-
Notice date: 30 June 2025
Address: West Park Public Toilets & Casement R.N. Grand Hotel Bunker, Esplanade, St. Helier, N/A
-
Notice date: 30 June 2025
Address: Banjo, 8 Beresford Street, St. Helier, JE2 4WN
-
Notice date: 30 June 2025
Address: L'Anciennete, La Route de Ste Marie, St. Mary, JE3 3DB
-
Notice date: 30 June 2025
Address: Baxby, Beach Road, St. Saviour, JE2 7PE
-
Notice date: 30 June 2025
An assembly of the Principals and Electors of the Parish of St Saviour will be held at the Parish Hall, St Saviour on Monday 14 July 2025 at 6.30pm
-
Notice date: 27 June 2025
Address: La Rocquaise, La Route de la Baie, St. Brelade, JE3 8EF
-
Notice date: 27 June 2025
Address: Windsong, Pontac Common La Grande Route de la Côte, St. Clement, JE2 6SX
-
Notice date: 27 June 2025
Address: Windsong, Pontac Common La Grande Route de la Côte, St. Clement, JE2 6SX
-
Notice date: 27 June 2025
Address: Don Wrose, Georgetown Park Estate, St. Clement, JE2 6QF
-
Notice date: 27 June 2025
Address: Field MN642, La Chasse Mallet, St. Martin, JE3 6EQ
-
Notice date: 27 June 2025
Address: Windsong, Pontac Common La Grande Route de la Côte, St. Clement, JE2 6SX
-
Notice date: 27 June 2025
Address: 29, Broad Street, St. Helier, JE2 3RR
-
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
Address: St. Joseph's Care Home, St. Johns Road, St. Helier, JE2 4XZ
-
Notice date: 26 June 2025
Address: Les Marais House, La Rue à Don, Grouville, JE3 9GB
-
Notice date: 26 June 2025
Address: Le Pignon de Haut, Field Nos.MY926, MY927 & MY932, La Rue ès Boeufs, St. Mary, JE3 3EQ
-
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: 26 June 2025
16 entries have been amended under the Russia financial sanctions regime and remain subject to an asset freeze and trust services sanctions
-
Notice date: 24 June 2025
An Assembly of the Principals and Electors of the Parish of St Peter will be held in the Parish Hall on Wednesday 2 July 2025 at 7pm
-
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: 23 June 2025
Planning Committee is due to take place on Thursday 3 July from 9.30am on 1st Floor Union Street Building, St Helier at the corner of The Parade
-
Notice date: 20 June 2025
Notice is hereby given pursuant to Article 127F of the Companies (Jersey) Law 1991 that it is proposed that the following companies shall merge in accordance with the provisions of Part 18B of the said Law
-
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: 18 June 2025
1 entry has been added under the ISIL (Da'esh) and Al-Qaida financial sanctions regime
-
Notice date: 18 June 2025
1 entry has been removed under the Global Anti-Corruption financial sanctions regime
-
Notice date: 17 June 2025
A nomination meeting will be held on Tuesday 24 June 2025 at St Lawrence Parish Hall at 7pm to elect one Centenier for a 3-year term of office expiring June 2028
-
Notice date: 17 June 2025
10 entries have been added under the Russia financial sanctions regime and are now subject to an asset freeze and trust services sanctions
-
Notice date: 17 June 2025
20 vessels have been specified under the Russia sanctions regime
-
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
1 entry has been removed under the Russia financial sanctions regime and is no longer subject to an asset freeze and trust services sanctions.
-
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: 12 June 2025
Notice is hereby given that an Assembly of the Principals and Electors of the Parish of St Mary will be held at St Mary’s Parish Hall on Thursday 26 June 2025 at 7pm
-
Notice date: 12 June 2025
In pursuance of Article 68 of the Road Traffic (Jersey) Law 1956, as amended, and after consultation with the Connétable of St Helier, gives notice of the following introduction of a designated loading and unloading bay on St Saviour’s road
-
Notice date: 12 June 2025
1 entry has been removed under the ISIL (Da'esh) and Al-Qaida financial sanctions regime
-
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: 10 June 2025
2 entries have been added under the Global Human Rights financial sanctions regime and are now subject to an asset freeze
-
Notice date: 09 June 2025
The following vehicles are to be claimed or they will be disposed of at the discretion of the Minister. Contact Sand Street car park office in person or telephone 448660. Current ID and vehicle log book will be needed to claim the vehicle.
-
Notice date: 06 June 2025
An Assembly of the Principals and Electors of the Parish will be held at Grouville Parish Hall on Thursday 19 June 2025 at 7pm
-
Notice date: 06 June 2025
The Parish of St Ouen Rates List is available for inspection from Monday 2 to Friday 20 June 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: 26 June 2024
3 amendments have been made under the Russia financial sanctions regime.
-
Notice date: 26 June 2024
Notice is hereby given that a Written Resolution of the Members of Wilderspool Investments No. 2 (Jersey) Limited was signed on 3 June 2024
-
Notice date: 25 June 2024
1 entry has been removed from the Russia financial sanctions regime and is no longer subject to an asset freeze or trust services sanctions