Get an alert when JET2.COM LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-17 (in 3mo)

Last made up 2025-08-03

Watchouts

1 item

Cash

£629M

-8.4% vs 2024

Net assets

£877M

+7.1% vs 2024

Employees

14,456

+7.3% vs 2024

Profit before tax

£504M

+9.1% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. JET2.COM LIMITED 2006-01-03 → present
  2. CHANNEL EXPRESS (AIR SERVICES) LIMITED. 1992-11-24 → 2006-01-03
  3. CHANNEL EXPRESS AIR SERVICES U.K. LIMITED 1992-09-09 → 1992-11-24
  4. SPEED 2836 LIMITED 1992-08-14 → 1992-09-09

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £6,260,500,000£7,175,000,000
Operating profit £357,100,000£368,700,000
Profit before tax £462,200,000£504,200,000
Net profit £348,200,000£379,500,000
Cash £687,100,000£629,400,000
Total assets less current liabilities £1,276,000,000£1,465,600,000
Net assets £818,200,000£876,700,000
Equity £818,200,000£876,700,000
Average employees 13,47614,456
Wages £604,700,000£683,900,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 5.7%5.1%
Net margin 5.6%5.3%
Return on capital employed 28.0%25.2%
Gearing (liabilities / total assets) 79.8%80.7%
Current ratio 1.11x1.14x
Interest cover 12.15x11.59x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors concluded that the Group and Parent Company have sufficient liquidity under both scenarios throughout a period of at least 12 months from the date of approval of the financial statements in August 2025, and continue to adopt the going concern basis in preparing the financial statements for the year ended 31 March 2025.”

Group structure

  1. JET2.COM LIMITED · parent
    1. Jet2holidays Limited 100% · United Kingdom · Leisure travel package holiday services
    2. Jet2 Support Services (Cyprus) Limited 100% · Cyprus · Leisure travel support services
    3. Jet2 Support Services (Malta) Limited 100% · Malta · Leisure travel support services
    4. Jet2 Transport Services Limited 100% · United Kingdom · Dormant company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

17 active · 43 resigned

Name Role Appointed Born Nationality
DAY, Ian Bruce Secretary 2014-04-29
ABLETT, Sean Lee Director 2018-11-06 Jan 1964 British
BROOKS, Ian Duncan Director 2019-05-07 Feb 1966 British
BROWN, Gary James Director 2013-04-29 Mar 1966 British
BUXTON, Mark Christopher Director 2024-10-09 May 1970 British
D'SOULI, Miriam Director 2021-09-30 Oct 1976 British
DAVIS, John Edward Director 2025-04-01 Jun 1984 British
DAY, Ian Bruce Director 2016-02-08 Feb 1972 British
HEAPY, Stephen Paul Director 2011-07-04 Mar 1969 British
HILLS, David Alexander Director 2025-09-01 Jun 1974 British
HUBBARD, Christopher Roger Director 2012-06-12 Jun 1960 British
MALYON, James Peter Director 2025-07-01 May 1986 British
MULROY, Adam Director 2018-02-01 Aug 1982 British
NEILL, David William Robert Director 2024-08-13 Mar 1968 British
SALAFRANCA CASSIN, David Director 2025-01-01 Jan 1981 Spanish
SHAW, Christopher Robert Stuart Director 2025-09-01 Apr 1972 British
WARD, Philip Director 2005-01-01 May 1963 British
Show 43 resigned officers
Name Role Appointed Resigned
CROWLEY, Trevor Patrick Secretary 1992-08-25 1993-04-22
FORSTER, Robert Paul Secretary 2012-08-27 2014-04-29
LAWRENCE, Nigel Anthony Secretary 1993-04-22 2007-06-17
MERRICK, Andrew David Secretary 2011-06-17 2012-08-27
MERRICK, Andrew David Secretary 2007-07-25 2008-01-02
WINSPEAR, Tamsin Jane Secretary 2008-01-02 2011-06-17
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1992-08-14 1992-08-25
BLAN, Stephen Albert Director 2014-07-07 2014-08-29
BODIN, Richard Director 2005-01-01 2009-09-30
BRADSHAW, Ian Robin Macdonald, Captain Director 2003-05-01 2008-04-30
CHAMBERS, John Richard Director 2009-08-24 2020-10-31
COWEN, Ashley, Mr. Director 2011-01-17 2013-12-31
DAUGHTERS, David Raymond Director 2001-05-01 2006-12-31
DOBSON, William Paul Gordon Director 2015-04-01 2026-03-31
DOUBTFIRE, Ian Fraser Director 1994-08-04 2026-03-31
DU CROS, Ian Anthony Director 2012-08-08 2017-05-31
DU CROS, Ian Anthony Director 2006-04-02 2010-05-14
DU CROS, Ian Anthony Director 2002-04-01 2006-04-01
EVANS, Robin So Director 2008-09-03 2015-10-09
FLYNN, Claire Director 2008-09-01 2010-09-09
FORDER, Michael Edward Director 1999-10-15 2007-07-24
FORTH, Gavin John Director 2018-02-01 2025-12-31
FOX, Ian Director 1992-08-25 1994-04-18
GILL, Ian Director 2009-02-01 2010-04-30
GRESHAM, Brian Director 2006-01-01 2011-03-31
GUY, Stephen Paul Director 2014-09-29 2019-08-02
HEADLEY, Peter James Director 1998-06-01 2003-02-18
HUMPHREYS, Paul David Director 2009-02-09 2012-04-17
ISAACS, Gary Dennis Director 2014-06-09 2025-09-01
LEE, Stephen Gerard Director 2002-04-01 2020-03-09
MEESON, Philip Hugh Director 1992-11-06 2023-09-05
MENZIES, Andrew Director 1992-11-06 2019-01-31
MERRICK, Andrew David Director 2007-07-06 2013-04-11
MONDON, Andrew Paul Director 2006-04-01 2009-05-31
NASH, Michael Raymond, Captain Director 1994-08-04 1996-04-13
O'DOHERTY, Shane Director 2008-09-01 2010-03-28
SAINTHILL, Antony Collis Director 1996-04-09 2013-12-31
SHAW, Hilary Jean Director 2005-01-01 2007-07-17
SZALAY, Stephen Paul Director 2016-11-28 2018-07-23
TRAYHURN, Robert Stephen Director 2006-04-01 2008-11-20
WESTCOTT, Grant Fraser Director 1994-06-14 1998-08-06
WILLIAMS, David Edward Director 2006-04-01 2008-02-27
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1992-08-14 1992-08-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Jet2 Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 452 total filings

Date Type Category Description
2026-05-06 MR04 mortgage Mortgage satisfy charge full PDF
2026-04-27 MR04 mortgage Mortgage satisfy charge full PDF
2026-04-13 MR04 mortgage Mortgage satisfy charge full PDF
2026-04-08 TM01 officers Termination director company with name termination date PDF
2026-04-08 TM01 officers Termination director company with name termination date PDF
2026-02-27 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-30 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-02 TM01 officers Termination director company with name termination date PDF
2025-10-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-19 AA accounts Accounts with accounts type group
2025-09-08 AP01 officers Appoint person director company with name date PDF
2025-09-05 TM01 officers Termination director company with name termination date PDF
2025-09-05 AP01 officers Appoint person director company with name date PDF
2025-08-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-10 AP01 officers Appoint person director company with name date PDF
2025-07-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-08 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
19

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page