-
Notice date: 11 August 2020
Amendments have been made to the identifying information for 6 individuals in the Central African Republic financial sanctions regime
-
Notice date: 07 August 2020
United Nations Security Council Central African Republic Committee adds one entry to its Sanctions list
-
Notice date: 07 August 2020
An application is to be made to the Royal Court on Friday 4 September 2020 to approve the formal dissolution of the fidéicommis known as The Royal British Legion, Jersey Branch
-
Notice date: 07 August 2020
Notice is hereby given that the following Special Resolutions were passed by the Company’s members on 4 August 2020
-
Notice date: 07 August 2020
Meeting of the Creditors of TP Financing 3 Limited on 20 August 2020 at 10am
-
Notice date: 04 August 2020
An update has been made to the identifying information for 1 individual in the Libya financial sanctions regime
-
Notice date: 04 August 2020
Amendments have been made to the identifying information for 37 entries in the North Korea (Democratic People's Republic of Korea) financial sanctions regime
-
Notice date: 04 August 2020
Amendments have been made to the identifying information for 20 entries in the Terrorism and Terrorist Financing financial sanctions regime
-
Notice date: 03 August 2020
1 entry has been added to the ISIL (Da'esh) and Al-Qaida Organisations financial sanctions regime and is now subject to an asset-freeze
-
Notice date: 31 July 2020
9 designations have been added to the Cyber-Attacks regime and are now subject to an asset-freeze
-
Notice date: 29 July 2020
Notice is hereby given pursuant to Article 160(1) of the Companies (Jersey) Law 1991 to the creditors of the above-named company
-
Notice date: 29 July 2020
Notice is hereby given pursuant to Article 160(1) of the Companies (Jersey) Law 1991 to the creditors of the above-named company
-
Notice date: 29 July 2020
Notice is hereby given pursuant to Article 160(1) of the Companies (Jersey) Law 1991 to the creditors of the above-named company
-
Notice date: 23 July 2020
A meeting of the creditors of the Company will be held at Ogier (Jersey) LLP, 44 Esplanade St Helier Jersey JE4 9WG on Tuesday 11 August at 3pm
-
Notice date: 22 July 2020
Sparc Group Limited Inspection of Claims
-
Notice date: 21 July 2020
A meeting of the Shadow Conseil Municipal will be held at the Town Hall on Monday 27 July 2020 at 6pm
-
Notice date: 17 July 2020
United Nations Security Council ISIL (Da'esh) and Al-Qaida Sanctions Committee adds one entry to its Sanctions list
-
Notice date: 14 July 2020
Notice of vehicle to be removed from Warwick Farm by Tuesday 4 Agust 2020
-
Notice date: 14 July 2020
The Joint Liquidators of the Company request that any parties who have undelivered goods remaining at the Jersey depot of the Company
-
Notice date: 07 July 2020
47 individuals and 2 entities have been added to the UK Human Rights Designations regime
-
Notice date: 07 July 2020
Notice is hereby given that an Extraordinary General Meeting of the Members of the Company was held on 25 June 2020
-
Notice date: 02 July 2020
Pursuant to an Act of Court dated 14 May 2020 and following a Letter of Request from the Brazilian Court
-
Notice date: 30 June 2020
On 1 July 2020, the Jersey Competition Regulatory Authority (JCRA) will no longer operate under the umbrella of CICRA (Channel Island Competition and Regulatory Authorities)
-
Notice date: 30 June 2020
11 individuals have been added to the Venezuela financial sanctions regime
-
Notice date: 22 June 2020
10 entries have been amended in the Iran (nuclear proliferation) regime
-
Notice date: 19 June 2020
Notice is hereby given that an Extraordinary General Meeting of the Members of the Company was held on 12 June 2020
-
Notice date: 17 June 2020
Notice is given of the proposed acquisition by South Downs Investment LP of the entire issued and to be issued ordinary shares of no par value in the capital of ALPL by way of a scheme of arrangement
-
Notice date: 17 June 2020
Notice to creditors of the above-named company (Company) of its intention to apply for continuance out of Jersey into the Principality of Liechtenstein
-
Notice date: 16 June 2020
Vacancies at Queens Jubilee Homes
-
Notice date: 16 June 2020
Notice is hereby given that the following application for a water resources abstraction licence is to be considered and determined by the regulator
-
Notice date: 16 June 2020
St Peters Youth and Community Centre looking for Secretary and Treasurer
-
Notice date: 15 June 2020
Notice is given of the proposed acquisition by South Downs Investment LP of the entire issued and to be issued ordinary shares of no par value in the capital of ALPL by way of a scheme of arrangement
-
Notice date: 05 June 2020
335 entries have been amended in the Syria Financial Sanctions Regime
-
Notice date: 04 June 2020
1 entry has been amended in the Democratic People's Republic of Korea sanctions regime.
-
Notice date: 04 June 2020
The Parish of St Ouen Rates List is available for inspection from 9 June, 2020 to 29 June, 2020
-
Notice date: 02 June 2020
Notice is hereby given pursuant to section 204(1), subsection (b) of the BVI Business Companies Act, 2004 that the Company is in voluntary liquidation
-
Notice date: 02 June 2020
A meeting of the creditors of the Company will be held at the offices of Grant Thornton, Jersey on 12 June 2020 at 2:30pm
-
Notice date: 02 June 2020
4 entries have been removed and 1 amended from the Syria financial sanctions regime
-
Notice date: 02 June 2020
Spring City Capital Holdings Limited in voluntary liquidation from 18 May 2020
-
Notice date: 01 June 2020
1 individual has been amended in the Central African Republic financial sanctions regime
-
Notice date: 26 May 2020
Notice is hereby given that by Act of the Royal Court dated 29 April 2020 that Geneva Trust Company (GTC) SA (“GTC”) in its capacity as trustee of the trust known as the Ironzar II Trust
-
Notice date: 22 May 2020
United Nations Security Council Committee adds one entry to its ISIL (Da'esh) and Al-Qaida Sanctions List
-
Notice date: 22 May 2020
Notice is hereby given pursuant to Section 204 of the BVI Business Companies Act, 2004
-
Notice date: 22 May 2020
Notice is hereby given pursuant to Section 204 of the BVI Business Companies Act, 2004
-
Notice date: 22 May 2020
Notice is hereby given pursuant to Section 204 of the BVI Business Companies Act, 2004
-
Notice date: 07 May 2020
6 individuals have been added to the Nicaragua financial sanctions regime
-
Notice date: 07 May 2020
Notice is hereby given that an Extraordinary General Meeting of the Members of the Company was held on 5 May 2020
-
Notice date: 06 May 2020
Notice is hereby given by the Company pursuant of the Companies Jersey Law 1991, as amended, that a meeting of the creditors of the Company will be held at GS Accountants Limited on 20 May 2020 via conference call at 2pm
-
Notice date: 01 May 2020
Notice is hereby given that an Extraordinary General Meeting of the Members of the Company was held on 24 April 2020 at which a Special Resolution was passed that the Company be subject to a creditors’ winding up
-
Notice date: 21 April 2020
Notice is hereby given that Inglewood Holdings Limites in liquidation duly passed written Special Resolutions, placing the Company in summary winding up with effect from 16 April 2020