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:0716.748.242
Status:Active
Legal situation: Normal situation
Since December 21, 2018
Start date:December 21, 2018
Name:JPWD
Name in French, since December 21, 2018
Registered seat's address: Rue de la Cloche 16
4130 Esneux
Since December 21, 2018
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 company
Since May 15, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Delize ,  Julie  Since May 15, 2023
Director Wilmet ,  Pol  Since May 15, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 15, 2019
 
Structural works
Since January 15, 2019
 
Ceiling installation, cement works, screeds
Since January 15, 2019
 
Tiling, marble, natural stone
Since January 15, 2019
 
Roofs, weatherproofing
Since January 15, 2019
 
Joinery (installation/repair) and glazing
Since January 15, 2019
 
General carpentry
Since January 15, 2019
 
Finishing works (paint and wallpaper)
Since January 15, 2019
 
Installation (heating, air conditioning, sanitary, gas)
Since January 15, 2019
 
Electrotechnical services
Since January 15, 2019
 
General contractor
Since January 15, 2019
 
 
 

Characteristics

Subject to VAT
Since January 1, 2019
Enterprise subject to registration
Since January 15, 2019
 
 

Authorisations

Professional competence of carpenter - glazier
Since January 15, 2019
Prof. comp. for plastering/ cementing and floor screeding
Since January 15, 2019
Sectoral professional competence of general carpenter
Since January 15, 2019
Prof. competence of tiler - marbler - natural stone floorer
Since January 15, 2019
Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 15, 2019
Professional competence of general building contractor
Since January 15, 2019
Prof. Comp. for finishing works in the construction industry
Since January 15, 2019
Professional competence for roofing and waterproofing works
Since January 15, 2019
Professional competence for electrotechnics
Since January 15, 2019
Prof. Comp. central heating, airco, gas and sanitation syst.
Since January 15, 2019
Knowledge of basic business management
Since January 15, 2019
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2019
VAT 2008  41.202  -  General construction of office buildings
Since January 1, 2019
VAT 2008  41.203  -  General construction of other non-residential buildings
Since January 1, 2019
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2019
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since January 1, 2019
VAT 2008  43.221  -  Plumbing works
Since January 1, 2019
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2019
VAT 2008  43.320  -  Joinery works
Since January 1, 2019
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2019
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since January 1, 2019
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since January 1, 2019
VAT 2008  43.341  -  Painting of buildings
Since January 1, 2019
VAT 2008  43.343  -  Glaziery
Since January 1, 2019
VAT 2008  43.910  -  Roofing works
Since January 1, 2019
VAT 2008  43.991  -  Waterproofing of walls
Since January 1, 2019
VAT 2008  43.994  -  Masonry and repointing
Since January 1, 2019
VAT 2008  43.995  -  Building restoration works
Since January 1, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 20, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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)

(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