Browse by sector Person search Data selection

SIA "NAMEJS PLUSS"

Basic information
Status Registered
Name SIA "NAMEJS PLUSS"
Legal form Limited Liability Company
Reg. No 43603024773
Reg. date 30.09.2005
Register Commercial Register
Legal Address Krišjāņa Barona iela 17 - 1, Jelgava, LV-3001
Registered share capital, date 5,680 EUR, 10.09.2015
Paid-in share capital, date 5,680 EUR, 10.09.2015
NACE 71.11 Architectural activities
VAT payer
LV43603024773 Registered Excluded
07.12.2005 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
Last updated in the RE 05.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (25)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 Net sales 171,843 EUR Net profit -8,047 EUR Equity 17,660 EUR Date submitted07.06.2025 Number of employees 9
Year2023 Net sales 186,199 EUR Net profit 5,540 EUR Equity 25,707 EUR Date submitted28.05.2024 Number of employees 9
Year2022 Net sales 170,142 EUR Net profit 4,059 EUR Equity 28,167 EUR Date submitted17.05.2023 Number of employees 9
Year2021 Net sales 159,195 EUR Net profit 17,456 EUR Equity 32,108 EUR Date submitted26.07.2022 Number of employees 9
Year2020 Net sales 137,982 EUR Net profit 10,133 EUR Equity 22,652 EUR Date submitted02.08.2021 Number of employees 9
Year2019 Net sales 130,828 EUR Net profit 7,171 EUR Equity 12,519 EUR Date submitted14.07.2020 Number of employees 10
Year2018 Net sales 117,358 EUR Net profit -10,167 EUR Equity 5,348 EUR Date submitted14.04.2019 Number of employees 10
Year2017 Net sales 123,812 EUR Net profit 9,205 EUR Equity 15,515 EUR Date submitted18.04.2018 Number of employees 10
Year2016 Net sales 113,043 EUR Net profit 944 EUR Equity 6,310 EUR Date submitted02.05.2017 Number of employees 8
Year2015 Net sales 79,878 EUR Net profit -2,450 EUR Equity 5,366 EUR Date submitted14.04.2016 Number of employees 8
Year2014 Net sales 63,933 EUR Net profit -1,690 EUR Equity 7,816 EUR Date submitted29.04.2015 Number of employees 9
Year2013 Net sales 77,401 LVL Net profit 4,988 LVL Equity 6,681 LVL Date submitted14.05.2014 Number of employees 8
Year2012 Net sales 41,970 LVL Net profit -943 LVL Equity 1,693 LVL Date submitted05.05.2013 Number of employees 7
Year2011 Net sales 31,726 LVL Net profit -7,793 LVL Equity 2,636 LVL Date submitted12.04.2012 Number of employees 8
Year2010 Net sales 42,082 LVL Net profit 3,852 LVL Equity 10,429 LVL Date submitted02.05.2011 Number of employees 9
Year2009 Net sales - Net profit - Equity - Date submitted01.04.2010 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted07.04.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted12.08.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted08.08.2007 Number of employees
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2025 - - - - -
Year2024 Social Insurance Contributions36,970 EUR Personal Income Tax18,960 EUR Other27,230 EUR Total83,160 EUR Number of employees7
Year2023 Social Insurance Contributions36,900 EUR Personal Income Tax17,640 EUR Other40,680 EUR Total95,220 EUR Number of employees7
Year2022 Social Insurance Contributions31,640 EUR Personal Income Tax14,970 EUR Other28,800 EUR Total75,410 EUR Number of employees7
Year2021 Social Insurance Contributions26,100 EUR Personal Income Tax12,950 EUR Other22,700 EUR Total61,750 EUR Number of employees7
Year2020 Social Insurance Contributions24,090 EUR Personal Income Tax11,370 EUR Other24,560 EUR Total60,020 EUR Number of employees9
Year2019 Social Insurance Contributions23,160 EUR Personal Income Tax11,450 EUR Other20,560 EUR Total55,170 EUR Number of employees10
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (58)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
10.09.2015 Amendments to the Articles of Association 12.06.2015 (TIF)
Announcement regarding the legal address (1)
05.11.2008 Announcement regarding the legal address 19.09.2005 (TIF)
Annual report (full) (22)
07.06.2025 2024 Annual report (full) (PDF)
28.05.2024 2023 Annual report (full) (PDF)
17.05.2023 2022 Annual report (full) (PDF)
26.07.2022 2021 Annual report (full) (PDF)
02.08.2021 2020 Annual report (full) (PDF)
14.07.2020 2019 Annual report (full) (PDF)
14.04.2019 2018 Annual report (full) (PDF)
18.04.2018 2017 Annual report (full) (PDF)
02.05.2017 2016 Annual report (full) (PDF)
02.05.2017 2016 Annual report (full) (PDF)
02.05.2017 2016 Annual report (full) (PDF)
02.05.2017 2016 Annual report (full) (PDF)
14.04.2016 2015 Annual report (full) (PDF)
29.04.2015 2014 Annual report (full) (HTML)
14.05.2014 2013 Annual report (full) (HTML)
05.05.2013 2012 Annual report (full) (HTML)
12.04.2012 2011 Annual report (full) (HTML)
02.05.2011 2010 Annual report (full) (HTML)
01.04.2010 2009 Annual report (full) (TIF)
07.04.2009 2008 Annual report (full) (TIF)
12.08.2008 2007 Annual report (full) (TIF)
08.08.2007 2006 Annual report (full) (TIF)
Show all
Application (6)
04.02.2021 Application 04.02.2021 (EDOC)
10.09.2015 Application 25.06.2015 (TIF)
18.07.2014 Application 07.07.2014 (TIF)
27.02.2013 Application 30.10.2008 (TIF)
27.02.2013 Application 21.02.2013 (TIF)
05.11.2008 Application 20.09.2005 (TIF)
Show all
Articles of Association (2)
10.09.2015 Articles of Association 12.06.2015 (TIF)
05.11.2008 Articles of Association 19.09.2005 (TIF)
Bank statements or other document regarding the payment of the equity (1)
05.11.2008 Bank statements or other document regarding the payment of the equity 21.09.2005 (TIF)
Confirmation or consent to legal address (1)
27.02.2013 Confirmation or consent to legal address 15.02.2013 (TIF)
Consent of a member of the Board / executive director (5)
04.02.2021 Consent of a member of the Board / executive director 15.09.2020 (edoc)
27.02.2013 Consent of a member of the Board / executive director 18.02.2013 (TIF)
27.02.2013 Consent of a member of the Board / executive director 18.02.2013 (TIF)
05.11.2008 Consent of a member of the Board / executive director 19.09.2005 (TIF)
05.11.2008 Consent of a member of the Board / executive director 19.09.2005 (TIF)
Show all
Consent of the auditor (1)
05.11.2008 Consent of the auditor 19.09.2005 (TIF)
Decisions / letters / protocols of public notaries (6)
04.02.2021 Decisions / letters / protocols of public notaries 04.02.2021 (edoc)
10.09.2015 Decisions / letters / protocols of public notaries 10.09.2015 (EDOC)
18.07.2014 Decisions / letters / protocols of public notaries 17.07.2014 (TIF)
27.02.2013 Decisions / letters / protocols of public notaries 22.11.2008 (TIF)
27.02.2013 Decisions / letters / protocols of public notaries 27.02.2013 (TIF)
05.11.2008 Decisions / letters / protocols of public notaries 30.09.2005 (TIF)
Show all
Memorandum of association (1)
05.11.2008 Memorandum of association 19.09.2005 (TIF)
Notice of a member of the Board regarding the resignation (1)
18.07.2014 Notice of a member of the Board regarding the resignation 07.07.2014 (TIF)
Power of attorney, act of empowerment (1)
27.02.2013 Power of attorney, act of empowerment 30.10.2008 (TIF)
Protocols/decisions of a company/organisation (4)
04.02.2021 Protocols/decisions of a company/organisation 15.09.2020 (edoc)
10.09.2015 Protocols/decisions of a company/organisation 12.06.2015 (TIF)
27.02.2013 Protocols/decisions of a company/organisation 30.10.2008 (TIF)
27.02.2013 Protocols/decisions of a company/organisation 12.12.2012 (TIF)
Show all
Receipts on the publication and state fees (2)
27.02.2013 Receipts on the publication and state fees 10.11.2008 (TIF)
05.11.2008 Receipts on the publication and state fees 20.09.2005 (TIF)
Registration certificates (1)
05.11.2008 Registration certificates 30.09.2005 (TIF)
Shareholders’ register (2)
10.09.2015 Shareholders’ register 25.06.2015 (TIF)
28.07.2015 Shareholders’ register 25.06.2015 (EDOC)
2025 (1)
07.06.2025 2024 Annual report (full) (PDF)
2024 (1)
28.05.2024 2023 Annual report (full) (PDF)
2023 (1)
17.05.2023 2022 Annual report (full) (PDF)
2022 (1)
26.07.2022 2021 Annual report (full) (PDF)
2021 (5)
02.08.2021 2020 Annual report (full) (PDF)
04.02.2021 Application 04.02.2021 (EDOC)
04.02.2021 Consent of a member of the Board / executive director 15.09.2020 (edoc)
04.02.2021 Decisions / letters / protocols of public notaries 04.02.2021 (edoc)
04.02.2021 Protocols/decisions of a company/organisation 15.09.2020 (edoc)
Show all
2020 (1)
14.07.2020 2019 Annual report (full) (PDF)
2019 (1)
14.04.2019 2018 Annual report (full) (PDF)
2018 (1)
18.04.2018 2017 Annual report (full) (PDF)
2017 (4)
02.05.2017 2016 Annual report (full) (PDF)
02.05.2017 2016 Annual report (full) (PDF)
02.05.2017 2016 Annual report (full) (PDF)
02.05.2017 2016 Annual report (full) (PDF)
Show all
2016 (1)
14.04.2016 2015 Annual report (full) (PDF)
2015 (8)
10.09.2015 Amendments to the Articles of Association 12.06.2015 (TIF)
10.09.2015 Application 25.06.2015 (TIF)
10.09.2015 Articles of Association 12.06.2015 (TIF)
10.09.2015 Decisions / letters / protocols of public notaries 10.09.2015 (EDOC)
10.09.2015 Protocols/decisions of a company/organisation 12.06.2015 (TIF)
10.09.2015 Shareholders’ register 25.06.2015 (TIF)
28.07.2015 Shareholders’ register 25.06.2015 (EDOC)
29.04.2015 2014 Annual report (full) (HTML)
Show all
2014 (4)
18.07.2014 Application 07.07.2014 (TIF)
18.07.2014 Decisions / letters / protocols of public notaries 17.07.2014 (TIF)
18.07.2014 Notice of a member of the Board regarding the resignation 07.07.2014 (TIF)
14.05.2014 2013 Annual report (full) (HTML)
Show all
2013 (12)
05.05.2013 2012 Annual report (full) (HTML)
27.02.2013 Application 30.10.2008 (TIF)
27.02.2013 Application 21.02.2013 (TIF)
27.02.2013 Confirmation or consent to legal address 15.02.2013 (TIF)
27.02.2013 Consent of a member of the Board / executive director 18.02.2013 (TIF)
27.02.2013 Consent of a member of the Board / executive director 18.02.2013 (TIF)
27.02.2013 Decisions / letters / protocols of public notaries 22.11.2008 (TIF)
27.02.2013 Decisions / letters / protocols of public notaries 27.02.2013 (TIF)
27.02.2013 Power of attorney, act of empowerment 30.10.2008 (TIF)
27.02.2013 Protocols/decisions of a company/organisation 30.10.2008 (TIF)
27.02.2013 Protocols/decisions of a company/organisation 12.12.2012 (TIF)
27.02.2013 Receipts on the publication and state fees 10.11.2008 (TIF)
Show all
2012 (1)
12.04.2012 2011 Annual report (full) (HTML)
2011 (1)
02.05.2011 2010 Annual report (full) (HTML)
2010 (1)
01.04.2010 2009 Annual report (full) (TIF)
2009 (1)
07.04.2009 2008 Annual report (full) (TIF)
2008 (12)
05.11.2008 Announcement regarding the legal address 19.09.2005 (TIF)
05.11.2008 Application 20.09.2005 (TIF)
05.11.2008 Articles of Association 19.09.2005 (TIF)
05.11.2008 Bank statements or other document regarding the payment of the equity 21.09.2005 (TIF)
05.11.2008 Consent of a member of the Board / executive director 19.09.2005 (TIF)
05.11.2008 Consent of a member of the Board / executive director 19.09.2005 (TIF)
05.11.2008 Consent of the auditor 19.09.2005 (TIF)
05.11.2008 Decisions / letters / protocols of public notaries 30.09.2005 (TIF)
05.11.2008 Memorandum of association 19.09.2005 (TIF)
05.11.2008 Receipts on the publication and state fees 20.09.2005 (TIF)
05.11.2008 Registration certificates 30.09.2005 (TIF)
12.08.2008 2007 Annual report (full) (TIF)
Show all
2007 (1)
08.08.2007 2006 Annual report (full) (TIF)
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
Data selection ENG Subscription ENG
Copyright 2026 © Tarantino SIA