-
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: 01 July 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 14 July at 12.15pm
-
Notice date: 01 July 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 14 July at 12.30pm
-
Notice date: 01 July 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 14 July at 12.45pm
-
Notice date: 27 June 2025
Notice is hereby given to all persons concerned that a discumberment (dégrèvement) will be conducted on La Maison Du Mont
-
Notice date: 26 June 2025
Notice is hereby given pursuant to Article 127F of the Companies (Jersey) Law 1991 that it is proposed that Mollyware Limited and Charlemont Capital Investments Limited shall merge in accordance with the provisions of Part 18B of the said Law
-
Notice date: 26 June 2025
Notice is hereby given that on 25 June 2025 the Jersey Competition Regulatory Authority issued a Notice of Application with respect to the proposed acquisition by Andium Homes Limited of 174 social rented homes
-
Notice date: 26 June 2025
Notice is hereby given on behalf of Ms Jacqui Butlin that she will be making an application to the Royal Court of Jersey not earlier than 11 July 2025
-
Notice date: 26 June 2025
-
Notice date: 24 June 2025
Notice is hereby given that a meeting of the creditors of Untitled-1 Copyright Limited will be held at 6 Esplanade, St Helier, Jersey, JE1 1BX at 11.15am on Tuesday 8 July 2025
-
Notice date: 19 June 2025
Pursuant to Article 10 of the Loi (1862) sur les teneures en fideicommis et l'incorporation d'associations, Jersey Glaucoma Association proposes, to dissolve the Association and to sanction the transfer of the remaining assets
-
Notice date: 19 June 2025
Notice is hereby given pursuant to Section 204, subsection (1)(b) of the BVI Business Companies Act 2004, that Rabilini International Holdings Limited is in voluntary liquidation
-
Notice date: 19 June 2025
The Four Seasons Health Care Group, including care homes which traded as Four Seasons Health Care or Brighterkind, is seeking to reunite unclaimed personal items and funds with their rightful owners
-
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: 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: 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: 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: 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: 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 26 March 2025, at which Special Resolutions were duly passed that the Company be wound 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: 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: 24 March 2025
Any persons named or acting on behalf of the late owner, of the noted vessel, are requested to please make themselves known to Ports of Jersey
-
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
-
Notice date: 18 March 2025
Notice is hereby given that the claims lodged in respect of the liquidation of Williams Motors Limited
-
Notice date: 18 March 2025
Notice is hereby given that Sirius Minerals Finance Limited (in Liquidation) (the Company) duly passed a written Special Resolution placing the Company in summary winding up with effect from 17 March 2025
-
Notice date: 18 March 2025
Notice is hereby given that on 17 March 2025 the Jersey Competition Regulatory Authority issued a Notice of Application
-
Notice date: 17 March 2025
Notice is hereby given that at an Extraordinary General Meeting of the Members of the Company held on 10 March 2025 at which a Special Resolution was passed that the Company be subject to a Creditors’ Winding Up