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:0826.784.151
Status:Active
Legal situation: Opening of bankruptcy procedure
Since December 12, 2023
Start date:June 15, 2010
Name:BEZETTINGSWERKEN RJC
Name in Dutch, since June 15, 2010
Registered seat's address: Akkerstraat 13
2350 Vosselaar
Since May 15, 2019
Phone number:
0479886544 Since September 10, 2014(1)
Fax:
014724285 Since September 10, 2014(1)
Email address:
ronny.schellekens2@telenet.beSince September 10, 2014(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since June 15, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Schellekens ,  Ronny  Since June 15, 2010
Curator (designated by court) Somers ,  Katty  Since December 12, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 21, 2010
 
Ceiling installation, cement works, screeds
Since June 21, 2010
 
 
 

Characteristics

Subject to VAT
Since June 15, 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(4)

VAT 2008  43.310  -  Plastering works
Since June 15, 2010
VAT 2008  43.291  -  Insulation works
Since December 23, 2013
VAT 2008  43.320  -  Joinery works
Since June 15, 2010
VAT 2008  43.992  -  Restoration of façades
Since December 23, 2013
VAT 2008  43.994  -  Masonry and repointing
Since December 23, 2013
VAT 2008  43.999  -  Other specialised construction activities
Since December 23, 2013
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since June 15, 2010
VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since December 23, 2013
VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since December 23, 2013
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearJune 21, 2010
End date exceptional fiscal yearSeptember 30, 2011
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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".

(4)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