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:0415.355.186
Status:Active
Legal situation: Normal situation
Since May 23, 1975
Start date:May 23, 1975
Name:JABE DISTRIBUTION
Name in French, since February 11, 2006
Registered seat's address: Rue de la Rés. Pic au Vent(TOU) 9
7500 Tournai
Since August 20, 2018
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 December 7, 1982
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Desbonnets ,  Jacqueline  Since December 11, 2023
Director Michelly ,  Benoît  Since December 11, 2023
Director Michelly ,  Jean-Paul  Since December 11, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 1, 1977
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  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  46.900  -  Non-specialised wholesale trade
Since January 1, 2008
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2008
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since January 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
VAT 2008  73.110  -  Advertising agencies
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 485.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0455.470.032 (IDEAL VOLET)   has been absorbed by this entity  since December 31, 2010
 
 

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)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