Jill Amavia Limited LIVERPOOL


Founded in 1997, Jill Amavia, classified under reg no. 03321339 is an active company. Currently registered at 7a Hurst Road L31 3DR, Liverpool the company has been in the business for 27 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Thu, 9th Apr 1998 Jill Amavia Limited is no longer carrying the name Oaktree Property Services.

At present there are 2 directors in the the firm, namely Harold W. and Ricky L.. In addition one secretary - Janet W. - is with the company. As of 3 May 2024, there were 2 ex directors - Sally L., Janet W. and others listed below. There were no ex secretaries.

Jill Amavia Limited Address / Contact

Office Address 7a Hurst Road
Office Address2 Maghull
Town Liverpool
Post code L31 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03321339
Date of Incorporation Thu, 20th Feb 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Harold W.

Position: Director

Appointed: 30 November 1998

Ricky L.

Position: Director

Appointed: 20 February 1997

Janet W.

Position: Secretary

Appointed: 20 February 1997

Sally L.

Position: Director

Appointed: 30 November 1998

Resigned: 29 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 1997

Resigned: 20 February 1997

Janet W.

Position: Director

Appointed: 20 February 1997

Resigned: 29 March 2004

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats found, there is Janet W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Harold W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ricky L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Janet W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Harold W.

Notified on 6 April 2016
Ceased on 18 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ricky L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sally L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Oaktree Property Services April 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth559213422       
Balance Sheet
Current Assets71 97071 03367 41675 38178 75376 17281 32479 91984 649165 828
Net Assets Liabilities  42230920103-4 1934342 396 
Cash Bank In Hand447520532       
Debtors71 52370 51366 884       
Tangible Fixed Assets477 972477 972477 972       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve555209418       
Shareholder Funds559213422       
Other
Average Number Employees During Period    222222
Creditors  531 335527 446523 257518 918450 004445 515385 504443 667
Fixed Assets  477 972477 972479 122479 122399 146399 145329 584393 791
Net Current Assets Liabilities61 58257 63853 78549 78344 15539 89946 66546 80458 316 
Total Assets Less Current Liabilities539 554535 610531 757527 755523 277519 021445 811445 949387 900 
Creditors Due After One Year538 995535 397531 335       
Creditors Due Within One Year10 38813 39513 631       
Net Assets Liability Excluding Pension Asset Liability559213        
Number Shares Allotted 44       
Par Value Share 11       
Share Capital Allotted Called Up Paid444       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, April 2023
Free Download (4 pages)

Company search