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:0895.156.085
Status:Active
Legal situation: Normal situation
Since January 23, 2008
Start date:January 23, 2008
Name:Jefraco
Name in Dutch, since January 11, 2008
Registered seat's address: Beukenlei 9
2960 Brecht
Since February 1, 2008
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: Public limited company
Since January 11, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0848.878.672   Since January 1, 2024
Director Fransen ,  Frank  Since January 11, 2008
Director Fransen ,  Hugo  Since January 11, 2008
Permanent representative Fransen ,  Eric  (0848.878.672)   Since January 1, 2024
Managing Director 0848.878.672   Since January 1, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 15, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since March 5, 2008
Subject to VAT
Since April 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.114  -  Retail trade in non-specialised stores with food predominance (sales area between 400m² and less than 2500m²)
Since April 1, 2008
 
 

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

NSSO2008  47.114 -  Retail trade in non-specialised stores with food predominance (sales area between 400m² and less than 2500m²)
Since March 5, 2008
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearJanuary 23, 2008
End date exceptional fiscal yearJune 30, 2009
 
 

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)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