JĀŅMUIŽNIEKI, SIA

Limited Liability Company, Micro company
Place in branch
348 by turnover
88 by paid taxes
50 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "JĀŅMUIŽNIEKI"
Registration number, date 44103046335, 12.06.2007
VAT number LV44103046335 from 09.07.2007 Europe VAT register
Register, date Commercial Register, 12.06.2007
Legal address "Dravnieki", Blomes pag., Smiltenes nov., LV-4707 Check address owners
Fixed capital 2 840 EUR, registered payment 24.04.2017
CSDD Transport vehicles registered in CSDD

Important facts

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 11.87 10.99 12.16
Personal income tax (thousands, €) 5.06 5.3 5.25
Statutory social insurance contributions (thousands, €) 4.62 4.92 5.77
Average employees count 1 1 2

Industries

Industry from zl.lv Lopkopība
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Lopkopība (01.4)
Field from SRS
Redakcija NACE 2.1
Piena lopkopība (01.41)
CSP industry
Redakcija NACE 2.0
Piena lopkopība (01.41)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 16.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   24.04.2017
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

Natural person

100 % 20 € 142 € 2 840 18.04.2017 24.04.2017

Apply information changes

"Jāņmuižnieki", SIA

"Dravnieki", Blomes pagasts, Smiltenes nov., LV-4707 Check address owners

Lopkopība

Historical addresses

Valkas rajons, Blomes pagasts, "Dravnieki" Until 03.07.2009 16 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 25.05.2024  PDF (2.4 MB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 26.05.2023  PDF (1.88 MB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 25.05.2022  PDF (1.42 MB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 25.05.2021  PDF (1.71 MB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 24.04.2020  PDF (413.38 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 28.04.2019  PDF (95.1 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 29.04.2018  PDF (162.27 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 03.05.2017  PDF (460.03 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 28.04.2016  PDF (397.18 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 30.04.2015  ZIP €7.00
1_HTML izdruka HTML
04 Vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2014  ZIP
1_HTML izdruka HTML
04 Vadibas zinojums-2 PDF

2012

Annual report 01.01.2012 - 31.12.2012 27.04.2013  ZIP
1_HTML izdruka HTML
04 Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
04 Vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 03.05.2011  ZIP
1_HTML izdruka HTML
DOC2 XML

2009

Annual report 27.04.2010  TIF (1.05 MB)

2008

Annual report 30.04.2009  TIF (1.37 MB)

2007

Annual report 02.07.2008  TIF (720.86 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 78.31 KB 08.05.2017 18.04.2017 3

Shareholders’ register

TIF 31.19 KB 10.05.2018 12.04.2017 2

Amendments to the Articles of Association

TIF 17.19 KB 19.04.2017 12.04.2017 1

Articles of Association

TIF 49.21 KB 19.04.2017 12.04.2017 2

Shareholders’ register

TIF 22.88 KB 11.12.2008 04.12.2008 1

Articles of Association

TIF 35.24 KB 04.09.2007 05.06.2007 1

Shareholders’ register

TIF 19.9 KB 04.09.2007 05.06.2007 1

Shareholders’ register

TIF 27.25 KB 11.12.2012 01.06.2007 1

Memorandum of Association

TIF 66.79 KB 04.09.2007 01.06.2007 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 65.86 KB 20.11.2019 20.11.2019 2

State Revenue Service decisions/letters/statements

EDOC 93.79 KB 14.11.2019 14.11.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.29 KB 22.08.2018 22.08.2018 2

State Revenue Service decisions/letters/statements

EDOC 86.61 KB 20.08.2018 20.08.2018 1

Decisions / letters / protocols of public notaries

RTF 182.61 KB 24.04.2017 24.04.2017 2

Decisions / letters / protocols of public notaries

RTF 183.06 KB 24.04.2017 24.04.2017 2

Decisions / letters / protocols of public notaries

EDOC 66.9 KB 24.04.2017 24.04.2017 2

Decisions / letters / protocols of public notaries

EDOC 67.01 KB 24.04.2017 24.04.2017 2

Application

TIF 191.67 KB 08.05.2017 19.04.2017 4

Application

TIF 174.71 KB 19.04.2017 19.04.2017 4

Consent of a member of the Board / executive director

TIF 37.57 KB 20.04.2017 18.04.2017 2

Protocols/decisions of a company/organisation

TIF 46.75 KB 20.04.2017 18.04.2017 2

Protocols/decisions of a company/organisation

TIF 45.1 KB 19.04.2017 12.04.2017 2

Decisions / letters / protocols of public notaries

TIF 53.12 KB 11.12.2012 11.12.2012 2

Application

TIF 205.37 KB 11.12.2012 04.12.2012 5

Gift agreement

TIF 74.71 KB 11.12.2012 04.12.2012 2

Owner’s decisions

TIF 17.22 KB 11.12.2012 04.12.2012 1

Owner’s decisions

TIF 22.03 KB 11.12.2012 04.12.2012 1

Decisions / letters / protocols of public notaries

TIF 81.54 KB 11.12.2008 09.12.2008 2

Announcement regarding the legal address

TIF 12.41 KB 11.12.2008 04.12.2008 1

Application

TIF 265.92 KB 11.12.2008 04.12.2008 5

Documents attesting the transfer of shares

TIF 18.85 KB 11.12.2008 04.12.2008 1

Consent of a member of the Board / executive director

TIF 14.49 KB 11.12.2008 04.12.2008 1

Owner’s decisions

TIF 29.75 KB 11.12.2008 04.12.2008 1

Receipts on the publication and state fees

TIF 72.17 KB 11.12.2008 04.12.2008 2

Sample report

TIF 39.87 KB 11.12.2008 04.12.2008 1

Documents attesting the transfer of shares

TIF 98.11 KB 11.12.2008 03.12.2008 2

Decisions / letters / protocols of public notaries

TIF 64.92 KB 04.09.2007 12.06.2007 1

Registration certificates

TIF 126.98 KB 04.09.2007 12.06.2007 1

Receipts on the publication and state fees

TIF 52.67 KB 04.09.2007 08.06.2007 2

Announcement regarding the legal address

TIF 12.07 KB 04.09.2007 05.06.2007 1

Application

TIF 526.07 KB 04.09.2007 05.06.2007 7

Consent of a member of the Board / executive director

TIF 16.1 KB 04.09.2007 05.06.2007 1

Bank statements or other document regarding the payment of the equity

TIF 21.34 KB 04.09.2007 01.06.2007 1
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register