JLE, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 07.09.2023
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "JLE"
Registration number, date 40103212211, 28.01.2009
VAT number None (excluded 15.09.2010) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 28.01.2009
Legal address "Minsteres 11", Salaspils pag., Salaspils nov., LV-5015 Check address owners
Fixed capital 2 845 EUR, registered payment 22.12.2016
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2022 2021 2020
Total payments to state budget (thousands, €) 0 0.11 0
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
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
CSP industry
Redakcija NACE 2.0
Elektronisko ierīču, telekomunikāciju iekārtu un to daļu vairumtirdzniecība (46.52)

Historical addresses

Rīgas rajons, Siguldas novads, Sigulda, Depo iela 1-2 Until 06.04.2009 16 years ago
Rīgas rajons, Salaspils novads, Salaspils lauku teritorija, Pikalne, Brēmenes iela 3-3 Until 03.07.2009 16 years ago
Salaspils nov., Salaspils l. t., Pikalne, Brēmenes iela 3-3 Until 04.03.2010 15 years ago
Salaspils nov., Salaspils pag., Pikalne, Brēmenes iela 3-3 Until 07.12.2011 14 years ago
Salaspils nov., Salaspils pag., Pikalne, Brēmenes iela 13 Until 03.02.2021 4 years ago
Salaspils nov., Salaspils pag., Pikalne, Minsteres iela 11 Until 29.09.2022 3 years ago

Annual reports

Year Period Received Type of delivery Price

2020

Annual report 01.01.2020 - 31.12.2020 17.11.2021  ZIP €11.00
Annual report 2020 PDF
NEATKAR GU REVIDENTU ZI OJUMS JLE 20 PDF
vadibas zinojums JLE 2020 PDF

2019

Annual report 01.01.2019 - 31.12.2019 25.10.2021  ZIP €11.00
Annual report 2019 PDF
NEATKAR GU REVIDENTU ZI OJUMS JLE 19 PDF

2018

Annual report 01.01.2018 - 31.12.2018 21.09.2020  PDF (241.9 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 04.05.2018  PDF (228.15 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 21.06.2017  ZIP €9.00
Annual report 2016 PDF
JLE 2016gp rskata apstiprin PDF

2015

Annual report 01.01.2015 - 31.12.2015 30.04.2016  PDF (1 MB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 07.05.2015  ZIP €7.00
1_HTML izdruka HTML
JLE-DALIBNIEKU LEMUMS PDF

2013

Annual report 01.01.2013 - 31.12.2013 14.05.2014  HTML (88.22 KB)

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  HTML (89.64 KB)

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  HTML (90.24 KB)

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
lemums TXT

2009

Annual report 28.01.2009 - 31.12.2009 02.05.2011  ZIP
1_HTML izdruka HTML
lemums TXT

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 13.64 KB 28.12.2016 05.10.2016 1

Articles of Association

TIF 41.19 KB 28.12.2016 05.10.2016 2

Shareholders’ register

TIF 83.74 KB 28.12.2016 05.10.2016 2

Shareholders’ register

TIF 112.92 KB 29.12.2014 18.12.2014 2

Shareholders’ register

TIF 19.7 KB 27.12.2012 19.12.2012 1

Shareholders’ register

TIF 17.28 KB 08.12.2011 14.11.2011 1

Shareholders’ register

TIF 20.88 KB 30.06.2009 02.04.2009 1

Articles of Association

TIF 28.46 KB 30.06.2009 26.01.2009 1

Memorandum of Association

TIF 38.68 KB 30.06.2009 26.01.2009 1

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 108.53 KB 18.04.2023 18.04.2023 1

Notice of a member of the Board regarding the resignation

TIF 11.44 KB 21.12.2022 16.12.2022 1

Decisions / letters / protocols of public notaries

EDOC 66.01 KB 21.10.2022 21.10.2022 2

Decisions / letters / protocols of public notaries

EDOC 65.91 KB 21.10.2022 21.10.2022 2

State Revenue Service decisions/letters/statements

EDOC 88.46 KB 19.10.2022 19.10.2022 1

Decisions / letters / protocols of public notaries

EDOC 66.09 KB 03.02.2021 03.02.2021 2

Confirmation or consent to legal address

EDOC 77.99 KB 29.01.2021 28.01.2021 1

Confirmation or consent to legal address

DOCX 66.38 KB 29.01.2021 28.01.2021 1

Application

TIF 400.16 KB 04.01.2021 21.12.2020 5

Decisions / letters / protocols of public notaries

RTF 179.68 KB 22.12.2016 22.12.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.53 KB 22.12.2016 22.12.2016 2

Power of attorney, act of empowerment

TIF 42.84 KB 28.12.2016 26.10.2016 1

Application

TIF 222.73 KB 28.12.2016 05.10.2016 6

Protocols/decisions of a company/organisation

TIF 60.22 KB 28.12.2016 05.10.2016 2

Decisions / letters / protocols of public notaries

TIF 50.16 KB 29.12.2014 22.12.2014 2

Application

TIF 86.32 KB 29.12.2014 18.12.2014 2

Consent of a member of the Board / executive director

TIF 37.32 KB 29.12.2014 18.12.2014 2

Power of attorney, act of empowerment

TIF 12.32 KB 29.12.2014 18.12.2014 1

Protocols/decisions of a company/organisation

TIF 47.11 KB 29.12.2014 18.12.2014 2

Decisions / letters / protocols of public notaries

TIF 28.78 KB 27.12.2012 20.12.2012 1

Application

TIF 28.15 KB 27.12.2012 19.12.2012 1

Decisions / letters / protocols of public notaries

TIF 42.86 KB 08.12.2011 07.12.2011 2

Application

TIF 45.68 KB 08.12.2011 05.12.2011 2

Confirmation or consent to legal address

TIF 13.5 KB 08.12.2011 05.12.2011 1

Application

TIF 104.73 KB 08.12.2011 14.11.2011 3

Consent of a member of the Board / executive director

TIF 30.29 KB 08.12.2011 14.11.2011 2

Protocols/decisions of a company/organisation

TIF 40.58 KB 08.12.2011 14.11.2011 2

Other documents

TIF 48.2 KB 08.12.2011 09.03.2011 2

Decisions / letters / protocols of public notaries

TIF 84.83 KB 30.06.2009 06.04.2009 2

Receipts on the publication and state fees

TIF 127.73 KB 30.06.2009 06.04.2009 6

Announcement regarding the legal address

TIF 12.92 KB 30.06.2009 02.04.2009 1

Application

TIF 313.54 KB 30.06.2009 02.04.2009 5

Statement of the Board regarding the payment of the equity

TIF 16.03 KB 30.06.2009 02.04.2009 1

Protocols/decisions of a company/organisation

TIF 33.63 KB 30.06.2009 02.04.2009 1

Sample report

TIF 40.32 KB 30.06.2009 01.04.2009 1

Decisions / letters / protocols of public notaries

TIF 62.5 KB 30.06.2009 28.01.2009 1

Registration certificates

TIF 48.42 KB 30.06.2009 28.01.2009 1

Receipts on the publication and state fees

TIF 65.83 KB 30.06.2009 27.01.2009 2

Announcement regarding the legal address

TIF 11.89 KB 30.06.2009 26.01.2009 1

Application

TIF 426.38 KB 30.06.2009 26.01.2009 4

Bank statements or other document regarding the payment of the equity

TIF 30.21 KB 30.06.2009 26.01.2009 1

Consent of a member of the Board / executive director

TIF 12.41 KB 30.06.2009 26.01.2009 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