-
Notice date: 13 June 2025
Notice is hereby given pursuant to Section 204(1)(b) of the BVI Business Companies Act (Revised 2020) that the Company is in voluntary liquidation
-
Notice date: 13 June 2025
Notice to creditors of continuance overseas pursuant to Article 127R of the Companies (Jersey) Law 1991, as amended
-
Notice date: 11 June 2025
Take notice that JTC (Jersey) Limited intends to apply pursuant to Article 157A(1) of the Companies (Jersey) Law 1991 (1991 Law) to the Royal Court of Jersey at 2.30pm on 13 June 2025 for an order to wind up Compass House Limited (Company)
-
Notice date: 11 June 2025
Notice is hereby given pursuant to Section 199 of the BVI Business Companies Act, 2004 that the Company is in liquidation. The liquidation commenced on the 24 April 2025
-
Notice date: 04 June 2025
Any creditor of any of the Merging Companies who objects to the merger may, within 21 days of this notice, give notice of his objection to the relevant company
-
Notice date: 02 June 2025
Notice is hereby given that the claims lodged in the liquidation of the Company may be virtually inspected by any creditor or other interested person by appointment via a data room set up by the Joint Liquidators on 16 June 2025 between 10am and 4pm
-
Notice date: 29 May 2025
Notice of Thursdays (UK) Limited in administration
-
Notice date: 28 May 2025
Would the owner of a vivacity 20 sail boat names Indiana in St Aubin's Harbour, make themsleves known to Ports of Jersey to arrange removal of the item within 7 days
-
Notice date: 20 May 2025
Union Real Estate GPCS (Jersey) Limited gives notice that the company be wound up
-
Notice date: 20 May 2025
All debtors of the Company must arrange payment of the amounts due by them to the Company to Begbies Traynor (Jersey) Limited within the next 21 days
-
Notice date: 16 May 2025
The Assistant Minister for Infrastructure after consultation with the Connétable of St John, gives notice of the following introduction and removal of Prohibition of Waiting on La Rue de L’Eglise and La Route du Nord
-
Notice date: 14 May 2025
Notice is hereby given pursuant to Section 204(1)(b) of the BVI Business Companies Act, 2004 that the Company is in voluntary liquidation
-
Notice date: 14 May 2025
Notice is hereby given that the registered owners must make contact with the Inspector of Motor Traffic within one month of this notice, after this period then the registrations of these vehicles must be cancelled
-
Notice date: 13 May 2025
Notice is hereby given that on 2 May 2025 the Royal Court of Jersey ordered that Torre Morisca Limited be wound up pursuant to Article 157A of the Companies (Jersey) Law, 1991
-
Notice date: 13 May 2025
Notice is hereby given that Oaktree CLO 2023-1 LTD intends to make an application to the Jersey Financial Services Commission for authorisation to seek continuance as a body corporate governed by the laws of the Cayman Islands
-
Notice date: 12 May 2025
Notice is hereby given pursuant to Section 208(3) of the BVI Business Companies Act, 2004 (as amended) that the Company was dissolved and struck off the Register of Companies with effect from 9 May 2025
-
Notice date: 07 May 2025
At a duly convened meeting of the Creditors of the Company called under Article 160 of the Companies (Jersey) Law 1991 on 7 May 2025 we were appointed joint liquidators under Article 161 thereof by the Creditors
-
Notice date: 06 May 2025
In accordance with Article 127FC of the Companies (Jersey) Law, 1991, as amended (the Law), Prime Safety Limited intends to merge with its holding company, Midas Safety Pakistan Holdings Limited
-
Notice date: 06 May 2025
At a duly convened meeting of the Creditors of Club 28 Properties Limited called under Article 160 of the Companies (Jersey) Law 1991 on 6 May 2025 we were appointed joint liquidators under Article 161 thereof by the Creditors
-
Notice date: 06 May 2025
Notice is hereby given that Vector Limited (in Liquidation) (“the Company”) duly passed a Special Resolutions placing the Company in to Summary Winding Up with effect from 28 April 2025
-
Notice date: 06 May 2025
Notice is hereby given that on 6 May 2025 the Jersey Competition Regulatory Authority issued a Notice of Application, with respect to the proposed acquisition of the En Route St Mary fuel forecourt
-
Notice date: 30 April 2025
Take notice that the above-named Company was put into liquidation on 7 April 2025 by a resolution passed by the members of the Company on 28 March 2025
-
Notice date: 29 April 2025
At a duly convened meeting of the Creditors of the Company called under Article 160 of the Companies (Jersey) Law 1991 on 28 April 2025 we were appointed joint liquidators under Article 161 thereof by the Creditors
-
Notice date: 29 April 2025
At a duly convened meeting of the Creditors of the Company called under Article 160 of the Companies (Jersey) Law 1991 on 28 April 2025 we were appointed joint liquidators under Article 161 thereof by the Creditors
-
Notice date: 25 April 2025
Jersey Homeless Outreach Group (an incorporated Association established under this Law) proposes by an application to the Royal Court on Friday 16 May 2025 to dissolve the Association
-
Notice date: 25 April 2025
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 19 May 2025 at 12.15pm
-
Notice date: 15 April 2025
Notice is hereby given pursuant to Section 204(1)(b) of the BVI Business Companies Act 2004 (as amended), that the liquidation of the Company commenced on 4 April 2025
-
Notice date: 15 April 2025
Notice is hereby given pursuant to Section 204(1)(b) of the BVI Business Companies Act 2004 (as amended), that the liquidation of the Company commenced on 4 April 2025
-
Notice date: 14 April 2025
On 14 April 2025, the Jersey Competition Regulatory Authority issued a Notice of Application
-
Notice date: 10 April 2025
Notice is hereby given that Calderdream Inc. is in voluntary liquidation
-
Notice date: 10 April 2025
Notice is hereby given that a Written Resolution of the Members of Sparrow Properties Limited was signed on 26 March 2025, at which Special Resolutions were duly passed that the Company be wound up
-
Notice date: 10 April 2025
Notice is hereby given that a Written Resolution of the Members of Roseville Street Stores Limited was signed on 26 March 2025, at which Special Resolutions were duly passed that the Company be wound up summarily
-
Notice date: 10 April 2025
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 on 28 April 2025 at 1:30pm
-
Notice date: 07 April 2025
The Royal Bank of Scotland International Limited (trading as NatWest International) intends to apply to the Royal Court of Jersey ordering a Creditors' Winding Up
-
Notice date: 07 April 2025
The Surex Foundation intends to make an application to the Jersey Financial Services commission for the authorisation to continue as a foundation incorporated in Jersey under the Foundations (Jersey) Law 2009
-
Notice date: 03 April 2025
Notice is hereby given that a Written Resolution of the Members of the Company was signed on 2 April 2025, at which Special Resolutions were duly passed that the Company be wound up
-
Notice date: 03 April 2025
Notice is hereby given that a Written Resolution of the Members of the Company was signed on 26 March 2025, at which Special Resolutions were duly passed that the Company be wound up
-
Notice date: 03 April 2025
James Richard Pirie and Andrea Frances Alice Harris of Grant Thornton Limited be and are hereby appointed Joint Liquidators for the purpose of such winding up
-
Notice date: 02 April 2025
Claims Notice in the estate of David John Curry
-
Notice date: 02 April 2025
Claims Notice in the estate of Magaret MacDonald Farley (nee Ward)
-
Notice date: 02 April 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 to Ogier Executor and Trustee Company Limited
-
Notice date: 02 April 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 to Ogier Executor and Trustee Company Limited
-
Notice date: 31 March 2025
Claims Notice in the estate of Sir Martyn Evan Evans-Bevan Baronet
-
Notice date: 31 March 2025
Claims Notice in the estate of Jonathan Norman Renouard Le Maistre
-
Notice date: 26 March 2025
At a duly convened meeting of the Creditors of the Company called under Article 160 of the Companies (Jersey) Law 1991 on 25 March 2025 we were appointed joint liquidators under Article 161 thereof by the Creditors.
-
Notice date: 26 March 2025
At a duly convened meeting of the Creditors of the Company called under Article 160 of the Companies (Jersey) Law 1991 on 25 March 2025 we were appointed joint liquidators under Article 161 thereof by the Creditors
-
Notice date: 24 March 2025
Notice is hereby given that a Written Resolution of the Members of Integrum Care OpCo Limited was signed on 19 March 2025, at which Special Resolutions were duly passed that the Company be wound up
-
Notice date: 21 March 2025
Notice is hereby given that a Written Resolution of the Members of the Company was signed on 20 March 2025
-
Notice date: 20 March 2025
Notice is hereby given that Hydra Investments 2007 Limited duly passed a written Special Resolution placing the Company in to summary winding up with effect from 18 March 2025
-
Notice date: 18 March 2025
Vehicles have been impounded by G4S Secure Solutions and will be disposed of if not collected