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:0412.709.957
Status:Active
Legal situation: Normal situation
Since October 20, 1972
Start date:October 20, 1972
Name:JACOBS
Name in Dutch, since November 23, 1991
Registered seat's address: Berlaarbaan 404
2861 Sint-Katelijne-Waver
Since November 23, 1991
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: Public limited company
Since November 23, 1991
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0475.577.538   Since May 1, 2017
Director Jacobs ,  Erik  Since December 20, 2004
Director Jacobs ,  Kurt  Since December 20, 2004
Managing Director Jacobs ,  Erik  Since February 3, 2011
Managing Director Jacobs ,  Kurt  Since February 3, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1972
Subject to VAT
Since December 1, 1972
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  23.610  -  Manufacture of concrete products for construction purposes
Since January 1, 2008
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since April 29, 2013
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  23.610 -  Manufacture of concrete products for construction purposes
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 183.000,00 EUR
Annual assembly December
End date financial year 30 June
 
 

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)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