-
Notice date: 11 July 2025
Distraints have been made on the following assets
-
Notice date: 11 July 2025
Notice is hereby given that Volare Offshore Strategy Fund Limited (in Liquidation) (“the Fund”) duly passed a written Special Resolution placing the Fund in to summary winding up with effect from 11 July 2025
-
Notice date: 11 July 2025
Notice is hereby given that, pursuant to article 169 of the Companies (Jersey) Law 1991, the a final meetings of the Company’s shareholders and creditors will be held on 7 August 2025 at 10am and 10.15am respectively
-
Notice date: 10 July 2025
Address: Les Huriaux Farm, La Ruelle du Coin, St. Ouen, JE3 2LL
-
Notice date: 10 July 2025
Address: Montrose Villas, La Route de St. Aubin, St. Lawrence, JE3 1LN
-
Notice date: 10 July 2025
Address: Multi-storey Car Park, Pier Road, St. Helier,
-
Notice date: 10 July 2025
Address: Car Park, Sand Street, St. Helier, JE2 3QF
-
Notice date: 10 July 2025
Address: Minden Place Car Park, Minden Place, St. Helier,
-
Notice date: 10 July 2025
Address: No 1 Bankseat, Albert Pier La Route du Port Elizabeth, St Helier, JE32 3NE
-
Notice date: 10 July 2025
​An Assembly of the Principals and Electors of the Parish of St. Helier will be held at 7pm on Wednesday 16 July 2025 at the Town Hall
-
Notice date: 10 July 2025
The following public roads and places will be closed to vehicular traffic on the dates and between the times for Gorey FĂŞte
-
Notice date: 10 July 2025
​​​​​​The parish of St Helier Roads Committee meeting will be held on Wednesday 16 July 2025 at 9.30am in the Assembly Room
-
Notice date: 10 July 2025
The Minister for Infrastructure gives notice of the following traffic changes in New Street and New Cut
-
Notice date: 09 July 2025
Address: Fields No. J971 and J972, Le Bouillon St. John, N/A
-
Notice date: 09 July 2025
Address: Les Beaux Reves, La Dimerie, St. Mary, JE3 3DP
-
Notice date: 09 July 2025
Address: Constantia, La Grande Route De St. Jean, Trinity, JE3 5FN
-
Notice date: 09 July 2025
Address: Field No. S99, La Route de Maufant, St. Saviour, N/A
-
Notice date: 09 July 2025
Address: Breakwater, La Route de St. Catherine, St. Martin, JE3 6DD
-
Notice date: 09 July 2025
Address: Robin Hill, La Rue des Marettes, St. Martin, JE3 6DS
-
Notice date: 09 July 2025
2 entries have been added under the Haiti financial sanctions regime
-
Notice date: 09 July 2025
​Take notice that BMS Design Limited intends to apply pursuant to Article 157A(1) of the Companies (Jersey) Law 1991 to the Royal Court of Jersey at 2.30pm on 11 July 2025 for an order to wind up Vivopower International Services Limited
-
Notice date: 09 July 2025
​Notice is hereby given that at an Extraordinary General Meeting of the Members of the Company held on 8 July 2025 at which a Special Resolution was passed that the Company be subject to a Creditors’ Winding Up
-
Notice date: 08 July 2025
Address: Portelet House, Le Chemin du Portelet La Route de Noirmont, St. Brelade, JE3 8AU
-
Notice date: 08 July 2025
Address: Red Roofs, Les Petites Rues, St. Lawrence, JE3 1FD
-
Notice date: 08 July 2025
Address: 25, Magnolia Gardens La Route de St. Aubin, St. Lawrence, JE3 1JW
-
Notice date: 08 July 2025
All persons having claims against the Estate of the above-named deceased , are requested to forward a detailed statement thereof within 10 days of this date
-
Notice date: 08 July 2025
Take notice of OWH SE i.L.'s application for a creditors' winding up and the appointment of provisional liquidators in relation to RTI Limited
-
Notice date: 07 July 2025
Address: Shoreline Cottage, The Avenue La Grande Route de la CĂ´te, St. Clement, JE2 6PD
-
Notice date: 07 July 2025
Address: Lyndale, La Rue De Haut, St. Lawrence, JE3 1JZ
-
Notice date: 07 July 2025
Address: Field No. MY646, La Route de St. Jean, St. Mary,
-
Notice date: 07 July 2025
Address: 1 Centre Point, La Route des Genets, St. Brelade, JE3 8LB
-
Notice date: 07 July 2025
3 entries have been added under the Chemical Weapons regime
-
Notice date: 04 July 2025
Address: Keston, Les Ruisseaux, St. Brelade, JE3 8DD
-
Notice date: 04 July 2025
Address: Maison Ambassadeur, 11 Midvale Road, St Helier, JE2 3YR
-
Notice date: 04 July 2025
Address: Field No. L101, La Rue du Douet de Rue, St. Lawrence,
-
Notice date: 04 July 2025
Address: 12, Grosvenor Terrace Grosvenor Street, ST OUEN, JE3 2FB
-
Notice date: 04 July 2025
Address: Field No. T235, Les Vieilles Charrieres, Trinity,
-
Notice date: 04 July 2025
Address: 23, Le Clos de L'Arsenal St. Mary's Village, St. Mary, JE3 3DD
-
Notice date: 04 July 2025
Address: 3, St. Annes Terrace Tower Road, St. Helier, JE2 3HU
-
Notice date: 04 July 2025
Address: Forum House, Grenville Street, St. Helier, JE2 4UF
-
Notice date: 04 July 2025
Notice is hereby given that the court, in pursuance of rule 29(4) of the matrimonial causes rules 2005 and rule 34(5) of the civil partners causes rules 2012 has fixed the 11 June 2025
-
Notice date: 04 July 2025
An Assembly of Principals and Electors of the Parish of St Martin will be held in the Public Hall, at 7pm on Thursday 17 July 2025
-
Notice date: 04 July 2025
Re the immovable property situate at La Maison Du Mont, La Rue De La Blanche Pierre, St Lawrence, Jersey, JE3 1EX ("La Maison Du Mont") and Mr James Renouard Sullivan (In His Capacity As Owner Of La Maison Du Mont)
-
Notice date: 03 July 2025
Address: La Colina, Parcq de l'Oeillere Le Mont de la Pulente, St. Brelade, JE3 8HF
-
Notice date: 03 July 2025
Address: Greenfields Centre, La Grande Route de St. Martin, St. Saviour, JE2 7GS
-
Notice date: 03 July 2025
Address: La Gare, La Rue de la Gare, Grouville, JE3 9LG
-
Notice date: 03 July 2025
Address: Radisson Blu Waterfront Hotel, La Rue de l'Etau, St. Helier, JE2 3WF
-
Notice date: 03 July 2025
Address: St. George's Preparatory School, La Rue de la Hague, St. Peter, JE3 7DB
-
Notice date: 03 July 2025
The St Mary Rate Demands for 2025 have now been issued
-
Notice date: 03 July 2025
The NECC have issued a Red Alert notice on the Shadow Fleet Sanctions Evasion and Avoidance Network