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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0740.850.465
Status:Stopped
Since June 25, 2024
Legal situation: Closing of bankruptcy procedure
Since June 25, 2024
Start date:January 7, 2020
Name:Jardis
Name in Dutch, since January 7, 2020
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Kortrijkstraat 112
8770 Ingelmunster
Since April 1, 2021

Ex officio striked off address since May 30, 2023(2)
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: General partnership
Since January 7, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Vervaet ,  Arianne  Since January 7, 2020
Curator (designated by court) Debusschere ,  Sofie  Since March 7, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since February 1, 2020
Enterprise subject to registration
Since February 12, 2020
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  45.204  -  Repairs to coachwork
Since January 27, 2020
VAT 2008  33.120  -  Repair services of machines
Since January 27, 2020
VAT 2008  43.999  -  Other specialised construction activities
Since January 27, 2020
VAT 2008  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since January 27, 2020
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since January 27, 2020
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 27, 2020
 
 

Financial information

Annual assembly June
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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(2)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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