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

APTUS PERSONNEL LIMITED

6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
04103435
Private Limited Company
Liquidation

Company Overview

About Aptus Personnel Ltd
APTUS PERSONNEL LIMITED was founded on 2000-11-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Aptus Personnel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
APTUS PERSONNEL LIMITED
 
Legal Registered Office
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in IP7
 
Telephone01236748217
 
Filing Information
Company Number 04103435
Company ID Number 04103435
Date formed 2000-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/03/2021
Account next due 31/03/2023
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB785397567  
Last Datalog update: 2023-06-05 18:09:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APTUS PERSONNEL 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.
Companies with same name APTUS PERSONNEL LIMITED
The following companies were found which have the same name as APTUS PERSONNEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APTUS PERSONNEL SUPPORT STAFF LIMITED 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA Active - Proposal to Strike off Company formed on the 1984-06-12
APTUS PERSONNEL PTY LTD Active Company formed on the 2008-12-03

Company Officers of APTUS PERSONNEL LIMITED

Current Directors
Officer Role Date Appointed
DAVID SIMON JAFFREY
Company Secretary 2008-03-31
JOHN TIMOTHY BUCKMAN
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN AUSTIN GRAY
Director 2000-12-22 2008-05-20
PHILLIP MCTAGGART
Director 2000-12-22 2008-05-20
GARY RICHARD WILEY
Director 2000-12-22 2008-05-20
PHILLIP MCTAGGART
Company Secretary 2000-12-22 2008-03-31
INGLEBY NOMINEES LIMITED
Nominated Secretary 2000-11-07 2000-12-22
INGLEBY HOLDINGS LIMITED
Nominated Director 2000-11-07 2000-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIMON JAFFREY JARK CONSTRUCTION LIMITED Company Secretary 2009-02-02 CURRENT 2007-01-22 Liquidation
DAVID SIMON JAFFREY JARK HEALTHCARE LIMITED Company Secretary 2009-02-02 CURRENT 2001-07-24 Liquidation
DAVID SIMON JAFFREY CREYF'S (UK) LIMITED Company Secretary 2008-03-31 CURRENT 1987-02-02 Active - Proposal to Strike off
DAVID SIMON JAFFREY JARK INDUSTRIAL LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Liquidation
DAVID SIMON JAFFREY JARK HEALTHCARE SERVICES LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Liquidation
DAVID SIMON JAFFREY MILLSOPPS LIMITED Company Secretary 2006-08-10 CURRENT 2004-02-18 Active
DAVID SIMON JAFFREY BUCK ESTATES LIMITED Company Secretary 2005-11-23 CURRENT 2005-11-23 Active
DAVID SIMON JAFFREY JARK HEALTHCARE HOLDINGS LTD Company Secretary 2004-07-08 CURRENT 2004-07-08 Liquidation
DAVID SIMON JAFFREY PAYTEMP LIMITED Company Secretary 2001-12-10 CURRENT 2001-12-10 Liquidation
DAVID SIMON JAFFREY JARK VENTURES LIMITED Company Secretary 1996-10-04 CURRENT 1996-07-15 Active
JOHN TIMOTHY BUCKMAN MAK RECRUITMENT (UK) LTD Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2015-03-03
JOHN TIMOTHY BUCKMAN EXPENSES SOLUTIONS LIMITED Director 2011-05-10 CURRENT 2011-05-10 Active - Proposal to Strike off
JOHN TIMOTHY BUCKMAN RECRUIT VENTURES LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
JOHN TIMOTHY BUCKMAN JARK INDUSTRIAL LIMITED Director 2009-02-02 CURRENT 2007-01-18 Liquidation
JOHN TIMOTHY BUCKMAN APTUS PERSONNEL SUPPORT STAFF LIMITED Director 2008-03-31 CURRENT 1984-06-12 Active - Proposal to Strike off
JOHN TIMOTHY BUCKMAN CREYF'S (UK) LIMITED Director 2008-03-31 CURRENT 1987-02-02 Active - Proposal to Strike off
JOHN TIMOTHY BUCKMAN JARK CONSTRUCTION LIMITED Director 2007-03-06 CURRENT 2007-01-22 Liquidation
JOHN TIMOTHY BUCKMAN JARK HEALTHCARE SERVICES LIMITED Director 2007-01-18 CURRENT 2007-01-18 Liquidation
JOHN TIMOTHY BUCKMAN PAYTEMP LIMITED Director 2006-02-01 CURRENT 2001-12-10 Liquidation
JOHN TIMOTHY BUCKMAN JARK HEALTHCARE HOLDINGS LTD Director 2004-07-08 CURRENT 2004-07-08 Liquidation
JOHN TIMOTHY BUCKMAN JARK HEALTHCARE LIMITED Director 2003-07-25 CURRENT 2001-07-24 Liquidation
JOHN TIMOTHY BUCKMAN JARK VENTURES LIMITED Director 1996-10-04 CURRENT 1996-07-15 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
2024-05-26Voluntary liquidation Statement of receipts and payments to 2024-03-22
2023-04-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-05Appointment of a voluntary liquidator
2023-04-05Voluntary liquidation declaration of solvency
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM 89 High Street Hadleigh Ipswich Suffolk IP7 5EA
2023-01-12Change of details for Jark Ventures Plc as a person with significant control on 2022-11-11
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041034350014
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-06-01CH01Director's details changed for Mr Neil William Charles Rogers on 2022-05-27
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-12-19SMALL COMPANY ACCOUNTS MADE UP TO 28/03/21
2021-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/20
2020-04-30AP01DIRECTOR APPOINTED MR PAUL MIZEN
2020-04-30TM02Termination of appointment of David Simon Jaffrey on 2020-04-30
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TIMOTHY BUCKMAN
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/18
2018-12-18AP01DIRECTOR APPOINTED MR NEIL WILLIAM CHARLES ROGERS
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 36000
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2017-11-01AAFULL ACCOUNTS MADE UP TO 26/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 36000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-11-28AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-08-101.4Notice of completion of liquidation voluntary arrangement
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 36000
2016-04-05AR0103/04/16 ANNUAL RETURN FULL LIST
2016-02-231.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-12-17
2015-10-13AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 36000
2015-04-07AR0103/04/15 ANNUAL RETURN FULL LIST
2015-02-241.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-12-17
2014-10-06AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 36000
2014-04-23AR0103/04/14 ANNUAL RETURN FULL LIST
2014-02-201.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-12-17
2014-02-13AUDAUDITOR'S RESIGNATION
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041034350014
2013-04-04AR0103/04/13 ANNUAL RETURN FULL LIST
2013-02-191.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-12-17
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-13AR0103/04/12 ANNUAL RETURN FULL LIST
2012-02-161.3Voluntary arrangement supervisor's abstract of receipts and payments to 2011-12-17
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-07MG01Particulars of a mortgage or charge / charge no: 13
2011-04-12AR0103/04/11 FULL LIST
2011-02-211.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2010
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-04-20AR0103/04/10 FULL LIST
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY BUCKMAN / 26/10/2009
2010-01-071.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY BUCKMAN / 09/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMON JAFFREY / 09/10/2009
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-06-01363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR GARY WILEY
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR STEVEN GRAY
2008-05-27RES01ADOPT ARTICLES 20/05/2008
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP MCTAGGART
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM MERIDIAN BUSINESS PARK MERIDIAN EAST LEICESTER LEICESTERSHIRE LE19 1US
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-28363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-23RES12VARYING SHARE RIGHTS AND NAMES
2008-04-23RES01ADOPT MEMORANDUM 31/03/2008
2008-04-15225CURREXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY PHILLIP MCTAGGART
2008-04-11288aSECRETARY APPOINTED DAVID SIMON JAFFREY
2008-04-11288aDIRECTOR APPOINTED JOHN TIMOTHY BUCKMAN
2008-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/07
2008-04-08RES12VARYING SHARE RIGHTS AND NAMES
2008-04-08RES01ADOPT ARTICLES 31/03/2008
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-11-08225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-04-26363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-26225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-04-25363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/05
2005-05-28288cDIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/03
2004-05-28363sRETURN MADE UP TO 01/05/04; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to APTUS PERSONNEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-03
Notices to2023-04-03
Resolution2023-04-03
Fines / Sanctions
No fines or sanctions have been issued against APTUS PERSONNEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-24 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-07-07 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-07-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-04-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-04-16 Outstanding LLOYDS TSB BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2009-06-22 Satisfied BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2008-06-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-05-19 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-05-15 Outstanding BRITISH HOMEOPATHIC ASSOCIATION
RENT DEPOSIT DEED 2008-02-29 Outstanding MAPELEY GAMMA ACQUISITION CO (3) LIMITED
RENT DEPOSIT DEED 2003-05-24 Outstanding BRITISH HOMEOPATHIC ASSOCIATION
DEBENTURE 2001-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2001-02-07 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
DEBENTURE 2001-02-07 Satisfied BET UK LIMITED
Intangible Assets
Patents
We have not found any records of APTUS PERSONNEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

APTUS PERSONNEL LIMITED owns 6 domain names.

aptus-interims.com   aptus-personnel.com   bankingjobsite.co.uk   financejobsite.co.uk   legaljobsite.co.uk   retailjobsite.co.uk  

Trademarks
We have not found any records of APTUS PERSONNEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APTUS PERSONNEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-2 GBP £1,031 Agency Staff
London Borough of Enfield 2014-10 GBP £5,166 Agency Staff
London Borough Of Enfield 2014-9 GBP £4,378
London Borough Of Enfield 2014-8 GBP £24,515
London Borough Of Enfield 2014-7 GBP £47,002
London Borough Of Enfield 2014-6 GBP £7,793
London Borough Of Enfield 2014-5 GBP £38,222
London Borough Of Enfield 2014-4 GBP £55,174
South Norfolk Council 2011-2 GBP £783
South Norfolk Council 2011-1 GBP £848
South Norfolk Council 2010-10 GBP £1,501
South Norfolk Council 2010-7 GBP £783 Agency Staff
South Norfolk Council 2010-5 GBP £457 Agency Staffw/e 1/5/10

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where APTUS PERSONNEL 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAPTUS PERSONNEL LIMITEDEvent Date2023-04-03
Name of Company: APTUS PERSONNEL LIMITED Company Number: 04103435 Nature of Business: Recruitment Previous Name of Company: Ingleby (1374) Limited Registered office: 89 High Street, Hadleigh, Ipswich,…
 
Initiating party Event TypeNotices to
Defending partyAPTUS PERSONNEL LIMITEDEvent Date2023-04-03
 
Initiating party Event TypeResolution
Defending partyAPTUS PERSONNEL LIMITEDEvent Date2023-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APTUS PERSONNEL 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 APTUS PERSONNEL 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.