Advanced company searchLink opens in new window

JET2.COM LIMITED

Company number 02739537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 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
29 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 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
21 Feb 2019 MR01 Registration of charge 027395370093, created on 12 February 2019
21 Feb 2019 MR01 Registration of charge 027395370092, created on 12 February 2019
14 Feb 2019 MR04 Satisfaction of charge 027395370037 in full
14 Feb 2019 MR04 Satisfaction of charge 027395370035 in full
06 Feb 2019 MR01 Registration of charge 027395370091, created on 4 February 2019
31 Jan 2019 TM01 Termination of appointment of Andrew Menzies as a director on 31 January 2019
28 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
03 Dec 2018 MR01 Registration of charge 027395370090, created on 29 November 2018
30 Nov 2018 AD03 Register(s) moved to registered inspection location Holiday House Ingram Street Leeds LS11 9AW
30 Nov 2018 AD02 Register inspection address has been 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
12 Nov 2018 AP01 Appointment of Mr Sean Lee Ablett as a director on 6 November 2018
08 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of guarantee/directors and or secretary, despite any conflicts of interest, to perform company business 25/10/2018
18 Oct 2018 MR01 Registration of charge 027395370089, created on 17 October 2018
14 Sep 2018 MR04 Satisfaction of charge 027395370042 in full
14 Sep 2018 MR04 Satisfaction of charge 027395370032 in full
14 Sep 2018 MR04 Satisfaction of charge 027395370043 in full
14 Sep 2018 MR04 Satisfaction of charge 027395370044 in full
14 Sep 2018 MR04 Satisfaction of charge 027395370031 in full
05 Sep 2018 MR01 Registration of charge 027395370088, created on 5 September 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
23 Jul 2018 TM01 Termination of appointment of Stephen Paul Szalay as a director on 23 July 2018
22 Jun 2018 MR01 Registration of charge 027395370086, created on 21 June 2018
22 Jun 2018 MR01 Registration of charge 027395370087, created on 21 June 2018