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:0459.817.711
Status:Active
Legal situation: Normal situation
Since January 21, 1997
Start date:January 21, 1997
Name:WJD
Name in Dutch, since June 24, 2014
Registered seat's address: Herenthoutseweg(HRT) 151
2200 Herentals
Since December 10, 2015
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 January 14, 1997
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Clissen ,  Danny  Since April 1, 2014
Manager (2) Versweyvelt ,  Johan  Since April 1, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 18, 2014
 
Roofs, weatherproofing
Since July 18, 2014
 
Installation (heating, air conditioning, sanitary, gas)
Since July 18, 2014
 
Electrotechnical services
Since July 18, 2014
 
General contractor
Since July 18, 2014
 
 
 

Characteristics

Subject to VAT
Since February 1, 1997
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of general building contractor
Since July 18, 2014
Professional competence for roofing and waterproofing works
Since July 18, 2014
Professional competence for electrotechnics
Since July 18, 2014
Prof. Comp. central heating, airco, gas and sanitation syst.
Since July 18, 2014
Knowledge of basic business management
Since December 8, 2010
 
 

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

VAT 2008  43.999  -  Other specialised construction activities
Since July 1, 2014
VAT 2008  41.201  -  General construction of residential buildings
Since July 1, 2014
VAT 2008  43.291  -  Insulation works
Since July 1, 2014
VAT 2008  43.910  -  Roofing works
Since July 1, 2014
VAT 2008  43.992  -  Restoration of façades
Since July 1, 2014
VAT 2008  43.994  -  Masonry and repointing
Since July 1, 2014
VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since July 1, 2014
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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)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