JENA MOTORS, SIA

Limited Liability Company, Micro company
Place in branch
40 by turnover
28 by paid taxes
9 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "JENA MOTORS"
Registration number, date 40003246989, 20.02.1995
VAT number None (excluded 13.06.2024) Europe VAT register
Register, date Commercial Register, 23.11.2004
Legal address Jaunciema gatve 320, Rīga, LV-1015 Check address owners
Fixed capital 17 750 EUR, registered payment 07.06.2016
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, €) 7.91 9.65 5.83
Personal income tax (thousands, €) 0.33 0 0.23
Statutory social insurance contributions (thousands, €) 5.56 4.67 2.92
Average employees count 3 3 3

Industries

Industry from zl.lv Motocikli, mopēdi un motorolleri
Branch from zl.lv (NACE2) Motociklu, to detaļu un piederumu pārdošana, apkope un remonts (45.4)
Field from SRS Atpūtas un sporta priekšmetu iznomāšana un ekspluatācijas līzings (77.21)
CSP industry Atpūtas un sporta priekšmetu iznomāšana un ekspluatācijas līzings (77.21)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  10.09.2008

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  03.07.2009
* 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

49.60 % 62 € 142 € 8 804 Latvia 30.05.2016 07.06.2016

Natural person

49.60 % 62 € 142 € 8 804 Latvia 30.05.2016 07.06.2016

Natural person

0.80 % 1 € 142 € 142 Finland 30.05.2016 07.06.2016

Apply information changes

ML

"Jena motors", SIA

Jaunciema gatve 320, Rīga, LV-1015 Check address owners

Motocikli, mopēdi un motorolleri

http://www.jenamotors.lv

Historical company names

Latvijas Somijas kopuzņēmums Sabiedrība ar ierobežotu atbildību "JENA MOTORS" Until 23.11.2004 20 years ago

Historical addresses

Rīga, Jersikas 39 Until 09.11.1995 29 years ago
Rīgas rajons, Mārupes pagasts, mājas "Jaunbrīdagi" Until 04.06.1998 26 years ago
Rīga, Valentīna iela 15 Until 17.06.2003 21 year ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 05.05.2024  PDF (605.56 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 04.05.2023  PDF (1.54 MB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 28.07.2022  PDF (603.74 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 25.07.2021  PDF (602.45 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 27.07.2020  PDF (609.44 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 24.04.2019  PDF (578.83 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 21.04.2018  PDF (575.96 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 25.04.2017  PDF (952.16 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 09.03.2016  PDF (3.8 MB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 16.04.2015  HTML (90.46 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 29.04.2014  HTML (88.12 KB)

2012

Annual report 01.01.2012 - 31.12.2012 18.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 19.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 20.04.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 29.04.2010  ZIP (75.74 KB)

2008

Annual report 17.06.2009  TIF (529.04 KB)

2007

Annual report 07.08.2008  TIF (338.55 KB)

2006

Annual report 23.07.2007  TIF (196.97 KB)

2005

Annual report 12.07.2006  TIF (311.46 KB)