Janssen Livestock Latvia, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 03.12.2020
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Janssen Livestock Latvia"
Registration number, date 40103184952, 08.08.2008
VAT number None (excluded 03.12.2020) Europe VAT register
Register, date Commercial Register, 08.08.2008
Legal address Mazā Salātu iela 4 – 19, Bauska, Bauskas nov., LV-3901 Check address owners
Fixed capital 4 268 EUR , registered 17.09.2014 (registered payment 17.09.2014: 4 268 EUR)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2019 2018 2017
Total payments to state budget (thousands, €) -155.25 -257.67 -172.68
Personal income tax (thousands, €) 28.95 31.9 28.59
Statutory social insurance contributions (thousands, €) 53.63 53.58 48.08
Average employees count 9 12 11

Industries

Field from SRS
Redakcija NACE 2.0
Dzīvu lopu vairumtirdzniecība (46.23)
CSP industry
Redakcija NACE 2.0
Dzīvu lopu vairumtirdzniecība (46.23)

Historical company names

Sabiedrība ar ierobežotu atbildību "ASTA2008" Until 16.11.2010 15 years ago

Historical addresses

Mārupes nov., Mārupe, Krones iela 56 - 93 Until 27.12.2019 6 years ago
Rīgas rajons, Mārupes pagasts, Mārupe, Krones iela 56-93 Until 03.07.2009 16 years ago
Rīgas rajons, Mārupes pagasts, Mārupe, Liliju iela 20 Until 20.02.2009 16 years ago

Annual reports

Year Period Received Type of delivery Price

2019

Annual report 01.01.2019 - 31.12.2019 31.03.2020  ZIP €11.00
Annual report 2019 PDF
TKB0010 PDF

2018

Annual report 01.01.2018 - 31.12.2018 03.05.2019  ZIP €11.00
Annual report 2018 PDF
Janssen vad.zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 04.05.2018  ZIP €11.00
Annual report 2017 PDF
GP 2017 Vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 18.04.2017  ZIP €9.00
Annual report 2016 PDF
Janssen 2016.GP valdes zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 06.05.2016  ZIP €8.00
Annual report 2015 PDF
2015.GP - vadibas zinojums JLL PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  ZIP €7.00
1_HTML izdruka HTML
2014.GP - vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 14.05.2014  ZIP
1_HTML izdruka HTML
2013.gada parskata zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
2012.g.p Janssen-zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
2011.g.p Janssen - zinojums PDF

2010

Annual report 07.07.2011  TIF (707.09 KB)

2009

Annual report: Board statement 08.08.2008 - 31.12.2009 03.05.2010  XML (61.67 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 54.56 KB 19.11.2015 06.11.2015 2

Amendments to the Articles of Association

TIF 16.13 KB 22.09.2014 05.09.2014 1

Articles of Association

TIF 15.76 KB 22.09.2014 05.09.2014 1

Shareholders’ register

TIF 61.98 KB 22.09.2014 05.09.2014 2

Amendments to the Articles of Association

TIF 12.56 KB 17.11.2010 10.11.2010 1

Articles of Association

TIF 15.38 KB 17.11.2010 10.11.2010 1

Shareholders’ register

TIF 22.12 KB 12.02.2010 05.01.2010 1

Memorandum of association or other equivalent documents of foreign companies

TIF 256.92 KB 12.02.2010 14.12.2009 8

Articles of Association

TIF 14.28 KB 30.03.2009 29.07.2008 1

Memorandum of Association

TIF 26.77 KB 30.03.2009 29.07.2008 1

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 65.75 KB 03.12.2020 03.12.2020 1

Application

TIF 79.35 KB 30.11.2020 27.11.2020 2

State Revenue Service decisions/letters/statements

DOCX 74.51 KB 25.11.2020 25.11.2020 1

State Revenue Service decisions/letters/statements

DOCX 74.51 KB 25.11.2020 25.11.2020 1

State Revenue Service decisions/letters/statements

EDOC 85.26 KB 25.11.2020 25.11.2020 1

Decisions / letters / protocols of public notaries

RTF 204.93 KB 10.08.2020 10.08.2020 2

Decisions / letters / protocols of public notaries

EDOC 68.08 KB 10.08.2020 10.08.2020 2

Application

TIF 269.75 KB 07.08.2020 24.07.2020 4

Protocols/decisions of a company/organisation

TIF 40.95 KB 07.08.2020 24.07.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.1 KB 27.12.2019 27.12.2019 2

Application

TIF 194.78 KB 19.12.2019 19.12.2019 3

Decisions / letters / protocols of public notaries

EDOC 70.27 KB 02.04.2019 02.04.2019 2

Statement regarding the beneficial owners

TIF 118.71 KB 01.04.2019 04.03.2019 3

Decisions / letters / protocols of public notaries

TIF 35.6 KB 19.11.2015 17.11.2015 2

Application

TIF 86.17 KB 19.11.2015 06.11.2015 2

Power of attorney, act of empowerment

TIF 647.56 KB 19.11.2015 08.10.2015 8

Decisions / letters / protocols of public notaries

TIF 53.02 KB 22.09.2014 17.09.2014 2

Application

TIF 111.76 KB 22.09.2014 05.09.2014 2

Protocols/decisions of a company/organisation

TIF 74.76 KB 22.09.2014 05.09.2014 2

Decisions / letters / protocols of public notaries

TIF 38.88 KB 22.06.2012 19.06.2012 2

Other documents

TIF 17.29 KB 22.06.2012 30.05.2012 2

Application

TIF 136.34 KB 22.06.2012 24.05.2012 5

Consent of a member of the Board / executive director

TIF 9.56 KB 22.06.2012 24.05.2012 1

Protocols/decisions of a company/organisation

TIF 27.11 KB 22.06.2012 24.05.2012 1

Decisions / letters / protocols of public notaries

TIF 35.38 KB 17.11.2010 16.11.2010 1

Registration certificates

TIF 61.19 KB 17.11.2010 16.11.2010 1

Application

TIF 114.67 KB 17.11.2010 15.11.2010 2

Power of attorney, act of empowerment

TIF 11.3 KB 17.11.2010 10.11.2010 1

Protocols/decisions of a company/organisation

TIF 33.53 KB 17.11.2010 28.10.2010 1

Decisions / letters / protocols of public notaries

TIF 35.67 KB 12.02.2010 10.02.2010 1

Application

TIF 64.2 KB 12.02.2010 12.01.2010 3

document.Ā1

TIF 79.03 KB 12.02.2010 16.12.2009 3

Decisions / letters / protocols of public notaries

TIF 70.43 KB 14.04.2009 09.04.2009 2

Receipts on the publication and state fees

TIF 49.28 KB 14.04.2009 24.03.2009 2

Sample report

TIF 22.33 KB 14.04.2009 19.03.2009 1

Application

TIF 107.5 KB 14.04.2009 12.03.2009 4

Protocols/decisions of a company/organisation

TIF 36.32 KB 14.04.2009 12.03.2009 1

Decisions / letters / protocols of public notaries

TIF 33.3 KB 30.03.2009 20.02.2009 1

Announcement regarding the legal address

TIF 7.57 KB 30.03.2009 17.02.2009 1

Application

TIF 53.42 KB 30.03.2009 17.02.2009 2

Receipts on the publication and state fees

TIF 37.89 KB 30.03.2009 17.02.2009 2

Decisions / letters / protocols of public notaries

TIF 39.77 KB 30.03.2009 08.08.2008 2

Registration certificates

TIF 19.14 KB 30.03.2009 08.08.2008 1

Bank statements or other document regarding the payment of the equity

TIF 12.99 KB 30.03.2009 07.08.2008 1

Receipts on the publication and state fees

TIF 32.93 KB 30.03.2009 04.08.2008 2

Announcement regarding the legal address

TIF 7.43 KB 30.03.2009 29.07.2008 1

Application

TIF 94.46 KB 30.03.2009 29.07.2008 3
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