JET2 TRANSPORT SERVICES LIMITED
LEEDS COOLCHAIN DISTRIBUTION LIMITED

Hellopages » West Yorkshire » Leeds » LS19 7TU

Company number 02295912
Status Active
Incorporation Date 13 September 1988
Company Type Private Limited Company
Address LOW FARE FINDER HOUSE, LEEDS BRADFORD INTERNATIONAL AIRPORT, LEEDS, WEST YORKSHIRE, LS19 7TU
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Appointment of Mr Ian Bruce Day as a director on 8 February 2016. The most likely internet sites of JET2 TRANSPORT SERVICES LIMITED are www.jet2transportservices.co.uk, and www.jet2-transport-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Burley-in-Wharfedale Rail Station is 4.7 miles; to Bradford Forster Square Rail Station is 6.3 miles; to Bradford Interchange Rail Station is 6.5 miles; to Leeds Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jet2 Transport Services Limited is a Private Limited Company. The company registration number is 02295912. Jet2 Transport Services Limited has been working since 13 September 1988. The present status of the company is Active. The registered address of Jet2 Transport Services Limited is Low Fare Finder House Leeds Bradford International Airport Leeds West Yorkshire Ls19 7tu. . DAY, Ian Bruce is a Secretary of the company. BROWN, Gary James is a Director of the company. DAY, Ian Bruce is a Director of the company. HEAPY, Stephen Paul is a Director of the company. MEESON, Philip Hugh is a Director of the company. Secretary FORDER, Michael Edward has been resigned. Secretary FORSTER, Robert Paul has been resigned. Secretary IRVING, Peter Henry has been resigned. Secretary LAWRENCE, Nigel Anthony has been resigned. Secretary LYNAM, Robert Iain has been resigned. Secretary MERRICK, Andrew David has been resigned. Secretary MERRICK, Andrew David has been resigned. Secretary REGAN, Geoff has been resigned. Secretary WIGGINS, Robert Ernest Forbes has been resigned. Secretary WINSPEAR, Tamsin Jane has been resigned. Director FORDER, Michael Edward has been resigned. Director LYNAM, Robert Iain has been resigned. Director MARR, Brian Mcleod has been resigned. Director MCPHIE, John has been resigned. Director MERRICK, Andrew David has been resigned. Director MERRICK, Andrew David has been resigned. Director REGAN, Geoff has been resigned. Director WIGGINS, Robert Ernest Forbes has been resigned. Director WINKWORTH, David Peter John has been resigned. Director WOOD, Clive James has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
DAY, Ian Bruce
Appointed Date: 29 April 2014

Director
BROWN, Gary James
Appointed Date: 11 June 2013
59 years old

Director
DAY, Ian Bruce
Appointed Date: 08 February 2016
53 years old

Director
HEAPY, Stephen Paul
Appointed Date: 11 April 2013
56 years old

Director
MEESON, Philip Hugh
Appointed Date: 18 June 2007
77 years old

Resigned Directors

Secretary
FORDER, Michael Edward
Resigned: 06 July 2007
Appointed Date: 18 June 2007

Secretary
FORSTER, Robert Paul
Resigned: 29 April 2014
Appointed Date: 27 August 2012

Secretary
IRVING, Peter Henry
Resigned: 29 January 1996

Secretary
LAWRENCE, Nigel Anthony
Resigned: 17 June 2007
Appointed Date: 30 November 1999

Secretary
LYNAM, Robert Iain
Resigned: 06 November 1998
Appointed Date: 29 November 1996

Secretary
MERRICK, Andrew David
Resigned: 27 August 2012
Appointed Date: 17 June 2011

Secretary
MERRICK, Andrew David
Resigned: 02 January 2008
Appointed Date: 06 July 2007

Secretary
REGAN, Geoff
Resigned: 29 November 1996
Appointed Date: 29 January 1996

Secretary
WIGGINS, Robert Ernest Forbes
Resigned: 30 November 1999
Appointed Date: 06 November 1998

Secretary
WINSPEAR, Tamsin Jane
Resigned: 17 June 2011
Appointed Date: 02 January 2008

Director
FORDER, Michael Edward
Resigned: 24 July 2007
Appointed Date: 30 November 1999
72 years old

Director
LYNAM, Robert Iain
Resigned: 30 November 1999
Appointed Date: 08 November 1996
73 years old

Director
MARR, Brian Mcleod
Resigned: 23 December 1996
Appointed Date: 10 March 1995
73 years old

Director
MCPHIE, John
Resigned: 30 June 1997
Appointed Date: 19 December 1996
75 years old

Director
MERRICK, Andrew David
Resigned: 11 April 2013
Appointed Date: 17 June 2011
64 years old

Director
MERRICK, Andrew David
Resigned: 17 June 2011
Appointed Date: 06 July 2007
64 years old

Director
REGAN, Geoff
Resigned: 29 November 1996
Appointed Date: 10 March 1995
71 years old

Director
WIGGINS, Robert Ernest Forbes
Resigned: 30 November 1999
Appointed Date: 25 June 1997
70 years old

Director
WINKWORTH, David Peter John
Resigned: 08 November 1996
Appointed Date: 10 March 1995
81 years old

Director
WOOD, Clive James
Resigned: 30 November 1995
70 years old

Persons With Significant Control

Jet2holidays Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JET2 TRANSPORT SERVICES LIMITED Events

22 Dec 2016
Full accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 26 September 2016 with updates
08 Feb 2016
Appointment of Mr Ian Bruce Day as a director on 8 February 2016
21 Dec 2015
Full accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,000

...
... and 115 more events
27 Sep 1990
Full accounts made up to 30 September 1989

27 Feb 1989
Accounting reference date notified as 30/09

16 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Jan 1989
Registered office changed on 16/01/89 from: 84 temple chambers temple avenue london EC4Y ohp

13 Sep 1988
Incorporation