JTS, SIA

Limited Liability Company, Micro company
Place in branch
195 by turnover

Basic data

Status
Removed from the register, 16.12.2024
Business form Limited Liability Company
Registered name SIA "JTS"
Registration number, date 43603036749, 15.07.2008
VAT number None (excluded 08.08.2024) Europe VAT register
Register, date Commercial Register, 15.07.2008
Legal address "Galdusalas 1", Jaunlaicenes pag., Alūksnes nov., LV-4336 Check address owners
Fixed capital 2 828 EUR, registered payment 25.08.2016
CSDD Transport vehicles registered in CSDD

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, €) -0.12 -0.11 -0.12
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS
Redakcija NACE 2.0
Kokmateriālu, būvmateriālu un sanitārtehnikas ierīču vairumtirdzniecība (46.73)
CSP industry
Redakcija NACE 2.0
Kokmateriālu, būvmateriālu un sanitārtehnikas ierīču vairumtirdzniecība (46.73)

Historical addresses

Jelgava, Peldu iela 7 Until 07.05.2018 7 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 02.06.2024  PDF (124.11 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 02.06.2023  PDF (2.1 MB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 29.07.2022  PDF (124.71 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 30.07.2021  PDF (94.98 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 30.07.2020  ZIP €11.00
Annual report 2019 PDF
VZ JTS 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 01.04.2019  ZIP €11.00
Annual report 2018 PDF
Vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 30.04.2018  PDF (262.26 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 05.05.2017  ZIP €9.00
Annual report 2016 PDF
JTS paskaidrojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 01.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 03.05.2015  ZIP €7.00
1_HTML izdruka HTML
Paskaidrojums JTS PDF

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 06.05.2013  ZIP
1_HTML izdruka HTML
Vaibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 01.05.2012  ZIP
1_HTML izdruka HTML
PaskaidrojumsJTS PDF

2010

Annual report 21.05.2011  TIF (487.82 KB)

2009

Annual report 15.05.2010  TIF (344.96 KB)

2008

Annual report 25.05.2009  TIF (332.14 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 16.52 KB 25.08.2016 13.06.2016 1

Articles of Association

TIF 20.3 KB 25.08.2016 13.06.2016 2

Shareholders’ register

TIF 81.95 KB 25.08.2016 13.06.2016 2

Shareholders’ register

EDOC 63.16 KB 29.07.2014 23.07.2014 1

Shareholders’ register

TIF 17.66 KB 02.09.2011 27.06.2009 1

Articles of Association

TIF 17.81 KB 10.10.2008 08.07.2008 1

Memorandum of association

TIF 41.4 KB 10.10.2008 08.07.2008 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

State Revenue Service decisions/letters/statements

EDOC 88.83 KB 13.12.2024 13.12.2024 1

Application

EDOC 39.64 KB 16.12.2024 12.12.2024 1

Application

EDOC 40.67 KB 18.03.2024 07.03.2024 1

Protocols/decisions of a company/organisation

EDOC 30.1 KB 18.03.2024 04.03.2024 1

Decisions / letters / protocols of public notaries

EDOC 62.16 KB 29.09.2021 29.09.2021 2

Application

DOCX 50.07 KB 29.09.2021 24.09.2021 1

Application

DOCX 50.07 KB 29.09.2021 24.09.2021 1

Decisions / letters / protocols of public notaries

EDOC 66.42 KB 18.12.2019 18.12.2019 2

Decisions / letters / protocols of public notaries

RTF 191.78 KB 13.12.2019 13.12.2019 2

Decisions / letters / protocols of public notaries

EDOC 65.93 KB 13.12.2019 13.12.2019 2

Justification supporting beneficial ownership disclosure statement

DOCX 47.05 KB 13.12.2019 05.12.2019 4

Justification supporting beneficial ownership disclosure statement

DOCX 47.05 KB 13.12.2019 05.12.2019 4

Justification supporting beneficial ownership disclosure statement

EDOC 60.81 KB 13.12.2019 05.12.2019 4

Other documents

PDF 258.62 KB 13.12.2019 10.06.2019 2

Other documents

DOCX 11.94 KB 13.12.2019 10.06.2019 2

Other documents

PDF 258.62 KB 13.12.2019 10.06.2019 2

Other documents

EDOC 241.52 KB 13.12.2019 10.06.2019 2

Decisions / letters / protocols of public notaries

EDOC 69.89 KB 07.05.2018 07.05.2018 2

Application

DOCX 40.87 KB 07.05.2018 30.04.2018 1

Application

EDOC 54.6 KB 07.05.2018 30.04.2018 1

Confirmation or consent to legal address

DOCX 14.49 KB 07.05.2018 12.03.2018 1

Confirmation or consent to legal address

EDOC 27.47 KB 07.05.2018 12.03.2018 1

Decisions / letters / protocols of public notaries

RTF 193.89 KB 26.02.2018 26.02.2018 2

Decisions / letters / protocols of public notaries

EDOC 72.3 KB 26.02.2018 26.02.2018 2

Statement regarding the beneficial owners

EDOC 65.71 KB 26.02.2018 21.02.2018 1

Statement regarding the beneficial owners

DOCX 49.93 KB 26.02.2018 21.02.2018 1

Statement regarding the beneficial owners

DOCX 49.93 KB 26.02.2018 21.02.2018 1

Decisions / letters / protocols of public notaries

TIF 48 KB 25.08.2016 25.08.2016 2

Application

TIF 111.82 KB 25.08.2016 13.06.2016 2

Protocols/decisions of a company/organisation

TIF 38.85 KB 25.08.2016 13.06.2016 1

Decisions / letters / protocols of public notaries

EDOC 73.77 KB 29.07.2014 29.07.2014 2

Application

EDOC 37.55 KB 29.07.2014 23.07.2014 1

Shareholders’ register

EDOC 63.16 KB 29.07.2014 23.07.2014 1

Decisions / letters / protocols of public notaries

EDOC 73.17 KB 11.04.2014 11.04.2014 2

State Revenue Service decisions/letters/statements

EDOC 82.48 KB 09.04.2014 09.04.2014 2

Decisions / letters / protocols of public notaries

EDOC 1.76 MB 10.04.2013 10.04.2013 2

State Revenue Service decisions/letters/statements

EDOC 4.34 MB 08.04.2013 08.04.2013 3

Decisions / letters / protocols of public notaries

TIF 213.42 KB 23.01.2013 22.01.2013 2

Application

TIF 657.35 KB 23.01.2013 16.01.2013 3

Protocols/decisions of a company/organisation

TIF 247.55 KB 23.01.2013 16.01.2013 2

Decisions / letters / protocols of public notaries

TIF 34.87 KB 02.09.2011 01.09.2011 2

Application

TIF 100.33 KB 02.09.2011 29.08.2011 3

Protocols/decisions of a company/organisation

TIF 30.97 KB 02.09.2011 29.08.2011 2

Decisions / letters / protocols of public notaries

TIF 36.27 KB 02.09.2011 06.07.2009 2

Receipts on the publication and state fees

TIF 245.23 KB 23.01.2013 27.06.2009 2

Application

TIF 63.34 KB 02.09.2011 27.06.2009 3

Decisions / letters / protocols of public notaries

TIF 37.77 KB 10.10.2008 15.07.2008 2

Registration certificates

TIF 41.98 KB 10.10.2008 15.07.2008 1

Bank statements or other document regarding the payment of the equity

TIF 15.35 KB 10.10.2008 10.07.2008 1

Receipts on the publication and state fees

TIF 56.69 KB 10.10.2008 10.07.2008 2

Announcement regarding the legal address

TIF 7.15 KB 10.10.2008 08.07.2008 1

Application

TIF 98.56 KB 10.10.2008 08.07.2008 4
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
Informējam, ka šajā tīmekļa vietnē tiek izmantotas sīkdatnes (angļu val. cookies). Sīkdatne uzkrāj datus par vietnes apmeklējumu. Turpinot lietot šo vietni, Jūs piekrītat, ka mēs uzkrāsim un izmantosim sīkdatnes Jūsu ierīcē. Savu piekrišanu Jūs jebkurā laikā varat atsaukt, nodzēšot saglabātās sīkdatnes. Vairāk par sīkdatnēm Cookie Info Script