-
Notice date: 26 January 2021
Aprila moped and WordSuperbyke 125cc Motorcycle to be claimed within 7 days from OBB, Great Union Road
-
Notice date: 25 January 2021
Each owner of land in the Parish of St Helier has been served with a notice to make a Return of all land, houses, buildings and other structures owned at 1 January 2021
-
Notice date: 22 January 2021
Each owner of land in the Parish of St Saviour has been served with a notice to make a Return of all land, houses, buildings and other structures owned at 1 January 2021
-
Notice date: 22 January 2021
Notice is hereby given that on 22 December 2020 the following written special resolutions were duly passed by the members of Empress State (Jersey) Limited (the “Company”)
-
Notice date: 22 January 2021
Notice is hereby given that on 18 December 2020 the following written special resolutions were duly passed by the members of Petras Holdings Limited (the “Company”)
-
Notice date: 22 January 2021
Notice is hereby given that on 15 January 2021 the following written special resolutions were duly passed by the members of Empress Holdings Limited
-
Notice date: 22 January 2021
Notice is hereby given that on 22 December 2020 the following written special resolutions were duly passed by the members of C&C Properties (Jersey) Limited
-
Notice date: 22 January 2021
Notice is hereby given by the Company pursuant to article 160(1)(b) of the Companies Jersey Law 1991, as amended, that a meeting of the creditors of the Company will be held at Grant Thornton Limited
-
Notice date: 22 January 2021
Notice is hereby given by the Company pursuant to article 160(1)(b) of the Companies Jersey Law 1991, as amended, that a meeting of the creditors of the Company will be held at Grant Thornton Limited
-
Notice date: 21 January 2021
Notice to creditors of intention to make an application for continuance in another jurisdiction
-
Notice date: 20 January 2021
Notice is hereby given that an Extraordinary General Meeting of the Members of the Company was held on 15 January 2021
-
Notice date: 20 January 2021
Vehicles in the Growth, Housing and Environment Parking Control Compound will be disposed of unless claimed within a period of seven days
-
Notice date: 19 January 2021
The Parish of St Saviour Roads Committee and Government of Jersey are working together on Safer Routes to Schools as part of the St Saviour’s Schools Action Plan
-
Notice date: 12 January 2021
Address: Le Songeur 69, Mont es Croix La Rue de la Pointe, St. Brelade, JE3 8EN
-
Notice date: 12 January 2021
Address: Vue des Roches, La Grande Route des Sablons, Grouville, JE3 9BB
-
Notice date: 12 January 2021
Address: 14 - 28, Kensington Place, St. Helier, JE2 3PA
-
Notice date: 12 January 2021
Address: Le Jardin de Devant, La Rue de Fauvic, Grouville, JE3 9BQ
-
Notice date: 12 January 2021
Address: La Marée, La Route de l'Etacq, St. Ouen, JE3 2FD
-
Notice date: 12 January 2021
Address: Le Ruisseau, Gorey Village Main Road, Grouville, JE3 9FX
-
Notice date: 11 January 2021
Address: Beauchamp House, La Grande Route De St. Jean, St. John, JE3 4FL
-
Notice date: 11 January 2021
Address: Home Farm, Le Mont de la Hague, St. Peter, JE3 7DE
-
Notice date: 11 January 2021
Address: Home Farm, Le Mont de la Hague, St. Peter, JE3 7DE
-
Notice date: 11 January 2021
Address: Home Farm, Le Mont de la Hague, St. Peter, JE3 7DE
-
Notice date: 11 January 2021
Address: 9 Windsor Villas, Val Plaisant, St. Helier, JE2 4TB
-
Notice date: 11 January 2021
Address: Part of Field No. P534, Le Mont de la Hague, St. Peter,
-
Notice date: 11 January 2021
Address: Part of Field No. P534, Le Mont de la Hague, St. Peter,
-
Notice date: 08 January 2021
Address: Dernier Chance 12, Le Pré des Chênes La Route du Mont Mado, St. John, JE3 4BF
-
Notice date: 08 January 2021
Address: Valley Farm, La Grande Route de St. Jean, St. Helier, JE2 3FN
-
Notice date: 08 January 2021
Address: Anassa, La Rue du Cap Verd, St. Lawrence, JE3 1EL
-
Notice date: 07 January 2021
Address: 77, St. Marks Road, St. Helier, JE2 4LD
-
Notice date: 07 January 2021
Address: Champs Verts, La Rue Militaire, St. Ouen, JE3 2HF
-
Notice date: 07 January 2021
Address: La Blanche Rose, La Grande Rue, St. Mary, JE3 3BD
-
Notice date: 07 January 2021
Address: Field No. P790, L'Avenue de la Reine Elizabeth II, St. Peter,
-
Notice date: 07 January 2021
Address: Castle Quay, La Rue de l'Etau, St. Helier, JE2 3EH
-
Notice date: 07 January 2021
Address: Roberts West, Land off of L'Avenue de la Commune, St. Peter, JE3 7ZR
-
Notice date: 07 January 2021
Address: La Hauteur, La Rue de la Hauteur, Trinity, JE3 5FB
-
Notice date: 07 January 2021
Address: Siena Group, Le Quai d'Auvergne, St. Helier, JE2 3NX
-
Notice date: 06 January 2021
Address: La Ferme du Marais, La Rue du Pont, St. Mary, JE3 3AH
-
Notice date: 06 January 2021
Address: The Priory, La Grande Route de St. Clement, St. Clement, JE2 6GU
-
Notice date: 06 January 2021
Address: Grassdale Cottage, La Route de l'Eglise, St. Lawrence, JE3 1LA
-
Notice date: 06 January 2021
Address: L'Hermitage Gardens, La Route de Beaumont, St. Peter, JE3 7HA
-
Notice date: 06 January 2021
Address: 5 Glen Rest, Duhamel Place, St. Helier, JE2 4TP
-
Notice date: 06 January 2021
Address: Highlands College, Highlands Lane, St. Saviour, JE1 1HL
-
Notice date: 06 January 2021
Address: La Plage, Parcq de l'Oeillere, St. Brelade, JE3 8HF
-
Notice date: 06 January 2021
Address: Clos de la Ferme Rose, La Rue de la Pigeonnerie, St. Brelade, JE3 8DE
-
Notice date: 06 January 2021
Address: Le Vesconte Cottage, La Petite Fosse, St. Ouen, JE3 2GN
-
Notice date: 06 January 2021
Address: Les Vaux, Le Mont Les Vaux, St. Brelade, JE3 8LS
-
Notice date: 06 January 2021
Address: Former CICS Warehouse Site, Goose Green Marsh Beaumont, St. Peter, JE3 7B0
-
Notice date: 05 January 2021
Address: The Farm House, Palm Grove La Pouquelaye, St. Helier, JE2 3ZZ
-
Notice date: 05 January 2021
Address: Floriana, La Route de la Haule, St. Brelade, JE3 8BA