shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0567.970.434
Status:Active
Legal situation: Normal situation
Since November 20, 2014
Start date:November 20, 2014
Name:MAISON JAMAER
Name in French, since November 20, 2014
Abbreviation: MJ
Name in French, since November 20, 2014
Registered seat's address: Avenue de Stalingrad 62
1000 Bruxelles
Since November 20, 2014

Ex officio striked off address since March 21, 2024(1)
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since November 20, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dekeyser ,  Leander  Since August 14, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since November 27, 2014
 
Knowledge of basic management
Since November 27, 2014
 
 
 

Characteristics

Subject to VAT
Since November 25, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of restaurant owner or caterer
Since November 27, 2014
Knowledge of basic business management
Since November 27, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  56.101  -  Full-service catering
Since November 25, 2014
VAT 2008  46.498  -  Wholesale trade of leather and travel goods
Since November 25, 2014
VAT 2008  47.770  -  Retail trade of watches and jewellery in specialised stores
Since November 25, 2014
VAT 2008  55.204  -  Guest rooms
Since November 25, 2014
VAT 2008  68.100  -  Buying and selling of own real estate
Since November 25, 2014
VAT 2008  82.190  -  Photocopying, document preparation and other specialised office support activities
Since November 25, 2014
 
 

Financial information

Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearNovember 20, 2014
End date exceptional fiscal yearMarch 31, 2016
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back