-
Notice date: 11 April 2025
Address: 4, Hillcrest Avenue Queens Road, St. Helier, JE2 3FR
-
Notice date: 11 April 2025
Address: Floriana, La Rue des Buttes, St. Mary, JE3 3DS
-
Notice date: 11 April 2025
Distraints have been made on the following assets
-
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: 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 12:30pm
-
Notice date: 10 April 2025
The Parish of St Peter invites applicants of the age of 60 years or over, wishing to be considered for one of their Lifelong Homes.
-
Notice date: 10 April 2025
4 entries have been added under the Global Human Rights financial sanctions regime