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:0820.957.322
Status:Active
Legal situation: Normal situation
Since November 27, 2009
Start date:November 27, 2009
Name:JUGA
Name in Dutch, since November 25, 2009
Registered seat's address: Zillekesstraat 11
3980 Tessenderlo
Since February 1, 2017
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@juga.beSince December 7, 2020
Web Address:
www.juga.be Since December 7, 2020
Entity type: Legal person
Legal form: Private limited company
Since December 7, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Marting ,  Jurgen  Since December 7, 2020
Director Van Vaeck ,  Gaëtan  Since December 7, 2020
Manager (1) Marting ,  Jurgen  Since November 25, 2009
Manager (1) Van Vaeck ,  Gaëtan  Since November 25, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 17, 2009
 
 
 

Characteristics

Employer National Social Security Office
Since March 16, 2013
Subject to VAT
Since January 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  29.201  -  Manufacture of bodies for motor vehicles
Since January 1, 2021
VAT 2008  29.202  -  Manufacture of trailers, semi-trailers and caravans
Since March 12, 2015
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since March 12, 2015
VAT 2008  47.640  -  Retail trade of sporting equipment in specialised stores
Since January 1, 2021
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since January 1, 2023
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  47.640 -  Retail trade of sporting equipment in specialised stores
Since March 16, 2013
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 8, 2020
End date exceptional fiscal yearDecember 31, 2021
 
 

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 function "Manager" must, since January 1, 2020, be read as "Director".

(2)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