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:0843.437.071
Status:Active
Legal situation: Opening of bankruptcy procedure
Since November 17, 2020
Start date:February 6, 2012
Name:J.L.R.
Name in Dutch, since October 31, 2014
Registered seat's address: Ophovenstraat 113C   box 1
3680 Maaseik
Since January 1, 2020
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 February 6, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Cordens ,  Jo  Since October 31, 2014
Curator (designated by court) Arts ,  Tom  Since November 17, 2020
Curator (designated by court) Lo Giudice ,  Ilona  Since November 17, 2020
Curator (designated by court) Reniers ,  Geert  Since November 17, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 12, 2014
 
Structural works
Since November 12, 2014
 
Joinery (installation/repair) and glazing
Since November 12, 2014
 
General carpentry
Since November 12, 2014
 
General contractor
Since November 12, 2014
 
 
 

Characteristics

Subject to VAT
Since March 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since November 12, 2014
Sectoral professional competence of general carpenter
Since November 12, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since November 12, 2014
Professional competence of general building contractor
Since November 12, 2014
Knowledge of basic business management
Since February 24, 2012
 
 

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

VAT 2008  43.910  -  Roofing works
Since October 31, 2014
VAT 2008  43.320  -  Joinery works
Since October 31, 2014
VAT 2008  82.110  -  Combined office administrative service activities
Since October 31, 2014
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)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