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:0697.587.277
Status:Active
Legal situation: Normal situation
Since June 4, 2018
Start date:June 4, 2018
Name:J & C CONCEPT
Name in French, since June 4, 2018
Registered seat's address: Rue des Acacias 19   box 2
4470 Saint-Georges-sur-Meuse
Since June 4, 2018
Phone number:
+32043609609 Since January 4, 2021
Fax: No data included in CBE.
Email address:
info@jcconcept.euSince January 4, 2021
Web Address:
www.jcconcept.eu Since January 4, 2021
Entity type: Legal person
Legal form: Private limited liability company (1)
Since June 4, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Roskam ,  Julien  Since June 4, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 14, 2018
 
Structural works
Since January 4, 2021
 
Roofs, weatherproofing
Since January 4, 2021
 
Joinery (installation/repair) and glazing
Since January 4, 2021
 
General carpentry
Since January 4, 2021
 
Installation (heating, air conditioning, sanitary, gas)
Since January 4, 2021
 
Electrotechnical services
Since January 4, 2021
 
General contractor
Since January 4, 2021
 
 
 

Characteristics

Employer National Social Security Office
Since October 7, 2020
Subject to VAT
Since June 4, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since January 4, 2021
Sectoral professional competence of general carpenter
Since January 4, 2021
Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 4, 2021
Professional competence of general building contractor
Since January 4, 2021
Professional competence for roofing and waterproofing works
Since January 4, 2021
Professional competence for electrotechnics
Since January 4, 2021
Prof. Comp. central heating, airco, gas and sanitation syst.
Since January 4, 2021
Knowledge of basic business management
Since June 14, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.120  -  Site preparation works
Since June 4, 2018
VAT 2008  43.221  -  Plumbing works
Since June 4, 2018
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since June 4, 2018
VAT 2008  43.291  -  Insulation works
Since June 4, 2018
VAT 2008  43.310  -  Plastering works
Since June 4, 2018
VAT 2008  43.320  -  Joinery works
Since June 4, 2018
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  43.320 -  Joinery works
Since October 7, 2020
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 1, 2018
End date exceptional fiscal yearDecember 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)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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