-
Jersey Gazette notices - 25 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
-
Jersey Gazette notices - 03 January 2025
All creditors wishing to bring a claim are requested to provide all relevant documents in their possession
-
Jersey Gazette notices - 07 January 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
-
Jersey Gazette notices - 12 March 2025
Notice is hereby given that an Extraordinary General Meeting of the Members of Liaspace Limited was held on 26 February 2025 at which a Special Resolution was passed that the Company be subject to a creditors’ winding up
-
Jersey Gazette notices - 14 February 2025
Notice is hereby given that a Written Resolution of the Members of Sino-Jersey Limited was signed on 4 February 2025, at which Special Resolutions were duly passed that the Company be wound up
-
Jersey Gazette notices - 19 February 2025
​Notice is hereby given that a Written Resolution of the Members of Firefly Investments Limited was signed on 18 February 2025 and appointed Joint Liquidators for the purpose of such winding up
-
Jersey Gazette notices - 21 February 2025
Notice is hereby given that a Written Resolution of the Members of Vintage I Limited was signed on 14 February 2025, at which Special Resolutions were duly passed that the Company be wound up
-
Jersey Gazette notices - 13 March 2025
Notice is hereby given that a Written Resolution of the Members of Rani 1 Ropley Holdings Limited signed on 10 March 2025
-
Jersey Gazette notices - 13 March 2025
Notice is hereby given that a Written Resolution of the Members of Rani 2 Ropley Holdings Limited was signed on 10 March 2025
-
Jersey Gazette notices - 13 March 2025
Notice is hereby given that a Written Resolution of the Members of Rani 1 Holdings Limited was signed on 10 March 2025
-
Jersey Gazette notices - 13 March 2025
Notice is hereby given that a Written Resolution of the Members of Rani 2 Holdings Limited was signed on 10 March 2025
-
Jersey Gazette notices - 13 March 2025
Notice is hereby given that a Written Resolution of the Members of Rani 3 Holdings Limited was signed on 10 March 2025
-
Jersey Gazette notices - 21 March 2025
Notice is hereby given that a Written Resolution of the Members of the Company was signed on 20 March 2025
-
Jersey Gazette notices - 30 March 2025
Claims Notice in the estate of Sir Martyn Evan Evans-Bevan Baronet
-
Jersey Gazette notices - 30 March 2025
Claims Notice in the estate of Jonathan Norman Renouard Le Maistre
-
Jersey Gazette notices - 01 April 2025
Claims Notice in the estate of Magaret MacDonald Farley (nee Ward)
-
Jersey Gazette notices - 01 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
-
Jersey Gazette notices - 02 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
-
Jersey Gazette notices - 02 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
-
Jersey Gazette notices - 02 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
-
Jersey Gazette notices - 06 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
-
Jersey Gazette notices - 09 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
-
Jersey Gazette notices - 03 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
-
Jersey Gazette notices - 16 June 2025
Address: St. Clements Primary School, La Rue de la Chapelle, St. Clement, JE2 6LN
-
Jersey Gazette notices - 02 July 2025
Address: Summercot, La Rue Militaire, Trinity, JE3 5DP
-
Jersey Gazette notices - 02 July 2025
Address: Avalon, Le Mont Arthur, St. Brelade, JE3 8AH
-
Jersey Gazette notices - 03 July 2025
Address: La Gare, La Rue de la Gare, Grouville, JE3 9LG
-
Jersey Gazette notices - 04 July 2025
Address: Keston, Les Ruisseaux, St. Brelade, JE3 8DD
-
Jersey Gazette notices - 26 February 2021
In accordance with article 127fc of the companies (jersey) law 1991 (as amended) (the
-
Jersey Gazette notices - 12 September 2023
States of Jersey Government Website.
-
Jersey Gazette notices - 10 September 2023
Notice is hereby given on behalf of Amdipharm Mercury International Limited and Concordia Holdings (Jersey) Limited (the Merging Companies) of their intention to merge in accordance with Article 127C and Part XVIIIB of the Companies (Jersey) Law 1991
-
Jersey Gazette notices - 04 October 2021
Notice is hereby given that a Written Resolution of the Members of the Company was signed on 30 September 2021
-
Jersey Gazette notices - 10 September 2023
Notice is hereby given on behalf of Amdipharm Mercury International Limited and Amdipharm Sales & Marketing Limited (the Merging Companies) of their intention to merge in accordance with Article 127C and Part XVIIIB of the Companies (Jersey) Law 1991
-
Jersey Gazette notices - 12 July 2023
Notice is hereby given on behalf of Allied Gold Corp Limited of its intention to apply to the Jersey Financial Services Commission
-
Jersey Gazette notices - 03 September 2023
Following an Act of Court issued by the Royal Court of Jersey on 11 August 2023 MJ Hudson Group plc (
-
Jersey Gazette notices - 28 October 2020
Notice is hereby given pursuant to Article 127FC of the Companies Law that the Companies intend to make an application under Article 127FA of the Companies Law to the Jersey Financial Services Commission for authorisation to merge the Companies
-
Jersey Gazette notices - 10 October 2021
Notice of Merger Pursuant to Article 127F of the Companies (Jersey) Law 1991. JTC Corporate Services Limited and PEN Fiduciart Services Limited
-
Jersey Gazette notices - 07 September 2020
A meeting of the Shadow Conseil Municipal will be held at the Town Hall on Monday 14 September 2020 at 6pm
-
Jersey Gazette notices - 14 March 2023
We are seeking a proactive and effective manager for Facilities as well as our Properties portfolio, tenants and maintenance programme
-
Jersey Gazette notices - 16 July 2024
Following an Act of Court issued by the Royal Court of Jersey on Friday 14 June 2024, the Stanley Gibbons Group plc was placed into Creditors’ Winding Up in accordance with the provisions of Chapter 4 of Part 21 of the Companies (Jersey) Law 1991
-
Jersey Gazette notices - 20 November 2023
Notice is hereby given that an Extraordinary General Meeting of the Members of The Collective Paper Factory (Jersey) Limited was held on 14 November 2023
-
Jersey Gazette notices - 08 September 2024
All persons having claims against the estate of the above-named deceased are requested to forward a detailed statement
-
Jersey Gazette notices - 27 January 2022
Notice is hereby given that an Extraordinary General Meeting of the Sole Member of the Company was held on 12 January 2022 at which Special Resolutions were duly passed that the Company be wound up
-
Jersey Gazette notices - 12 January 2022
Notice is hereby given that an Extraordinary General Meeting of the Sole Member of the Company was held on 16 December 2021 at which Special Resolutions were duly passed that the Company be wound up
-
Jersey Gazette notices - 01 August 2024
Notice is hereby given that a Written Resolution of the Sole Member of Tayham Limited was signed on 31 July 2024, at which Special Resolutions were duly passed that the Company be wound up
-
Jersey Gazette notices - 21 October 2020
In The High Court of Justice Business and Property Courts of England Insolvency and Companies List Chd No 3904 or 2020, VALAD EUROPEAN DIVERSIFIED FUND (JERSEY) 11 LIMITED (Company Number 00106007)
-
Jersey Gazette notices - 08 June 2021
Notice is hereby given that Extraordinary General Meetings of the Members of the Companies were held on 13 May 2021
-
Jersey Gazette notices - 15 November 2024
Notice of intention of recognised entity to apply to the Jersey Financial Services Commission for the recognised entity to be incorporated as a Jersey foundation
-
Jersey Gazette notices - 28 November 2024
Notice is hereby given that the following proposal for a waste management licence is to be considered and determined by the Minister
-
Jersey Gazette notices - 27 February 2025
Notice is hereby given that a Written Resolution of the Sole Member of the Company was signed on 11 February 2025, at which Special Resolutions were duly passed that the Company be wound up