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:0862.429.176
Status:Active
Legal situation: Normal situation
Since December 26, 2003
Start date:December 26, 2003
Name:JUNTOO WEST-VLAANDEREN EN WALLONIЁ
Name in Dutch, since September 30, 2021
Registered seat's address: Foreestelaan 84
9000 Gent
Since May 3, 2021
Phone number:
050328220 Since June 15, 2006(1)
Fax:
050328285 Since June 15, 2006(1)
Email address:
johan.devooght@legio-invest.beSince June 15, 2006(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since December 26, 2003
Number of establishment units (EU): 10  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0541.570.794   Since September 1, 2023
Permanent representative Van Landuyt ,  Giane  (0541.570.794)   Since September 1, 2023
Permanent representative Mouton ,  Mieke  (0829.145.409)   Since March 8, 2023
Managing Director 0541.570.794   Since September 1, 2023
Managing Director 0829.145.409   Since March 8, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since June 1, 2004
Subject to VAT
Since February 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  47.592  -  Retail trade of electrical lighting appliances in specialised stores
Since August 30, 2016
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since January 1, 2008
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since June 3, 2015
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  47.591 -  Retail trade of home furnishings in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly February
End date financial year 30 September
Start date exceptional fiscal yearDecember 26, 2003
End date exceptional fiscal yearSeptember 30, 2005
 
 

Links between entities

0455.062.038 (LEGIO IMMO BELGIUM)   has been absorbed by this entity  since April 30, 2019
 
 

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)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