JVB, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 08.07.2025
Business form Limited Liability Company
Registered name SIA "JVB"
Registration number, date 40003977487, 12.12.2007
VAT number None (excluded 08.07.2021) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 12.12.2007
Legal address Vīlandes iela 5 – 5, Rīga, LV-1010 Check address owners
Fixed capital 899 800 EUR, registered payment 16.03.2016
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2024 2023 2022
Total payments to state budget (thousands, €) 0 0 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 2.1
Muzeju un mākslas kolekciju darbība (91.21)
CSP industry
Redakcija NACE 2.1
Izmitināšana viesnīcās un līdzīgās apmešanās vietās (55.10)

Historical addresses

Rīga, Ojāra Vācieša iela 13 Until 24.02.2009 17 years ago
Jelgavas rajons, Vilces pagasts, Blankenfelde, "Blankenfeldes muiža" Until 03.07.2009 17 years ago
Jelgavas nov., Vilces pag., Blankenfelde, "Blankenfeldes muiža" Until 04.07.2019 7 years ago
Jelgavas nov., Vilces pag., "Blankenfeldes muiža" Until 11.11.2021 5 years ago

Annual reports

Year Period Received Type of delivery Price

2020

Annual report 01.01.2020 - 31.12.2020 26.01.2022  PDF (166.21 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 10.12.2021  PDF (109.47 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 26.02.2019  ZIP €11.00
Annual report 2018 PDF
vad zin DOCX

2017

Annual report 01.01.2017 - 31.12.2017 23.03.2018  PDF (1.34 MB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 05.05.2017  ZIP €9.00
Annual report 2016 PDF
Vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 25.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 29.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 001 (4) TIF

2013

Annual report 01.01.2013 - 31.12.2013 16.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 001 JPG

2012

Annual report 01.01.2012 - 31.12.2012 19.03.2013  ZIP
1_HTML izdruka HTML
JVB zinojums JPG

2011

Annual report 01.01.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
Zinojums JVB PDF

2010

Annual report: Board statement 01.01.2010 - 31.12.2010 09.02.2011  ZIP (119.25 KB)

2009

Annual report 15.05.2010  TIF (407.96 KB)

2008

Annual report 26.03.2009  TIF (192.66 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

EDOC 29.33 KB 20.01.2022 02.12.2021 1

Shareholders’ register

DOCX 15.1 KB 20.01.2022 02.12.2021 1

Shareholders’ register

TIF 202.26 KB 18.03.2016 12.02.2016 7

Amendments to the Articles of Association

TIF 19.44 KB 18.03.2016 25.01.2016 1

Articles of Association

TIF 361.96 KB 18.03.2016 25.01.2016 11

Regulations for the increase/reduction of the equity

TIF 38.71 KB 18.03.2016 25.01.2016 1

Shareholders’ register

TIF 76.13 KB 04.01.2016 01.07.2015 2

Amendments to the Articles of Association

TIF 22.66 KB 04.01.2016 30.04.2015 1

Articles of Association

TIF 303.05 KB 04.01.2016 30.04.2015 8

Regulations for the increase/reduction of the equity

TIF 60.62 KB 04.01.2016 30.04.2015 2

Shareholders’ register

TIF 65.19 KB 26.06.2014 04.06.2014 2

Amendments to the Articles of Association

TIF 14.7 KB 26.06.2014 01.03.2014 1

Articles of Association

TIF 226.15 KB 26.06.2014 01.03.2014 6

Regulations for the increase/reduction of the equity

TIF 67.91 KB 26.06.2014 01.03.2014 2

Amendments to the Articles of Association

TIF 77.75 KB 04.01.2012 08.12.2011 1

Articles of Association

TIF 551.82 KB 04.01.2012 08.12.2011 5

Regulations for the increase/reduction of the equity

TIF 130.65 KB 04.01.2012 08.12.2011 1

Shareholders’ register

TIF 80.63 KB 04.01.2012 08.12.2011 1

Shareholders’ register

TIF 98.51 KB 04.01.2012 08.12.2011 1

Regulations for the increase/reduction of the equity

TIF 113.15 KB 04.01.2012 10.06.2011 1

Amendments to the Articles of Association

TIF 15.2 KB 09.03.2011 15.12.2010 1

Articles of Association

TIF 124.27 KB 09.03.2011 15.12.2010 5

Regulations for the increase/reduction of the equity

TIF 31.1 KB 09.03.2011 15.12.2010 1

Shareholders’ register

TIF 27.32 KB 09.03.2011 15.12.2010 1

Shareholders’ register

TIF 20.46 KB 15.03.2010 26.02.2010 1

Articles of Association

TIF 129.63 KB 15.03.2010 01.02.2010 6

Regulations for the increase/reduction of the equity

TIF 34.25 KB 15.03.2010 01.02.2010 1

Shareholders’ register

TIF 18.27 KB 20.01.2010 11.01.2010 1

Articles of Association

TIF 123.41 KB 26.02.2009 19.02.2009 5

Regulations for the increase/reduction of the equity

TIF 26.55 KB 26.02.2009 19.02.2009 1

Shareholders’ register

TIF 21.22 KB 26.02.2009 19.02.2009 1

Articles of Association

TIF 120.61 KB 18.12.2007 06.12.2007 4

Memorandum of association

TIF 54.86 KB 18.12.2007 06.12.2007 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 62.06 KB 08.04.2022 08.04.2022 2

Application

DOCX 90.38 KB 08.04.2022 06.04.2022 1

Application

DOCX 90.38 KB 08.04.2022 06.04.2022 1

Notice of a member of the Board regarding the resignation

DOCX 16.81 KB 08.04.2022 06.04.2022 1

Notice of a member of the Board regarding the resignation

DOCX 16.81 KB 08.04.2022 06.04.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.26 KB 20.01.2022 20.01.2022 2

Application

DOCX 47.14 KB 20.01.2022 07.12.2021 1

Application

DOCX 47.14 KB 20.01.2022 07.12.2021 1

Shareholders’ register

EDOC 29.33 KB 20.01.2022 02.12.2021 1

Documents attesting the transfer of shares

TIF 69.92 KB 18.01.2022 01.12.2021 2

Orders/request/cover notes of court bailiffs

PDF 374.69 KB 17.11.2021 17.11.2021 1

Application

EDOC 50.01 KB 11.11.2021 11.11.2021 3

Application

DOCX 44.98 KB 11.11.2021 11.11.2021 3

Decisions / letters / protocols of public notaries

EDOC 61.97 KB 11.11.2021 11.11.2021 2

Decisions / letters / protocols of public notaries

RTF 189.67 KB 01.09.2021 01.09.2021 2

Protocols/decisions of a company/organisation

DOCX 19.67 KB 01.09.2021 01.09.2021 2

Protocols/decisions of a company/organisation

DOCX 19.67 KB 01.09.2021 01.09.2021 2

Application

DOCX 48.75 KB 01.09.2021 27.08.2021 3

Application

DOCX 48.75 KB 01.09.2021 27.08.2021 3

Decisions / judgements of courts and other law enforcement authorities

DOCX 250.7 KB 01.09.2021 17.08.2021 3

Decisions / judgements of courts and other law enforcement authorities

DOC 80 KB 01.09.2021 17.08.2021 3

Decisions / judgements of courts and other law enforcement authorities

DOCX 250.7 KB 01.09.2021 17.08.2021 3

Orders/request/cover notes of court bailiffs

EDOC 364.87 KB 27.04.2021 27.04.2021 1

Decisions / letters / protocols of public notaries

EDOC 70.1 KB 04.10.2018 04.10.2018 2

Application

TIF 148.79 KB 03.10.2018 25.09.2018 5

Notice of a member of the Board regarding the resignation

TIF 9.6 KB 03.10.2018 25.09.2018 1

Decisions / letters / protocols of public notaries

TIF 71.42 KB 18.03.2016 16.03.2016 2

Bank statements or other document regarding the payment of the equity

TIF 24.61 KB 18.03.2016 23.02.2016 1

Application

TIF 243.57 KB 18.03.2016 12.02.2016 2

Application of shareholders or third persons for the acquisition of shares

TIF 15.82 KB 18.03.2016 25.01.2016 1

Protocols/decisions of a company/organisation

TIF 221.63 KB 18.03.2016 25.01.2016 8

Decisions / letters / protocols of public notaries

TIF 83.58 KB 04.01.2016 28.12.2015 2

Application

TIF 527.55 KB 04.01.2016 15.12.2015 3

Bank statements or other document regarding the payment of the equity

TIF 36.13 KB 04.01.2016 26.11.2015 2

Application

TIF 316.41 KB 04.01.2016 01.07.2015 3

Application of shareholders or third persons for the acquisition of shares

TIF 25.69 KB 04.01.2016 30.04.2015 2

Consent of a member of the Board / executive director

TIF 41.34 KB 04.01.2016 30.04.2015 2

Decisions / letters / protocols of public notaries

TIF 50.62 KB 04.01.2016 30.04.2015 2

Protocols/decisions of a company/organisation

TIF 206.56 KB 04.01.2016 30.04.2015 5

Protocols/decisions of a company/organisation

TIF 103.04 KB 04.01.2016 30.04.2015 3

Decisions / letters / protocols of public notaries

TIF 68.28 KB 26.06.2014 25.06.2014 2

Application

TIF 116.15 KB 26.06.2014 04.06.2014 2

Statement of the Board regarding the payment of the equity

TIF 18.92 KB 26.06.2014 31.05.2014 1

Application of shareholders or third persons for the acquisition of shares

TIF 49.04 KB 26.06.2014 10.03.2014 4

Protocols/decisions of a company/organisation

TIF 113.71 KB 26.06.2014 01.03.2014 3

Decisions / letters / protocols of public notaries

TIF 207.98 KB 04.01.2012 03.01.2012 2

Application

TIF 510.75 KB 04.01.2012 08.12.2011 3

Protocols/decisions of a company/organisation

TIF 219.61 KB 04.01.2012 08.12.2011 2

Appraisal reports

TIF 260.54 KB 04.01.2012 15.09.2011 2

Protocols/decisions of a company/organisation

TIF 99.02 KB 04.01.2012 10.06.2011 1

Decisions / letters / protocols of public notaries

TIF 37.48 KB 09.03.2011 08.03.2011 2

Decisions / letters / protocols of public notaries

TIF 37.5 KB 07.01.2011 06.01.2011 1

Application

TIF 153.39 KB 07.01.2011 29.12.2010 4

Consent of a member of the Board / executive director

TIF 24.73 KB 07.01.2011 17.12.2010 2

Consent of a member of the Board / executive director

TIF 25.99 KB 07.01.2011 17.12.2010 2

Consent of a member of the Board / executive director

TIF 28.94 KB 07.01.2011 17.12.2010 2

Application

TIF 77.6 KB 09.03.2011 15.12.2010 2

Application of shareholders or third persons for the acquisition of shares

TIF 8.61 KB 09.03.2011 15.12.2010 1

Protocols/decisions of a company/organisation

TIF 38.76 KB 09.03.2011 15.12.2010 2

Protocols/decisions of a company/organisation

TIF 26.38 KB 07.01.2011 03.12.2010 2

Decisions / letters / protocols of public notaries

TIF 37.57 KB 15.03.2010 11.03.2010 1

Application

TIF 90.83 KB 15.03.2010 05.03.2010 4

Bank statements or other document regarding the payment of the equity

TIF 18.74 KB 15.03.2010 01.03.2010 1

Protocols/decisions of a company/organisation

TIF 38.46 KB 15.03.2010 01.03.2010 2

Protocols/decisions of a company/organisation

TIF 41.89 KB 15.03.2010 01.02.2010 3

Decisions / letters / protocols of public notaries

TIF 52.14 KB 20.01.2010 18.01.2010 2

Application

TIF 70.66 KB 20.01.2010 11.01.2010 3

Application of shareholders or third persons for the acquisition of shares

TIF 9.22 KB 20.01.2010 11.01.2010 1

Submission/Application

TIF 7.21 KB 20.01.2010 28.12.2009 1

Decisions / letters / protocols of public notaries

TIF 33.66 KB 26.02.2009 24.02.2009 1

Application

TIF 105.78 KB 26.02.2009 19.02.2009 3

Application of shareholders or third persons for the acquisition of shares

TIF 26.63 KB 26.02.2009 19.02.2009 3

Protocols/decisions of a company/organisation

TIF 44.66 KB 26.02.2009 19.02.2009 2

Receipts on the publication and state fees

TIF 30.8 KB 26.02.2009 19.02.2009 2

Decisions / letters / protocols of public notaries

TIF 37.54 KB 18.12.2007 12.12.2007 1

Registration certificates

TIF 19.59 KB 18.12.2007 12.12.2007 1

Receipts on the publication and state fees

TIF 29.39 KB 18.12.2007 11.12.2007 2

Bank statements or other document regarding the payment of the equity

TIF 18.76 KB 18.12.2007 10.12.2007 1

Announcement regarding the legal address

TIF 8.51 KB 18.12.2007 06.12.2007 1

Application

TIF 200.36 KB 18.12.2007 06.12.2007 6

Application of shareholders or third persons for the acquisition of shares

TIF 18.66 KB 15.03.2010 2

Bank statements or other document regarding the payment of the equity

TIF 30.74 KB 15.03.2010 2
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