Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.
Registered entity data
In general | |||
Enterprise number: | 0662.962.138 | ||
Status: | Stopped Since October 10, 2022 | ||
Legal situation: | Closing of bankruptcy procedure Since October 10, 2022 | ||
Start date: | September 27, 2016 | ||
Name: | JJENSEN Name in Dutch, since May 15, 2017 | ||
Trade Name: | Cove Name in Dutch, since September 12, 2016 | ||
Registered seat's address: |
Noordlaan 19
8820 Torhout Since February 5, 2019 Ex officio striked off address since January 17, 2020(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: |
Cooperative society with unlimited liability
Since September 12, 2016 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director (2) | Viveey , Jessica | Since May 15, 2017 | |
Managing Director (3) | Viveey , Jessica | Since May 15, 2017 | |
Curator (designated by court) | Bronders , Bart | Since March 23, 2020 | |
Curator (designated by court) | Pintelon , Roland | Since March 23, 2020 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Subject to VAT Since September 27, 2016 | |||
Enterprise subject to registration Since December 14, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
56.290 -
Other food service activities Since September 27, 2016 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
| |||
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 function "Director" must, from January 1, 2020 to Manager, be read as "October 10, 2022".
(3)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 function "Managing Director" must, from January 1, 2020 to Manager, be read as "October 10, 2022".
(4)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