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:0846.307.677
Status:Active
Legal situation: Normal situation
Since June 4, 2012
Start date:June 4, 2012
Name:JACK & JAY
Name in French, since June 4, 2012
Registered seat's address: Rue de la Briquetterie 9   box A
7160 Chapelle-lez-Herlaimont
Since March 4, 2019
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 June 4, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Browarny ,  Giacomo  Since June 4, 2012
Manager (2) Browarny ,  Jason  Since June 4, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 13, 2012
 
Installation (heating, air conditioning, sanitary, gas)
Since June 13, 2012
 
Electrotechnical services
Since June 13, 2012
 
 
 

Characteristics

Subject to VAT
Since June 4, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since June 13, 2012
Prof. Comp. central heating, airco, gas and sanitation syst.
Since June 13, 2012
Knowledge of basic business management
Since June 13, 2012
 
 

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

VAT 2008  25.300  -  Manufacture of steam generators, except central heating hot water boilers
Since June 4, 2012
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since June 4, 2012
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since June 4, 2012
 
 

Financial information

Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearJanuary 1, 2012
End date exceptional fiscal yearDecember 31, 2012
 
 

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