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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0473.275.371
Status:Stopped
Since June 17, 2016
Legal situation: Merger by acquisition
Since June 17, 2016
Start date:November 14, 2000
Name:J & J BOUW
Name in Dutch, since November 10, 2000
Registered seat's address: Schoorstraat 69
2275 Lille
Since November 10, 2000
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 March 29, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Van den Putte ,  Dave  Since December 18, 2007
Director Van den Putte ,  Jeroen  Since March 29, 2004
Director Van den Putte ,  Joseph  Since March 29, 2004
Managing Director Van den Putte ,  Joseph  Since March 29, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 13, 2009
 
Ceiling installation, cement works, screeds
Since January 13, 2009
 
 
 

Characteristics

Subject to VAT
Since April 1, 2001
Commercial company
Since December 11, 2000
 
 

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  23.630  -  Manufacture of ready-mixed concrete
Since January 1, 2008
 
 

Financial information

Capital 141.487,00 EUR
Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearJanuary 1, 2007
End date exceptional fiscal yearSeptember 30, 2008
 
 

Links between entities

This entity  is absorbed by   0474.549.140 (PUBRO & CO)   since June 17, 2016
 
 

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