Registered entity data
In general | |||
Enterprise number: | 0836.097.339 | ||
Status: | Active | ||
Legal situation: | Normal situation Since April 20, 2011 | ||
Start date: | April 20, 2011 | ||
Name: | JUCASIMPORT Name in French, since April 20, 2011 | ||
Registered seat's address: |
Rue Derrière la Gare 11
1367 Ramillies Since April 20, 2011 Ex officio striked off address since September 25, 2017(1) | ||
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: |
Cooperative society with unlimited liability
(2) Since April 20, 2011 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director (3) | Demol , Christophe | Since April 20, 2011 | |
Person in charge of daily management | Demol , Christophe | Since April 20, 2011 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since February 24, 2016 | |||
| |||
Characteristics | |||
Subject to VAT Since March 1, 2016 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since February 24, 2016 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
46.732 -
Wholesale trade of wood Since February 23, 2016 | |||
VAT 2008
46.140 -
Commission trade of machinery, industrial equipment, ships and aircraft Since February 23, 2016 | |||
VAT 2008
46.442 -
Wholesale trade of cleaning products Since February 23, 2016 | |||
VAT 2008
46.450 -
Wholesale trade of perfume and cosmetics Since February 23, 2016 | |||
VAT 2008
46.473 -
Wholesale trade of lighting equipment Since February 23, 2016 | |||
VAT 2008
46.693 -
Wholesale trade of electrical material, including installation material Since February 23, 2016 |
| |||
Financial information | |||
End date financial year | 31 December | ||
| |||
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) |
(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(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 legal form "Cooperative society with unlimited liability" must, since January 1, 2024, be read as "General partnership".
(3)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 "Director" must, since January 1, 2020, be read as "Manager".
(4)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