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:0452.625.655
Status:Active
Legal situation: Normal situation
Since May 2, 1994
Start date:May 2, 1994
Name:JABO
Name in Dutch, since May 2, 1994
Registered seat's address: Muntelbeekstraat 25
3500 Hasselt
Since May 2, 1994
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 May 2, 1994
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0667.974.365   Since December 19, 2023
Director Janssens ,  Dimitri  Since December 19, 2023
Permanent representative Janssens ,  Johnny  (0667.974.365)   Since May 26, 2017
Managing Director 0667.974.365   Since December 19, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since April 1, 2002
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  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since January 14, 2022
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 14, 2022
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 14, 2022
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 14, 2022
VAT 2008  68.204  -  Land rental and operation
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 124.000,00 EUR
Annual assembly May
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)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