Registered entity data
In general | |||
Enterprise number: | 0466.771.918 | ||
Status: | Active | ||
Legal situation: | Normal situation Since September 1, 1999 | ||
Start date: | September 1, 1999 | ||
Name: | JODECOR Name in Dutch, since August 19, 1999 | ||
Registered seat's address: |
Doenaertstraat(Mar) 18
8510 Kortrijk Since February 25, 2013 | ||
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: |
Private limited liability company
(1) Since August 19, 1999 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Desmet , Jo | Since September 1, 1999 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Painting contractor Since August 19, 1999 | |||
Electrician installation Since August 19, 1999 | |||
Upholsterer - floor and wall covering contractor Since August 19, 1999 | |||
Knowledge of basic management Since September 16, 1999 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since August 23, 1999 | |||
Subject to VAT Since September 1, 1999 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
License as a contractor
| |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.341 -
Painting of buildings Since January 1, 2008 | |||
VAT 2008
13.929 -
Manufacture of other made-up textile articles, except apparel Since January 1, 2008 | |||
VAT 2008
43.320 -
Joinery works Since January 1, 2008 | |||
VAT 2008
43.332 -
Fitting of wood coverings for floors and walls Since January 1, 2008 | |||
VAT 2008
43.333 -
Wallpapering and wall and floor coverings in other materials Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
43.341 -
Painting of buildings Since January 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | December | ||
End date financial year | 30 June | ||
| |||
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)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 "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(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 function "Manager" must, since January 1, 2020, be read as "Director".
(3)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