Registered entity data
In general | ||||||
Enterprise number: | 0676.614.788 | |||||
Status: | Active | |||||
Legal situation: | Normal situation Since June 7, 2017 | |||||
Start date: | June 7, 2017 | |||||
Name: | JC-Rent Name in Dutch, since June 7, 2017 | |||||
Registered seat's address: |
Hamerslagstraat 5
3900 Pelt Since January 15, 2021 | |||||
Phone number: |
| |||||
Fax: | No data included in CBE. | |||||
Email address: |
| |||||
Web Address: |
| |||||
Entity type: | Legal person | |||||
Legal form: |
Private limited company
Since January 15, 2021 | |||||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | |||||
| ||||||
Functions | ||||||
Manager (2) | Cuyvers , Bart | Since April 1, 2019 | ||||
| ||||||
Entrepreneurial skill - Travelling- Fairground operator | ||||||
No data included in CBE. | ||||||
| ||||||
Characteristics | ||||||
Employer National Social Security Office Since September 1, 2020 | ||||||
Subject to VAT Since June 7, 2017 | ||||||
Enterprise subject to registration Since November 1, 2018 | ||||||
| ||||||
Authorisations | ||||||
Professional competence for electrotechnics Since June 12, 2017 | ||||||
Knowledge of basic business management Since June 12, 2017 | ||||||
| ||||||
Version of the Nacebel codes for the VAT activities 2008(3) | ||||||
VAT 2008
77.399 -
Rental and leasing of other machinery, equipment and tangible goods Since June 7, 2017 | ||||||
VAT 2008
33.120 -
Repair services of machines Since June 7, 2017 | ||||||
VAT 2008
46.140 -
Commission trade of machinery, industrial equipment, ships and aircraft Since June 7, 2017 | ||||||
VAT 2008
77.310 -
Renting and leasing of agricultural machinery and equipment Since June 7, 2017 | ||||||
VAT 2008
77.320 -
Rental and leasing of construction and civil engineering machinery and equipment Since June 7, 2017 | ||||||
| ||||||
Version of the Nacebel codes for the NSSO activities 2008(3) | ||||||
NSSO2008
77.320 -
Rental and leasing of construction and civil engineering machinery and equipment Since September 1, 2020 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | June 6, 2017 | ||
End date exceptional fiscal year | December 31, 2018 | ||
| |||
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)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 "Manager" must, since January 1, 2020, be read as "Director".
(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