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:0666.960.518
Status:Active
Legal situation: Normal situation
Since December 5, 2016
Start date:December 5, 2016
Name:JVB Technics
Name in French, since December 5, 2016
Registered seat's address: Rue du Roi Albert 333   box 4
4680 Oupeye
Since December 14, 2023
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 December 5, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Zinoun ,  Abderrahmane  Since August 1, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 23, 2021
 
Electrotechnical services
Since June 24, 2021
 
 
 

Characteristics

Employer National Social Security Office
Since November 4, 2019
Subject to VAT
Since December 5, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since June 23, 2021
Knowledge of basic business management
Since March 21, 2017
License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since December 2, 2021
VAT 2008  33.130  -  Repair of electronic and optical equipment
Since June 23, 2021
VAT 2008  33.140  -  Repair of electrical equipment
Since June 23, 2021
VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since June 24, 2021
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since June 24, 2021
VAT 2008  61.900  -  Other telecommunications activities
Since December 5, 2016
VAT 2008  62.020  -  Computer consultancy activities
Since December 2, 2021
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since June 24, 2021
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since June 24, 2021
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since August 22, 2022
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since June 23, 2021
VAT 2008  95.120  -  Repair of communication equipment
Since June 23, 2021
VAT 2008  95.220  -  Repair of household appliances and home and garden equipment
Since June 23, 2021
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  61.900 -  Other telecommunications activities
Since November 4, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 1, 2016
End date exceptional fiscal yearDecember 31, 2016
 
 

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