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:0845.164.265
Status:Active
Legal situation: Opening of bankruptcy procedure
Since May 30, 2024
Start date:April 11, 2012
Name:JST - Van steen
Name in Dutch, since April 11, 2012
Registered seat's address: Keizershoek 100
2550 Kontich
Since October 10, 2014
Phone number:
0483055129 Since October 10, 2014(1)
Fax: No data included in CBE.
Email address:
info@jstracing.euSince October 10, 2014(1)
Web Address:
www.jstracing.eu Since October 10, 2014(1)
Entity type: Legal person
Legal form: General partnership
Since April 11, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Associate or member Van Steen ,  Sofie  Since October 10, 2014
Associate or member Wauters ,  Jimmy  Since January 15, 2022
Manager Van Steen ,  Sofie  Since April 11, 2012
Curator (designated by court) Devroe ,  Dirk  Since May 30, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 6, 2012
 
Ceiling installation, cement works, screeds
Since June 6, 2012
 
 
 

Characteristics

Subject to VAT
Since May 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since June 6, 2012
Knowledge of basic business management
Since June 6, 2012
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  47.716  -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since January 1, 2018
VAT 2008  43.291  -  Insulation works
Since January 1, 2018
VAT 2008  43.310  -  Plastering works
Since May 1, 2012
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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