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:0437.183.057
Status:Active
Legal situation: Normal situation
Since April 8, 1989
Start date:April 8, 1989
Name:BENOIT JONKEAU
Name in French, since April 8, 1989
Registered seat's address: Taverneux 48
6661 Houffalize
Since June 12, 1993
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 December 24, 1994
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dourte ,  Pierre-Yves  Since October 16, 2023
Director Jonkeau ,  Antoine  Since October 16, 2023
Director Jonkeau ,  Benoît  Since October 16, 2023
Director Jonkeau ,  Pauline  Since October 16, 2023
Director Thiry ,  Isabelle  Since October 16, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Masonry and concrete works contractor
Since June 2, 1993
 
Electrician installation
Since June 2, 1993
 
Knowledge of basic management
Since August 31, 2020
 
Structural works
Since September 9, 2008
 
Ceiling installation, cement works, screeds
Since August 31, 2020
 
Tiling, marble, natural stone
Since September 2, 2013
 
Roofs, weatherproofing
Since September 2, 2013
 
General carpentry
Since January 1, 2008
 
Finishing works (paint and wallpaper)
Since August 31, 2020
 
Installation (heating, air conditioning, sanitary, gas)
Since September 2, 2013
 
General contractor
Since July 6, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since June 19, 1989
Subject to VAT
Since May 1, 1989
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since August 31, 2020
Prof. competence of tiler - marbler - natural stone floorer
Since September 2, 2013
Professional competence of general building contractor
Since July 6, 2011
Prof. Comp. for finishing works in the construction industry
Since August 31, 2020
Professional competence for roofing and waterproofing works
Since September 2, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since September 2, 2013
Knowledge of basic business management
Since August 31, 2020
License as a contractor
 
 

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  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  41.201 -  General construction of residential buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 148.736,11 EUR
Annual assembly May
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)
Employers' repertory

(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