRADSHAW
Director 2003-05-01 2008-04-30
ANDREW DAVID MERRICK
Company Secretary 2007-07-25 2008-01-02
MICHAEL EDWARD FORDER
Director 1999-10-15 2007-07-24
NIGEL ANTHONY LAWRENCE
Company Secretary 1993-04-22 2007-06-17
DAVID RAYMOND DAUGHTERS
Director 2001-05-01 2006-12-31
IAN ANTHONY DU CROS
Director 2002-04-01 2006-04-01
TREVOR PATRICK CROWLEY
Company Secretary 1992-08-25 1993-04-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-08-14 1992-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES BROWN DART LEASING & FINANCE (MSN 63154/63156) LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
GARY JAMES BROWN DART LEASING & FINANCE LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
GARY JAMES BROWN JET2 SUPPORT SERVICES (SPAIN) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
GARY JAMES BROWN BENAIR FREIGHT LIMITED Director 2013-10-22 CURRENT 1993-11-01 Dissolved 2015-06-16
GARY JAMES BROWN CHANNEL EXPRESS GROUP LIMITED Director 2013-10-22 CURRENT 1991-02-13 Dissolved 2015-06-16
GARY JAMES BROWN DART LOGISTICS LIMITED Director 2013-10-22 CURRENT 2002-03-19 Dissolved 2015-06-16
GARY JAMES BROWN CHANNEL EXPRESS LIMITED Director 2013-10-22 CURRENT 1982-06-07 Dissolved 2015-06-16
GARY JAMES BROWN DELTEC AVIATION SERVICES LIMITED Director 2013-10-22 CURRENT 1987-08-10 Dissolved 2016-01-19
GARY JAMES BROWN COOLCHAIN GROUP LIMITED Director 2013-10-22 CURRENT 1973-10-29 Dissolved 2016-01-19
GARY JAMES BROWN BOURNE AVIATION SUPPLY LIMITED Director 2013-10-22 CURRENT 1983-02-25 Dissolved 2016-01-19
GARY JAMES BROWN FW DISTRIBUTION LIMITED Director 2013-10-22 CURRENT 1987-09-11 Active
GARY JAMES BROWN COOLCHAIN LIMITED Director 2013-10-22 CURRENT 1997-12-24 Active
GARY JAMES BROWN JET2 PLC Director 2013-06-17 CURRENT 1977-01-21 Active
GARY JAMES BROWN FOWLER WELCH (FELIXSTOWE) LIMITED Director 2013-06-11 CURRENT 1999-12-21 Active
GARY JAMES BROWN JET2 TRANSPORT SERVICES LIMITED Director 2013-06-11 CURRENT 1988-09-13 Active
GARY JAMES BROWN JET2 UK LIMITED Director 2013-04-29 CURRENT 2000-10-18 Active
GARY JAMES BROWN JET2HOLIDAYS LIMITED Director 2013-04-29 CURRENT 2002-06-28 Active
GARY JAMES BROWN FOWLER WELCH LIMITED Director 2013-04-29 CURRENT 1971-01-28 Active
IAN BRUCE DAY JET2 SUPPORT SERVICES (SPAIN) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
IAN BRUCE DAY JET2HOLIDAYS LIMITED Director 2016-02-08 CURRENT 2002-06-28 Active
IAN BRUCE DAY JET2 TRANSPORT SERVICES LIMITED Director 2016-02-08 CURRENT 1988-09-13 Active
IAN FRASER DOUBTFIRE FLAT SIX AVIATION LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
IAN FRASER DOUBTFIRE JET2HOLIDAYS LIMITED Director 2009-05-01 CURRENT 2002-06-28 Active
IAN FRASER DOUBTFIRE POSTAL AIR NETWORK LIMITED Director 2004-01-23 CURRENT 2003-10-16 Active - Proposal to Strike off
GAVIN JOHN FORTH JET2HOLIDAYS LIMITED Director 2018-02-01 CURRENT 2002-06-28 Active
GAVIN JOHN FORTH SHINY BLACK DOG LTD Director 2008-12-18 CURRENT 2008-12-18 Dissolved 2015-06-09
STEPHEN PAUL GUY NIDD MANOR MANAGEMENT LIMITED Director 2012-01-31 CURRENT 2012-01-31 Active
STEPHEN PAUL HEAPY JET2 SUPPORT SERVICES (SPAIN) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
STEPHEN PAUL HEAPY JET2 PLC Director 2013-06-17 CURRENT 1977-01-21 Active
STEPHEN PAUL HEAPY BENAIR FREIGHT LIMITED Director 2013-04-11 CURRENT 1993-11-01 Dissolved 2015-06-16
STEPHEN PAUL HEAPY DELTEC AVIATION SERVICES LIMITED Director 2013-04-11 CURRENT 1987-08-10 Dissolved 2016-01-19
STEPHEN PAUL HEAPY BOURNE AVIATION SUPPLY LIMITED Director 2013-04-11 CURRENT 1983-02-25 Dissolved 2016-01-19
STEPHEN PAUL HEAPY JET2 UK LIMITED Director 2013-04-11 CURRENT 2000-10-18 Active
STEPHEN PAUL HEAPY JET2 TRANSPORT SERVICES LIMITED Director 2013-04-11 CURRENT 1988-09-13 Active
STEPHEN PAUL HEAPY JET2HOLIDAYS LIMITED Director 2009-11-30 CURRENT 2002-06-28 Active
STEPHEN GERARD LEE JET2HOLIDAYS LIMITED Director 2018-06-08 CURRENT 2002-06-28 Active
STEPHEN GERARD LEE JET2 SUPPORT SERVICES (SPAIN) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
PHILIP HUGH MEESON DART LEASING & FINANCE (MSN 63154/63156) LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
PHILIP HUGH MEESON DART LEASING & FINANCE LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
PHILIP HUGH MEESON JET2 SUPPORT SERVICES (SPAIN) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
PHILIP HUGH MEESON FOWLER WELCH (FELIXSTOWE) LIMITED Director 2009-09-01 CURRENT 1999-12-21 Active
PHILIP HUGH MEESON COOLCHAIN GROUP LIMITED Director 2007-06-18 CURRENT 1973-10-29 Dissolved 2016-01-19
PHILIP HUGH MEESON JET2 TRANSPORT SERVICES LIMITED Director 2007-06-18 CURRENT 1988-09-13 Active
PHILIP HUGH MEESON JET2HOLIDAYS LIMITED Director 2002-10-14 CURRENT 2002-06-28 Active
PHILIP HUGH MEESON DART LOGISTICS LIMITED Director 2002-08-20 CURRENT 2002-03-19 Dissolved 2015-06-16
PHILIP HUGH MEESON JET2 UK LIMITED Director 2000-10-27 CURRENT 2000-10-18 Active
PHILIP HUGH MEESON COOLCHAIN LIMITED Director 1999-11-30 CURRENT 1997-12-24 Active
PHILIP HUGH MEESON FOWLER WELCH LIMITED Director 1999-11-30 CURRENT 1971-01-28 Active
PHILIP HUGH MEESON FW DISTRIBUTION LIMITED Director 1994-10-31 CURRENT 1987-09-11 Active
PHILIP HUGH MEESON BENAIR FREIGHT LIMITED Director 1993-11-19 CURRENT 1993-11-01 Dissolved 2015-06-16
PHILIP HUGH MEESON BOURNE AVIATION SUPPLY LIMITED Director 1992-08-20 CURRENT 1983-02-25 Dissolved 2016-01-19
PHILIP HUGH MEESON DELTEC AVIATION SERVICES LIMITED Director 1992-04-04 CURRENT 1987-08-10 Dissolved 2016-01-19
PHILIP HUGH MEESON CHANNEL EXPRESS GROUP LIMITED Director 1992-02-13 CURRENT 1991-02-13 Dissolved 2015-06-16
PHILIP HUGH MEESON JET2 PLC Director 1991-08-08 CURRENT 1977-01-21 Active
PHILIP HUGH MEESON CHANNEL EXPRESS LIMITED Director 1991-07-11 CURRENT 1982-06-07 Dissolved 2015-06-16
ADAM MULROY JET2HOLIDAYS LIMITED Director 2018-02-01 CURRENT 2002-06-28 Active
STEPHEN PAUL SZALAY GROUND HANDLING CONSULTANCY LTD Director 2016-10-01 CURRENT 2016-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370054
2024-04-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370085
2024-04-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370064
2024-04-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370055
2024-04-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370056
2024-03-21REGISTRATION OF A CHARGE / CHARGE CODE 027395370117
2024-03-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370065
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370069
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370068
2024-02-05REGISTRATION OF A CHARGE / CHARGE CODE 027395370116
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 027395370115
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE 027395370113
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE 027395370114
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370074
2023-09-29Director's details changed for Ms Miriam D'souli on 2023-09-29
2023-09-29Director's details changed for Mr Ian Bruce Day on 2023-09-29
2023-09-29Director's details changed for Mr William Paul Gordon Dobson on 2023-09-29
2023-09-29Director's details changed for Mr Ian Fraser Doubtfire on 2023-09-29
2023-09-29Director's details changed for Mr Gavin John Forth on 2023-09-29
2023-09-29Director's details changed for Mr. Christopher Roger Hubbard on 2023-09-29
2023-09-29Director's details changed for Mr Adam Mulroy on 2023-09-29
2023-09-29Director's details changed for Philip Ward on 2023-09-29
2023-09-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-05APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGH MEESON
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370098
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370095
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370096
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370099
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370097
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370100
2023-08-24Director's details changed for Mr Stephen Paul Heapy on 2023-08-24
2023-08-08CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-21REGISTRATION OF A CHARGE / CHARGE CODE 027395370110
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 027395370109
2022-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370092
2022-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370093
2022-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370093
2022-03-31RES13Resolutions passed:
  • Re:section 175(5)(a) of the companies act 2006 09/03/2022
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2022-03-28SH0111/03/22 STATEMENT OF CAPITAL GBP 300250000
2022-03-28CC04Statement of company's objects
2022-03-28MEM/ARTSARTICLES OF ASSOCIATION
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 027395370108
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 027395370108
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370108
2021-12-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2021-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2021-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370107
2021-09-30AP01DIRECTOR APPOINTED MS MIRIAM D'SOULI
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-08-06PSC05Change of details for Dart Group Plc as a person with significant control on 2020-09-16
2021-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370104
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD CHAMBERS
2020-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370094
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD LEE
2020-02-24RES13Resolutions passed:
  • Guarantee / documents / company business 17/02/2020
2019-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370045
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370046
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370048
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL GUY
2019-05-17AP01DIRECTOR APPOINTED MR IAN DUNCAN BROOKS
2019-03-29RES13Resolutions passed:
  • 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
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370092
2019-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370037
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370091
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MENZIES
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370090
2018-11-30AD03Registers moved to registered inspection location of Holiday House Ingram Street Leeds LS11 9AW
2018-11-30AD02Register inspection address changed from C/O the Company Secretary (Jet2.Com Limited) the Mint Ingram Street Leeds West Yorkshire LS11 9AW England to Holiday House Ingram Street Leeds LS11 9AW
2018-11-12AP01DIRECTOR APPOINTED MR SEAN LEE ABLETT
2018-11-08RES13Resolutions passed:
  • Deed of guarantee/directors and or secretary, despite any conflicts of interest, to perform company business 25/10/2018
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370089
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370031
2018-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370088
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL SZALAY
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370086
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370085
2018-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370084
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370083
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370082
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370057
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370067
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370060
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370078
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370079
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370081
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370080
2018-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370077
2018-02-01AP01DIRECTOR APPOINTED MR GAVIN JOHN FORTH
2018-02-01AP01DIRECTOR APPOINTED MR ADAM MULROY
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370076
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370075
2017-12-12RES13DEED OF GUARANTEE/AUTHORISATION OF DIRECTORS TO COUNT IN QUORUM AND TO VOTE/COMPANY BUSINESS 30/11/2017
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370074
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370073
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370072
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370071
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370070
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370069
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370068
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN DU CROS
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370067
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370066
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370065
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370061
2017-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370064
2017-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370064
2017-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370063
2017-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370063
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370059
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370059
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370053
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370053
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370062
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370062
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370061
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370061
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370060
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370060
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370059
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370059
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370058
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370058
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370057
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370057
2017-01-17AP01DIRECTOR APPOINTED MR STEPHEN PAUL SZALAY
2017-01-17AP01DIRECTOR APPOINTED MR STEPHEN PAUL SZALAY
2017-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370056
2017-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370056
2016-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370055
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370054
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370053
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370052
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370051
2016-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370050
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 250000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370049
2016-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027395370039
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370048
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370047
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370046
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370045
2016-02-08AP01DIRECTOR APPOINTED MR IAN BRUCE DAY
2015-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EVANS
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 250000
2015-08-24AR0105/08/15 FULL LIST
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370044
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370043
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370042
2015-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370041
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370040
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SO EVANS / 01/04/2015
2015-04-07AP01DIRECTOR APPOINTED MR WILLIAM PAUL GORDON DOBSON
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370039
2015-01-12RES13GUARANTEE BETWEEN COMPANIES 22/12/2014
2015-01-12RES01ALTER ARTICLES 22/12/2014
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-29AP01DIRECTOR APPOINTED MR STEPHEN PAUL GUY
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370038
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 250000
2014-09-01AR0105/08/14 FULL LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAN
2014-07-18AD02SAIL ADDRESS CREATED
2014-07-07AP01DIRECTOR APPOINTED MR STEPHEN ALBERT BLAN
2014-06-27AP01DIRECTOR APPOINTED MR GARY DENNIS ISAACS
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370037
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370036
2014-04-29AP03SECRETARY APPOINTED MR IAN BRUCE DAY
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY ROBERT FORSTER
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370035
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SAINTHILL
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY COWEN
2013-11-05AUDAUDITOR'S RESIGNATION
2013-11-04AUDAUDITOR'S RESIGNATION
2013-10-31MISCSECTION 519
2013-09-09AR0105/08/13 FULL LIST
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370034
2013-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370033
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370032
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395370031
2013-05-03AP01DIRECTOR APPOINTED MR GARY JAMES BROWN
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRICK
2013-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2013-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-28AP03SECRETARY APPOINTED MR ROBERT PAUL FORSTER
2012-08-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MERRICK
2012-08-08AP01DIRECTOR APPOINTED MR IAN ANTHONY DU CROS
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-08-06AR0105/08/12 FULL LIST
2012-06-18AP01DIRECTOR APPOINTED MR. CHRISTOPHER ROGER HUBBARD
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS
2012-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-02-24RES13COMPANY BUSINESS 10/02/2012
2012-02-09RES13COMPANY BUSINESS 12/01/2012
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AP01DIRECTOR APPOINTED MR STEPHEN PAUL HEAPY
2011-08-10AR0105/08/11 FULL LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHAMBERS / 10/08/2011
2011-06-20AP03SECRETARY APPOINTED MR ANDREW DAVID MERRICK
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY TAMSIN WINSPEAR
2011-05-12AP01DIRECTOR APPOINTED MR. ASHLEY COWEN
2011-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GRESHAM
2011-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FLYNN
2010-08-25AR0105/08/10 FULL LIST
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN DU CROS
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN GILL
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SHANE O'DOHERTY
2010-01-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY COLLIS SAINTHILL / 22/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WARD / 01/10/2009
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport

51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport

51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1064922 Active Licenced property: CARLTON INDUSTRIAL ESTATE UNIT C CEMETERY ROAD YEADON LEEDS CEMETERY ROAD GB LS19 7BD. Correspondance address: LEEDS BRADFORD AIRPORT LOW FARE FINDER HOUSE YEADON LEEDS YEADON GB LS19 7TU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1064922 Active Licenced property: CARLTON INDUSTRIAL ESTATE UNIT C CEMETERY ROAD YEADON LEEDS CEMETERY ROAD GB LS19 7BD. Correspondance address: LEEDS BRADFORD AIRPORT LOW FARE FINDER HOUSE YEADON LEEDS YEADON GB LS19 7TU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1064922 Active Licenced property: CARLTON INDUSTRIAL ESTATE UNIT C CEMETERY ROAD YEADON LEEDS CEMETERY ROAD GB LS19 7BD. Correspondance address: LEEDS BRADFORD AIRPORT LOW FARE FINDER HOUSE YEADON LEEDS YEADON GB LS19 7TU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1064922 Active Licenced property: CARLTON INDUSTRIAL ESTATE UNIT C CEMETERY ROAD YEADON LEEDS CEMETERY ROAD GB LS19 7BD. Correspondance address: LEEDS BRADFORD AIRPORT LOW FARE FINDER HOUSE YEADON LEEDS YEADON GB LS19 7TU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1064922 Active Licenced property: CARLTON INDUSTRIAL ESTATE UNIT C CEMETERY ROAD YEADON LEEDS CEMETERY ROAD GB LS19 7BD. Correspondance address: LEEDS BRADFORD AIRPORT LOW FARE FINDER HOUSE YEADON LEEDS YEADON GB LS19 7TU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1064922 Active Licenced property: CARLTON INDUSTRIAL ESTATE UNIT C CEMETERY ROAD YEADON LEEDS CEMETERY ROAD GB LS19 7BD. Correspondance address: LEEDS BRADFORD AIRPORT LOW FARE FINDER HOUSE YEADON LEEDS YEADON GB LS19 7TU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1064922 Active Licenced property: CARLTON INDUSTRIAL ESTATE UNIT C CEMETERY ROAD YEADON LEEDS CEMETERY ROAD GB LS19 7BD. Correspondance address: LEEDS BRADFORD AIRPORT LOW FARE FINDER HOUSE YEADON LEEDS YEADON GB LS19 7TU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JET2.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 117
Mortgages/Charges outstanding 52
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 65
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-11 Outstanding DVB BANK SE, LONDON BRANCH
2015-05-11 Outstanding DVB BANK SE, LONDON BRANCH
2015-04-13 Outstanding AERCAP PARTNERS I LIMITED
2015-04-10 Outstanding BARCLAYS BANK PLC
2015-03-27 Outstanding AERCAP PARTNERS I LIMITED
2014-09-29 Outstanding FIRST DATA EUROPE LIMITED
2014-05-29 Outstanding AERCAP PARTNERS I LIMITED
2014-05-15 Outstanding GENESIS IRELAND AVIATION TRADING 3 LIMITED
2014-03-18 Outstanding AERCAP PARTNERS I LIMITED
2013-08-01 Outstanding SANTANDER UK PLC
2013-07-17 Outstanding WORLDPAY (UK) LIMITED
2013-05-10 Outstanding DVB BANK SE, LONDON BRANCH
2013-05-10 Outstanding DVB BANK SE, LONDON BRANCH
AIRCRAFT PACKAGE MASTER LEASE AGREEMENT 2013-03-13 Outstanding DART GROUP PLC
LEASE AGREEMENT 28229 2012-03-12 Outstanding WELLS FARGO BANK NORTHWEST, NATIONAL ASSOCIATION
AIRCRAFT LEASE AGREEMENT 2011-12-23 Outstanding CORAL AIRCRAFT ONE LIMITED
CHATTEL MORTGAGE 2011-05-06 Satisfied LOMBARD NORTH CENTRAL PLC
ASSIGNMENT OF INSURANCES 2011-01-06 Outstanding OLBIA LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2010-10-28 Outstanding LLOYDS TSB BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-09-12 Outstanding BARCLAYS BANK PLC
MORTGAGE 2009-07-27 Satisfied UNITED TECHNOLOGIES CORPORATION
LEASE AGREEMENT 2007-11-30 Satisfied ACG ACQUISITION XV LLC
SECURITY AGREEMENT 2007-03-30 Satisfied BARCLAYS BANK PLC
AIRCRAFT MORTGAGE 2006-08-30 Satisfied ALLIED IRISH BANKS,P.L.C.
AIRCRAFT PACKAGE MASTER LEASE AGREEMENT 2006-04-04 Outstanding DART GROUP PLC
AIRCRAFT PACKAGE MASTER LEASE AGREEMENT 2006-04-04 Outstanding DART GROUP PLC
AIRCRAFT PACKAGE MASTER LEASE AGREEMENT 2006-04-04 Outstanding DART GROUP PLC
AIRCRAFT MORTGAGE 2005-08-31 Satisfied ALLIED IRISH BANKS, P.L.C.
MORTGAGE SUPPLEMENT, SUPPLEMENTAL TO AND FORMING PART OF AN AIRCRAFT MORTGAGE DATED 12 AUGUST 2003 2003-10-29 Satisfied BARCLAYS BANK PLC
MORTGAGE IN RESPECT OF VARIOUS AIRCRAFT NAMED THEREIN 2003-08-12 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
MORTGAGE IN RESPECT OF VARIOUS AIRCRAFT NAMED THEREIN 2003-08-12 Satisfied BARCLAYS BANK PLC AS INITIAL LEADER
MORTGAGE SUPPLEMENTAL TO AND FORMING PART OF AN AIRCRAFT MORTGAGE DATED 19 MARCH 2003 2003-05-15 Satisfied BARCLAYS BANK PLC
AIRCRAFT MORTGAGE 2003-03-19 Satisfied BARCLAYS BANK PLC
MORTGAGE SUPPLEMENTAL TO AND FORM PART OF AN AIRCRAFT MORTGAGE DATED 29 MAY 2002 2003-01-20 Satisfied BARCLAYS BANK PLC
MORTGAGE SUPPLEMENTAL TO AND FORMING PART OF AN AIRCRAFT MORTGAGE DATED 29TH MAY 2002 (THE MAY MORTGAGE) 2002-06-20 Satisfied BARCLAYS BANK PLC
AIRCRAFT MORTGAGE 2002-05-29 Satisfied BARCLAYS BANK PLC
AIRCRAFT MORTGAGE 2001-12-11 Satisfied BARCLAYS BANK PLC
AIRCRAFT MORTGAGE RELATING TO ONE BOEING 737-300 QC AIRCRAFT WITH REGISTRATION MARK TF-ELR AND MANUFACTURER'S SERIAL NUMBER 23523 2001-08-10 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2001-06-11 Satisfied BARCLAYS BANK PLC
LEASE AGREEMENT 2000-02-25 Satisfied FIRST SECURITY BANK, NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT AS OWNER TRUSTEEUNDER A TRUST AGREEMENT)
MORTGAGE 1999-11-30 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE 1998-03-30 Satisfied BARCLAYS MERCANTILE BUISNESS FINANCE LIMITED
AIRCRAFT MORTGAGE 1997-10-29 Satisfied LOMBARD NORTH CENTRAL PLC
Intangible Assets
Patents
We have not found any records of JET2.COM LIMITED registering or being granted any patents
Domain Names

JET2.COM LIMITED owns 10 domain names.

jet2holidaytrade.co.uk   jet2more.co.uk   jet2travel.co.uk   channex.co.uk   channexcrew.co.uk   partstrading.co.uk   jet2holidayagent.co.uk   jet2holidaysagent.co.uk   jet2holidaystrade.co.uk   morejet2.co.uk  

Trademarks

Trademark applications by JET2.COM LIMITED

JET2.COM LIMITED is the Original Applicant for the trademark Jet2 Holidays ™ (WIPO1150786) through the WIPO on the 2012-07-23
Communications, photographic, measuring, signalling, checking, scientific, optical, nautical, life-saving and surveying apparatus and instruments; computer software, hardware and firmware; parts and fittings for all the aforesaid goods; all the aforesaid goods relating to transport freight and cargo services, and to holidays, holiday accommodation and holiday air travel.
Appareils et instruments photographiques, scientifiques, optiques, nautiques, de communication, de mesure, de signalisation, de vérification, de sauvetage et d'arpentage; logiciels, matériel informatique et micrologiciels; parties et garnitures de tous les produits précités; tous les produits précités concernant des services de transport de fret et de marchandises, ainsi que des vacances, des hébergements de vacances et des voyages de vacances par avion.
Aparatos e instrumentos de comunicación, fotográficos, de medida, de señalización, científicos, de control (inspección), ópticos, náuticos, de socorro (salvamento) y geodésicos; programas, microprogramas y equipos informáticos; partes y piezas accesorias de todos los productos mencionados; todos los productos mencionados guardan relación con servicios de transporte y de carga de fletes, así como con vacaciones, alojamientos de vacaciones y viajes aéreos de vacaciones.
JET2.COM LIMITED is the Original Applicant for the trademark Jet2.com ™ (WIPO1150787) through the WIPO on the 2012-07-23
Communications, photographic, measuring, signalling, checking, scientific, optical, nautical, life-saving and surveying apparatus and instruments; computer software, hardware and firmware; parts and fittings for all the aforesaid goods; all the aforesaid goods relating to transport freight and cargo services, and to holidays, holiday accommodation and holiday air travel.
Appareils et instruments photographiques, scientifiques, optiques, nautiques, de communication, de mesure, de signalisation, de vérification, de sauvetage et d'arpentage; logiciels, matériel informatique et micrologiciels; parties et garnitures de tous les produits précités; tous les produits précités concernant des services de transport de fret et de marchandises, ainsi que des vacances, des hébergements de vacances et des voyages de vacances par avion.
Aparatos e instrumentos de comunicación, fotográficos, de medida, de señalización, científicos, de control (inspección), ópticos, náuticos, de socorro (salvamento) y geodésicos; programas, microprogramas y equipos informáticos; partes y piezas accesorias de todos los productos mencionados; todos los productos mencionados guardan relación con servicios de transporte y de carga de fletes, así como con vacaciones, alojamientos de vacaciones y viajes aéreos de vacaciones.
JET2.COM LIMITED is the Original Applicant for the trademark Jet2 ™ (WIPO1150826) through the WIPO on the 2012-07-23
Communications, photographic, measuring, signalling, checking, scientific, optical, nautical, life-saving and surveying apparatus and instruments; computer software, hardware and firmware; parts and fittings for all the aforesaid goods; all the aforesaid goods relating to transport freight and cargo services, and to holidays, holiday accommodation and holiday air travel.
Appareils et instruments photographiques, scientifiques, optiques, nautiques, de communication, de mesure, de signalisation, de vérification, de sauvetage et d'arpentage; logiciels, matériel informatique et micrologiciels; parties et garnitures de tous les produits précités; tous les produits précités concernant des services de transport de fret et de marchandises, ainsi que des vacances, des hébergements de vacances et des voyages de vacances par avion.
Aparatos e instrumentos de comunicación, fotográficos, de medida, de señalización, científicos, de control (inspección), ópticos, náuticos, de socorro (salvamento) y geodésicos; programas, microprogramas y equipos informáticos; partes y piezas accesorias de todos los productos mencionados; todos los productos mencionados guardan relación con servicios de transporte y de carga de fletes, así como con vacaciones, alojamientos de vacaciones y viajes aéreos de vacaciones.
JET2.COM LIMITED is the Original registrant for the trademark JET2 HOLIDAYS ™ (79126486) through the USPTO on the 2012-07-23
Color is not claimed as a feature of the mark.
JET2.COM LIMITED is the Original registrant for the trademark JET2 ™ (77628930) through the USPTO on the 2008-12-08
Magnetically encoded identity cards; electronic tags for goods; tapes, cassettes, discs and magnetic tapes, all relating to transport, freight and cargo services and to holidays and holiday air travel; flight simulators; computer software for flight simulators; database management software for use in the field of transport, freight and cargo services and holidays and holiday air travel; computer and video game programs, cartridges, and cassettes; computer and video game software downloadable from a global computer network; hand-held electronic games adapted for use with television receivers only; mouse mats; cases, bags, holdalls and containers for all the aforesaid goods; downloadable electronic publications in the nature of books, manuals, pamphlets, newsletters, newspapers, magazines and periodicals, all in the field of transport, freight and cargo services and holidays and holiday air travel; component parts and fittings for all the aforesaid goods; all the aforesaid goods relating to transport, freight and cargo services and to holidays and holiday air travel
JET2.COM LIMITED is the Original registrant for the trademark JET2.COM ™ (79126487) through the USPTO on the 2012-07-23
Color is not claimed as a feature of the mark.
JET2.COM LIMITED is the Original registrant for the trademark JET2.COM ™ (79126487) through the USPTO on the 2012-07-23
Color is not claimed as a feature of the mark.
JET2.COM LIMITED is the Original registrant for the trademark JET2.COM ™ (79126487) through the USPTO on the 2012-07-23
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with JET2.COM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-06-09 GBP £124 Public Transport Expenses
Leeds City Council 2014-05-14 GBP £117 Public Transport Expenses
Leeds City Council 2014-05-05 GBP £581 Public Transport Expenses
Leeds City Council 2014-05-05 GBP £289 Public Transport Expenses
Leeds City Council 2014-05-01 GBP £85 Public Transport Expenses
Leeds City Council 2014-04-14 GBP £114 Public Transport Expenses
Leeds City Council 2014-04-14 GBP £124 Public Transport Expenses
Leeds City Council 2014-01-24 GBP £355 Schools Examination Entry Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for JET2.COM LIMITED for 8 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 10B LEEDS BRADFORD AIRPORT IND ESTATE HARROGATE ROAD, YEADON LEEDS LS19 7XS 84,00007/12/2012
Offices and Premises WENSLEYDALE HOUSE LEEDS AND BRADFORD AIRPORT NEW WHITEHOUSE LANE YEADON LEEDS LS19 7TU 46,50001/09/2010
Warehouse and Premises UNITS 4 5 & 6 GATEWAY DRIVE YEADON LEEDS LS19 7XY 36,50018/09/2006
Offices and Premises JET2 ENGINEERING PORTACABINS LEEDS AND BRADFORD AIRPORT WHITEHOUSE LANE, YEADON LEEDS LS19 7TU 27,00001/04/2010
OFFICES AND PREMISES JET2.COM PORTACABINS LEEDS AND BRADFORD AIRPORT VICTORIA AVENUE, YEADON LEEDS LS19 7TZ 138,00024/09/2007
Store and Premises GARAGE 7 LEEDS AND BRADFORD AIRPORT VICTORIA AVENUE, YEADON LEEDS LS19 7TU 1,32501/04/2010
WAREHOUSE AND PREMISES UNIT 7 GATEWAY DRIVE YEADON LEEDS LS19 7XY 12,50018/07/2011
WAREHOUSE AND PREMISES UNIT C CARLTON BUSINESS PARK CEMETERY ROAD, YEADON LEEDS LS19 7BD 112,00001/05/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JET2.COM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JET2.COM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.