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:0701.651.874
Status:Active
Legal situation: Normal situation
Since August 22, 2018
Start date:August 22, 2018
Name:Jardins & Co
Name in French, since August 22, 2018
Registered seat's address: Rue du Long-Sart(BN) 96
5021 Namur
Since February 10, 2022
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address:
www.jardins-co.be Since August 22, 2018(1)
Entity type: Legal person
Legal form: Private limited company
Since January 29, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Blake ,  Guillaume  Since January 29, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 28, 2018
 
Joinery (installation/repair) and glazing
Since October 7, 2021
 
General carpentry
Since October 7, 2021
 
 
 

Characteristics

Employer National Social Security Office
Since January 7, 2019
Subject to VAT
Since August 28, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since August 28, 2018
Sectoral professional competence of general carpenter
Since August 28, 2018
Knowledge of basic business management
Since August 28, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  81.300  -  Landscape service activities
Since August 28, 2018
VAT 2008  42.211  -  Construction of water and gas distribution networks
Since August 28, 2018
VAT 2008  42.212  -  Construction of drainage systems for waste water
Since August 28, 2018
VAT 2008  43.320  -  Joinery works
Since August 28, 2018
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since August 28, 2018
VAT 2008  43.999  -  Other specialised construction activities
Since August 28, 2018
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  81.300 -  Landscape service activities
Since January 7, 2019
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearAugust 22, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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)
Employers' repertory

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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