JET2 PLC - YEADON, LEEDS
Company Profile | Company Filings |
Overview
JET2 PLC is a Public Limited Company from YEADON, LEEDS and has the status: Active.
JET2 PLC was incorporated 47 years ago on 21/01/1977 and has the registered number: 01295221. The accounts status is GROUP and accounts are next due on 30/09/2024.
JET2 PLC was incorporated 47 years ago on 21/01/1977 and has the registered number: 01295221. The accounts status is GROUP and accounts are next due on 30/09/2024.
JET2 PLC - YEADON, LEEDS
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 30/09/2024 |
Registered Office
LOW FARE FINDER HOUSE
YEADON, LEEDS
WEST YORKSHIRE
LS19 7TU
This Company Originates in : United Kingdom
Previous trading names include:
DART GROUP PLC (until 16/09/2020)
DART GROUP PLC (until 16/09/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2023 | 17/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK AUBREY SEYMOUR LAURENCE | Jul 1968 | British | Director | 2009-05-28 | CURRENT |
MR IAN BRUCE DAY | Secretary | 2014-04-29 | CURRENT | ||
MR ROBIN JAMES TERRELL | Mar 1970 | British | Director | 2020-04-14 | CURRENT |
MR GARY JAMES BROWN | Mar 1966 | British | Director | 2013-06-17 | CURRENT |
MR SIMON JOHN BREAKWELL | Feb 1965 | British | Director | 2023-04-27 | CURRENT |
MRS ANGELA LUGER | Aug 1962 | British | Director | 2023-07-03 | CURRENT |
MR STEPHEN PAUL HEAPY | Mar 1969 | British | Director | 2013-06-17 | CURRENT |
MR RICK GREEN | Mar 1962 | British | Director | 2018-09-06 | CURRENT |
MR TREVOR PATRICK CROWLEY | Aug 1944 | British | Secretary | 1991-11-15 UNTIL 1995-06-22 | RESIGNED |
MICHAEL EDWARD FORDER | Sep 1953 | British | Secretary | 2007-06-18 UNTIL 2007-07-24 | RESIGNED |
MRS TAMSIN JANE WINSPEAR | Jan 1969 | Secretary | 2008-01-02 UNTIL 2011-06-17 | RESIGNED | |
GRANT FRASER WESTCOTT | Jan 1949 | British | Director | 1993-09-22 UNTIL 1998-08-06 | RESIGNED |
SIMON PAUL TAYLOR | Aug 1957 | British | Secretary | RESIGNED | |
MR ANDREW DAVID MERRICK | Secretary | 2011-06-17 UNTIL 2012-08-27 | RESIGNED | ||
MR ROBERT PAUL FORSTER | Secretary | 2012-08-27 UNTIL 2014-04-29 | RESIGNED | ||
NIGEL ANTHONY LAWRENCE | Aug 1954 | British | Secretary | 1995-06-22 UNTIL 2007-06-17 | RESIGNED |
MR ANDREW DAVID MERRICK | Jun 1961 | Secretary | 2007-07-25 UNTIL 2008-01-02 | RESIGNED | |
MR JOHN ADAMS | Mar 1955 | British | Director | 1999-11-15 UNTIL 2002-11-30 | RESIGNED |
MR BRIAN STEPHEN TEMPLAR | Feb 1952 | British | Director | 1993-07-13 UNTIL 2013-06-17 | RESIGNED |
SIMON PAUL TAYLOR | Aug 1957 | British | Director | RESIGNED | |
MR TREVOR PATRICK CROWLEY | Aug 1944 | British | Director | RESIGNED | |
MR ANDREW DAVID MERRICK | Jun 1961 | Director | 2007-07-06 UNTIL 2013-04-11 | RESIGNED | |
MR PHILIP HUGH MEESON | Oct 1947 | British | Director | RESIGNED | |
IAN FOX | Sep 1955 | British | Director | RESIGNED | |
MICHAEL EDWARD FORDER | Sep 1953 | British | Director | 1999-08-05 UNTIL 2007-07-24 | RESIGNED |
STEPHEN PAUL BARKER | Nov 1952 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Philip Hugh Meeson | 2017-06-26 - 2021-02-12 | 10/1947 | Ownership of shares 25 to 50 percent |