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:0461.995.855
Status:Active
Legal situation: Normal situation
Since November 3, 1997
Start date:November 3, 1997
Name:JOSAN
Name in Dutch, since October 23, 1997
Registered seat's address: Ongelberg 2
2490 Balen
Since June 28, 2010
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 October 23, 1997
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Goris ,  Bart  Since December 1, 2000
Director Mertens ,  Cecilia  Since January 1, 2003
Managing Director Goris ,  Bart  Since December 1, 2000
Managing Director Mertens ,  Cecilia  Since January 1, 2003
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since March 7, 2005
Subject to VAT
Since January 1, 1998
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.321  -  Wholesale trade of meat and meat products except poultry and game meat
Since January 1, 2008
VAT 2008  01.410  -  Raising of dairy cattle
Since January 1, 2008
VAT 2008  46.231  -  Wholesale trade of cattle
Since January 1, 2008
 
 

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

NSSO2008  56.210 -  Event catering activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2009
End date exceptional fiscal yearDecember 31, 2010
 
 

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