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:0677.893.012
Status:Active
Legal situation: Normal situation
Since July 4, 2017
Start date:July 4, 2017
Name:I&J Construct
Name in Dutch, since July 4, 2017
Registered seat's address: Zuurbemde 48
3380 Glabbeek
Since December 28, 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 December 28, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Janssens ,  Maarten  Since December 28, 2023
Director Janssens ,  Roeland  Since December 28, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 7, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since October 22, 2020
Subject to VAT
Since July 4, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since July 7, 2017
License as a contractor
 
 

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

VAT 2008  43.994  -  Masonry and repointing
Since July 4, 2017
VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since July 4, 2017
VAT 2008  25.610  -  Treatment and coating of metals
Since July 4, 2017
VAT 2008  33.120  -  Repair services of machines
Since July 4, 2017
VAT 2008  43.291  -  Insulation works
Since July 4, 2017
VAT 2008  43.992  -  Restoration of façades
Since July 4, 2017
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since October 22, 2020
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJuly 4, 2017
End date exceptional fiscal yearJune 30, 2018
 
 

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