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:0544.726.066
Status:Active
Legal situation: Normal situation
Since January 17, 2014
Start date:January 17, 2014
Name:JACO TECHNICS ISOLATIE & PLAATWERK
Name in Dutch, since January 17, 2014
Registered seat's address: Broekstraat (Kin) 11
3640 Kinrooi
Since February 15, 2023
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 company
Since August 5, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0552.527.935   Since October 1, 2014
Director Houben ,  David  Since January 1, 2017
Permanent representative Dijcks ,  Jacobus  (0552.527.935)   Since October 1, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 4, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since March 3, 2014
Subject to VAT
Since February 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 4, 2014
 
 

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

VAT 2008  43.291  -  Insulation works
Since January 17, 2014
VAT 2008  24.200  -  Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Since January 17, 2014
VAT 2008  33.110  -  Repair of fabricated metal products
Since January 7, 2019
VAT 2008  43.221  -  Plumbing works
Since January 7, 2019
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 7, 2019
 
 

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

NSSO2008  43.291 -  Insulation works
Since March 3, 2014
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJanuary 17, 2014
End date exceptional fiscal yearJune 30, 2015
 
 

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