Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JET2HOLIDAYS LIMITED
Company Information for

JET2HOLIDAYS LIMITED

LOW FARE FINDER HOUSE LEEDS BRADFORD AIRPORT, YEADON, LEEDS, WEST YORKSHIRE, LS19 7TU,
Company Registration Number
04472486
Private Limited Company
Active

Company Overview

About Jet2holidays Ltd
JET2HOLIDAYS LIMITED was founded on 2002-06-28 and has its registered office in Leeds. The organisation's status is listed as "Active". Jet2holidays Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JET2HOLIDAYS LIMITED
 
Legal Registered Office
LOW FARE FINDER HOUSE LEEDS BRADFORD AIRPORT
YEADON
LEEDS
WEST YORKSHIRE
LS19 7TU
Other companies in LS19
 
Previous Names
JET2 LIMITED18/06/2007
Filing Information
Company Number 04472486
Company ID Number 04472486
Date formed 2002-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:20:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JET2HOLIDAYS 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 JET2HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
IAN BRUCE DAY
Company Secretary 2014-04-29
GARY JAMES BROWN
Director 2013-04-29
IAN BRUCE DAY
Director 2016-02-08
IAN FRASER DOUBTFIRE
Director 2009-05-01
GAVIN JOHN FORTH
Director 2018-02-01
STEPHEN PAUL HEAPY
Director 2009-11-30
STEPHEN GERARD LEE
Director 2018-06-08
PHILIP HUGH MEESON
Director 2002-10-14
ADAM MULROY
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KEARNS
Director 2014-01-02 2015-08-12
ROBERT PAUL FORSTER
Company Secretary 2012-08-27 2014-04-29
ANDREW DAVID MERRICK
Director 2007-07-02 2013-04-11
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 2009-06-22 2010-09-09
RICHARD BODIN
Director 2007-06-01 2009-09-30
ANDREW PAUL MONDON
Director 2007-06-01 2009-05-31
PHILIP HUGH MEESON
Company Secretary 2002-10-14 2008-01-02
ANDREW DAVID MERRICK
Company Secretary 2007-07-25 2008-01-02
ANDREW PAUL MONDON
Company Secretary 2007-06-01 2008-01-02
MICHAEL EDWARD FORDER
Director 2002-10-14 2007-07-24
NIGEL ANTHONY LAWRENCE
Company Secretary 2002-10-14 2007-06-01
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2002-06-28 2002-10-14
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2002-06-28 2002-10-14

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.COM LIMITED Director 2013-04-29 CURRENT 1992-08-14 Active
GARY JAMES BROWN JET2 UK LIMITED Director 2013-04-29 CURRENT 2000-10-18 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 JET2.COM LIMITED Director 2016-02-08 CURRENT 1992-08-14 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 POSTAL AIR NETWORK LIMITED Director 2004-01-23 CURRENT 2003-10-16 Active - Proposal to Strike off
IAN FRASER DOUBTFIRE JET2.COM LIMITED Director 1994-08-04 CURRENT 1992-08-14 Active
GAVIN JOHN FORTH JET2.COM LIMITED Director 2018-02-01 CURRENT 1992-08-14 Active
GAVIN JOHN FORTH SHINY BLACK DOG LTD Director 2008-12-18 CURRENT 2008-12-18 Dissolved 2015-06-09
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 JET2.COM LIMITED Director 2011-07-04 CURRENT 1992-08-14 Active
STEPHEN GERARD LEE JET2 SUPPORT SERVICES (SPAIN) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
STEPHEN GERARD LEE JET2.COM LIMITED Director 2002-04-01 CURRENT 1992-08-14 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 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 JET2.COM LIMITED Director 1992-11-06 CURRENT 1992-08-14 Active
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 JET2.COM LIMITED Director 2018-02-01 CURRENT 1992-08-14 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
2023-09-29Director's details changed for Mr Ian Bruce Day 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 Adam Mulroy on 2023-09-29
2023-09-23FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-05APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGH MEESON
2023-08-24Director's details changed for Mr Stephen Paul Heapy on 2023-08-24
2023-06-29CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-12-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD LEE
2020-02-24RES13Resolutions passed:
  • Guarantee / documents / company business 17/02/2020
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
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
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-30AD03Registers moved to registered inspection location of Holiday House Ingram Street Leeds LS11 9AW
2018-11-30AD02Register inspection address changed to Holiday House Ingram Street Leeds LS11 9AW
2018-11-08RES13Resolutions passed:
  • Deed of guarantee/directors and or secretary authorisation , despite any conflicts of interest, to perform company business 25/10/2018
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-08AP01DIRECTOR APPOINTED MR STEPHEN GERARD LEE
2018-02-01AP01DIRECTOR APPOINTED MR GAVIN JOHN FORTH
2018-02-01AP01DIRECTOR APPOINTED MR ADAM MULROY
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-12RES13Resolutions passed:
  • Deed of guarantee/authorisation of directors to count in quorum and to vote/company business 30/11/2017
2017-06-28PSC02Notification of Jet2.Com Limited as a person with significant control on 2016-04-06
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 26500001
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 26500001
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-02-08AP01DIRECTOR APPOINTED MR IAN BRUCE DAY
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEARNS
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 26500001
2015-06-30AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-30AD04Register(s) moved to registered office address Low Fare Finder House Leeds Bradford Airport Yeadon Leeds West Yorkshire LS19 7TU
2015-04-29SH0131/03/15 STATEMENT OF CAPITAL GBP 26500001
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044724860006
2015-01-12RES13GUARANTEE BETWEEN COMPANIES 22/12/2014
2015-01-12RES01ADOPT ARTICLES 12/01/15
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044724860005
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 6500001
2014-07-18AR0128/06/14 ANNUAL RETURN FULL LIST
2014-07-18AD02SAIL ADDRESS CREATED
2014-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044724860004
2014-04-29AP03SECRETARY APPOINTED MR IAN BRUCE DAY
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY ROBERT FORSTER
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044724860003
2014-01-09AP01DIRECTOR APPOINTED MR PETER KEARNS
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-05AUDAUDITOR'S RESIGNATION
2013-11-04AUDAUDITOR'S RESIGNATION
2013-10-31MISCSECTION 519
2013-07-31AR0128/06/13 FULL LIST
2013-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 044724860002
2013-05-03AP01DIRECTOR APPOINTED MR GARY JAMES BROWN
2013-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRICK
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-08-28AP03SECRETARY APPOINTED MR ROBERT PAUL FORSTER
2012-08-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MERRICK
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-29AR0128/06/12 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PAUL HEAPY / 04/07/2011
2011-07-04AR0128/06/11 FULL LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MERRICK / 28/06/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUGH MEESON / 28/06/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRASER DOUBTFIRE / 28/06/2011
2011-06-20AP03SECRETARY APPOINTED MR ANDREW DAVID MERRICK
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY TAMSIN WINSPEAR
2011-04-11SH0117/03/11 STATEMENT OF CAPITAL GBP 6500001
2011-04-08SH0117/03/11 STATEMENT OF CAPITAL GBP 4500001
2011-04-05SH0127/03/09 STATEMENT OF CAPITAL GBP 4500001
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FLYNN
2010-07-12AR0128/06/10 FULL LIST
2010-03-24AP01DIRECTOR APPOINTED MR. STEPHEN PAUL HEAPY
2010-01-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BODIN
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FLYNN / 06/08/2009
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MONDON
2009-07-10288aDIRECTOR APPOINTED MS CLAIRE FLYNN
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY PHILIP MEESON
2009-07-02363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-05-11288aDIRECTOR APPOINTED MR IAN FRASER DOUBTFIRE
2009-04-03RES13COMPANY BUSINESS 27/03/2009
2009-04-03RES04NC INC ALREADY ADJUSTED 27/03/2009
2009-03-30123GBP NC 100/8000100 27/03/09
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10288aDIRECTOR APPOINTED MR PHILIP HUGH MEESON
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM LOW DARE FINDER HOUSE LEEDS BRADFORD AIRPORT LEEDS WEST YORKSHIRE LS19 7TU
2008-07-22363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22288bSECRETARY RESIGNED
2008-01-22288bSECRETARY RESIGNED
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: BUILDING 470 BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE
2007-09-13363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-09-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to JET2HOLIDAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 JET2HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-10 Outstanding BARCLAYS BANK PLC
2014-09-05 Outstanding BARCLAYS BANK PLC
2014-05-10 Outstanding LLOYDS BANK PLC
2014-03-12 Outstanding FIRST DATA EUROPE LIMITED
2013-07-17 Outstanding WORLDPAY (UK) LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2012-08-15 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JET2HOLIDAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JET2HOLIDAYS LIMITED
Trademarks
We have not found any records of JET2HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JET2HOLIDAYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as JET2HOLIDAYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JET2HOLIDAYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JET2HOLIDAYS 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 JET2HOLIDAYS 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.