Skip to main content Skip to accessibility
This website is not compatible with your web browser. You should install a newer browser. If you live in Jersey and need help upgrading call the States of Jersey web team on 440099.
Government of Jerseygov.je

Information and public services for the Island of Jersey

L'înformâtion et les sèrvices publyis pouor I'Île dé Jèrri

  • Choose the service you want to log in to:

  • gov.je

    Update your notification preferences

  • one.gov.je

    Access government services

  • CAESAR

    Clear goods through customs or claim relief

  • Talentlink

    View or update your States of Jersey job application

Register of notices (Development, Land Condition and Dangerous Buildings)

​​​​​​​ ​​​​This page constitutes the register of Notices that have been served in accordance with articles 49, 74 and 97 of the Planning and Building (Jersey) Law 2002, since 1 January 2015. Notices issued prior to this date can be viewed at our offices. The types of notices included in this register are:

  • enforcement notices
  • stop notices
  • condition notices
  • dangerous building notices
  • land condition notices

Each notice clearly specifies the type of breach that has taken place, the matter which appears to make a building dangerous, or the remedial work required and sets out the steps that are required to remedy the situation, together with an appropriate timescale for compliance. Failure to comply with a notice is an offence under the law.

​2024 Notices


​Date notice served
​Type of notice
​Property or land notice relates to
​Date compliance due by
​Notice document
​18 March 2024
​Enforcement Notice
​L'Abri, La Route de la Trinité, Trinity​

​1 month
Enforcement Noti​ce ENF/2024/00001
​18 March 2024
​Enforcement Notice
​17 Le Clos de la Fontaine, St Peter​

​1 month
Enforcement Noti​ce ENF/2024/00009
​11 March 2024
​Land Condition Notice
​Field No. MN714, La Rue de la Mare des Reines, St. Martin
​2 months
Land
C​ondition Notice ENF/2024/00008

​7 March 2024
​​Enforcement Notice
​Les Perritons, La Rue du Saut Falluet, St Peter
​6 months
Enforcement Notice ENF/2024/00007
​16 February 2024

​Enforcement Notice
​Field No. L583, Le Chemin des Montagnes, St Lawrence
​2 months
Enforcement Notice ENF/2024/00006
​16 February 2024

Enforcement Notice

​Field No. L545, Le Chemin des Montagnes, St Lawrence
​2 months
Enforcement Notice ENF/2024/00005
​16 February 2024
​Enforcement Notice
​Field No. L587, Le Chemin des Montagnes, St Lawrence
​2 months
Enforcement Notice
ENF/2024/00003

​12 February 2024

​Enforcement Notice
​Field No. J1013 and Field No. J1014​, La Rue du Feugerel, Trinity 
​3 months
Enforcement Notice ENF/2024/0​0004
​7 February 2024
​Enforcement Notice
​Le Côtil de la Grève de Lecq, field numbers O324 and O325​
​​28 days
Enforcemnet Notice ENF/2024/00002
​​5 February 2024
​Land condition Notice
​Field no. T582A, La Rue es Picots, Trinity
​12 months
​​Land Control Notice ENF/2024/00006
​24 January 2024

​Enforcement Notice
​Sundown, La Rue des Landes, St John, JE3 4AF​
​2 months
Enforcement Notice ENF/2024/00003
​9 January 2024

​Enforcement Notice
​Field MY770
​2 months
​​Enf​orcement notice ENF/2023/00004

2023 Notices

​Date notice
served
​Type of notice
​Property or land notice relates to
​Date compliance due by
Notice document
​28 December 2023
​Stop Notice
​​Les Deux Mers, La Rue du Crocquet, St Brelade, JE3 8BZ
​7 days
​Stop Notice ENF/2023/00003
Location Plan​
​21 December 2023

​Stop Notice
Les Deux Mers, La Rue du Crocquet, St Brelade, JE3 8BZ
​7 days
Stop Notice ENF/2023/00003
Location Plan
​23 October 2023

​Enforcement Notice
Field No. L583, Le Chemin des Montagnes, St. Lawrence
​21 days
Enforcement Notice ENF/2023/00003
​21 August 2023
​Enforcement Notice
​Field No. MN770
La Rue du Clos Fallu
St. Martin
Jersey

​30 days
Enforcement Notice ENF/2022/00017
​22 June 2023
​Enforcement Notice
​Eastern Joinery Works
Cleveland
La Rue de Samares
St Clement
JE2 6LZ
​6 months
Enforcement Notice ENF/2022/00013
​2 May 2023
​Breach of Condition Notice
​Physique Transformation
Ltd. 
Tregear House
Longueville Road
St Saviour
​7 days
Breach of Condition Notice ENF/2022/00011

2022 Notices

​Date notice served
​Type of notice
Property or land Notice relates to
​Date compliance due by
​​Notice document
​4 November 2022
​Stop Notice
​Fields No. MN197, MN197A, MN198 and MN198A
La Rue de la Coupe
St Martin
​7 days
Stop Notice ENF/2022/00008
​3 November 2022
​Breach of Condition Notice
​Le Passage
Development Site
St Lawrence
​3 months
Breach of Condition Notice ENF/2021/00012
​3 November 2022
​Enforcement Notice
​Le Passage Development Site
St Lawrence
​6 months
Enforcement Notice ENF/2021/00012
​28 October 2022
​Stop Notice
​Fields No. MN197, MN197A, MN198 and MN198A
La Rue de la Coupe
St Martin
​7 days
Stop Notice ENF/2022/00008
​28 October 2022
Stop Notice
​La Passage Development Site, Le Passage,
St Lawrence
​7 days
Enforcement Notice ENF/2021/00012
​21 October 2022
Stop Notice
​La Passage Development Site, Le Passage,
St Lawrence
​7 days
Enforcement Notice ENF/2021/00012
​14 October 2022
​Stop Notice
​La Passage Development Site, Le Passage,
St Lawrence
​7 days
Enforcement Notice ENF/2021/00012
​02 September 2022
​Land Condition Notice
​Le Cotil de Dela’ (V1-24-19) located within Field No. L511, Le Mont du bu de la 
Rue, St Lawrence

​90 days
Enforcement Notice 
ENF/2022/00006

​23 February 2022
​Enforcement Notice
​Field No. L507,
Le Bu de la Rue,
La Route de St. Jean,
St Lawrence
​120 days
Enforcement Notice ENF/2021/00019
​22 February 2022
​Enforcement Notice
​Field No. B248A,
Le Mont Gras d'Eau,
St Brelade
​60 days
Enforcement Notice ENF/2022/00001
​07 January 2022
Enforcement Notice
​Field No. C70, Jardin de la Blinerie, St Clement 
​60 days
Enforcement Notice ENF/2021/00018

2021 Notices

​Date notice served
​Type of notice
​Property or land notice relates to​Date compliance due by​​Notice document
​30 December 2021
Enforcement Notice
Les Chevaux Blancs, 2 Zeelandia, Le Mont a la Brune, St Peter
​45 days
Enforcement Notice
 ENF/2021/00017

​24 November 2021
Enforcement Notice
​Units 1 and 2, La Rue Phillippe Durell, St Helier
​56 days
Enforcement Notice ENF/2021/00005
​16 November 2021
Enforcement Notice
​1 Les Huitriers,
Homesdale Cottages,
La Grande Route des Sablons, Grouville

​90 days 
Enforcement Notice ENF/2021/00015
​11 November 2021
Enforcement Notice
​Vue de la Mer, 2 St. Anne's Terrace,
Tower Road, St Helier 

​60 days
Enforcement Notice ENF2021/00014
​01 November 2021
Stop Notice
​Units 10, 11 & 12
Le Passage 
St Lawrence
​7 days
Enforcement Notice ENF/2021/00012
​15 September 2021
​Enforcement Notice
​Field No. O642, La Fosse Tauraude, St Ouen
​90 days
Enforcement Notice ENF/2021/00010
​15 September 2021
Breach of Condition Notice 
​Field No. G506A
Les Sablons Nurseries,
La Rue de Fauvic, Grouville
​90 days
Breach of Condition Notice ENF/2021/00008
​30 September 2021
​Enforcement Notice
​Field No. G506A
Les Sablons Nurseries,
La Rue de Fauvic, Grouville
​90 days
Enforcement Notice ENF/2021/00008
​13 September 2021
​Enforcement Notice
​Field No. B25,
Field No. B26,
Field No. B27,
Le Mont a la Brune
St Brelade
​60 days
Enforcement Notice ENF/2021/00011
​06 August 2021
​Enforcement Notice 
​Field No. MY.10, Le Mont de Rozel, St Martin
​6 months
Enforcement Notice ENF/2021/00007
​11 June 2021
​Enforcement Notice
​Field No. MY294, La Rue de la Hougue Mauger, St Mary, 
Field No. MY295, La Rue de la Hougue Mauger, St Mary, 
Field No. MY296, La Rue de la Hougue Mauger, St Mary.

​31 March 2022
Enforcement Notice ENF/2021/00001
​28 May 2021
​Enforcement Notice
Field No. MN88, Le Mont de Rozel, St Martin and the Woodland directly to the east of Field MN88.
​90 days
Enforcement Notice ENF/2021/00004
​28 May 2021
Land Condition Notice
Field No. MN88, Le Mont de Rozel, St Martin and the Woodland directly to the east of Field MN88.
​90 days
Land Condition Notice ENF/2021/00004
​28 April 2021
Enforcement Notice​
​Keppel Tower and Elizabeth Cottage, La 
Grande Route des Sablons, Grouville, Jersey JE3 9FP
​56 days
Enforcement Notice​ENF/2021/00003

2020 Notices

​Date notice
served
​Type of notice​Property or land notice relates to​Date compliance due byNotice document
​09 November 2020​Dangerous Building NoticeLa Thebeaudiere, La Route de Beaumont, St Peter, JE3 7YA​28 days ​​Dangerous Building Notice DS/2020/0850
​23 October 2020​Enforcement Notice​​Field MY771
La Rue de la Frontiere
St Mary
​6.1. (5.1) Within 56 days of the issue date of this notice
6.2. (5.2) Within 90 days of the issue date of this notice
​​Enforcement Notice ENF/2020/00008
​23 October 2020​Enforcement Notice​Field MY770,
La Rue de la Prairie,
St Mary
​90days ​Enforcement Notice ENF/2020/00009
​22 October 2020​​Enforcement Notice​Ferndale Farm, La Rue de la Grande
Vingtaine, St Peter, JE3 7FD
​28 daysEnforcement Notice ENF/2020/00010
​21 October 2020​Enforcement Notice​Field Number B485 off B83 La Rue De La Corbiere, St Brelade​2 monthsEnforcement Notice ENF/2020/00011
​24 September 2020​Enforcement Notice​Field No. MY761, La Rue de la Prairie, St Mary; Field No. MY769, La Rue de la Prairie, St. Mary; Field No. MY770, La Rue de la Prairie, St Mary; Field No. MY771, La Rue de la Frontiere, St Mary; Field No. MY772, La Rue de la Frontiere, St Mary; and, Field No. L78, La Rue des Varvots, St Lawrence​90 daysEnforcement Notice ENF/2020/00007
​24 August 2020​​Enforcement Notice​Land at: Field No.O1149, La Profonde Rue,
St Ouen, Jersey, JE3 2EG
​2 MonthsEnforcement ENF2020/00006
​17 August 2020​Stop Notice​La Vielle Fontaine and Field No.O1149, La Profonde Rue,
St Ouen, Jersey, JE3 2EG
​7 daysEnforcement ENF/2020/00006
​31 July 2020​Enforcement Notice​Field No. P747A and P747B, Le Mont Fallu, St Peter; and Uplands Farm, La Route de Beaumont, St Peter90 days  

Enforcement ENF/2020/00003

​03 July 2020​Stop Notice​Field No B94, off la Rue Carree, St Brelade​28 daysEnforcement ENF/2020/00002

2019 Notices

​Date notice
served
​Type of notice​Property or land notice relates to​Date compliance due by​Notice document
​12 December​Enforcement Notice​La Maison Du Sud, Le Mont du Jubile, St Peter, JE3 7FA​28 days ​Enforcement ENF/2019/00017
​7 November ​Enforcement Notice​Le Clos D'Or, La Grande Rue, St Mary​28 days ​Enforcement ENF/2019/00015
​24 July​Enforcement Notice​Alfonso Bakery & Coffee Shop, 8 Cheapside, St Helier​28 daysEnforcement ENF/2019/00013
​9 July​​​Enforcement Notice​Field J1003, La Rue des Peupliers, St John​8 weeks​​​​Enforcement  ENF/2019/00008
​9 July​​Enforcement Notice​​Vale View, La Profonde Rue, Trinity​90 days ​Enforcement ENF/2019/00012
​9 July​Enforcement Notice​Vale View, La Profonde Rue, Trinity​90 days ​Enforcement ENF/2019/00003
​27 June​Enforcement Notice​Skyline Watch, Old St Johns Road, St Helier​28 daysEnforcement ENF/2019/00011
​03 June​​​​Enforcement Notice​​Unit 1, Field J1007, La Grande Route de St Jean, St John, JE3 4FN​21 days ​Enforcement ENF/2019/00005
​24 May​​​Enforcement Notice​Land west of La Rive Cottage, Field MN115, La Vallee de Rozel, St Martin​2 monthsEnforcement ENF/2019/00007
​22 May​​Enforcement Notice​Unit 8, St Peters Technical Park, St Peter, JE3 7ZN​​​14 days​​Enforcement Notice ENF/2019/00006
​20 May ​Enforcement Notice​Unit 1, Field J1007, La Grande Route de St Jean, St John, JE3 4FN​14 daysEnforcement Notice ENF/2019/00005
​17 April​Dangerous Building Notice​1 Winchester Villas,
12-14 Winchester Street, St Helier
​28 daysDangerous Building Notice  DS/2019/0006
​17 April​Romana Pizzeria, 17 Charing Cross, St Helier​7 daysDangerous Building Notice DS/2019/0336
​13 March ​Enforcement Notice​Claremont Coach House, St Helier​28 daysEnforcement Notice ENF/2019/00002
​02 January​Enforcement Notice​Les Arbres, La Rue des Cateaux, Trinity​90 days ​Enforcement Notice ENF/2019/00001


2018 Notices

​Date Notice served​​Type of Notice​Property or land Notice relates to​Date compliance due by​​Download Notice
​02 October ​​​Enforcement Notice​2 Le Pont Marquet Close, St Brelade​14 daysEnforcement Notice ENF/2018/00014
​21 September​​Enforcement Notice​Field No. P864, Le Vieux Beaumont, St. Peter​3 monthsEnforcement Notice ENF/2018/00013
​27 June 2018​Stop Notice​Garden of 18 Clarendon Road, St. Helier​ImmediatelyStop Notice ENF-2018-00012
​06 June 2018​Enforcement NoticeLand to the East of Field B351, St Brelade​3 monthsEnforcement Notice ENF-2018-00010
​21 March 2018​Enforcement Notice​Fields No's G230, G234 & G234A (Paddock End) La Rue a Don, Grouville

​Unauthorised storage to be removed within 1 month

Hardstanding to be removed within 3 months

​Enforcement Notice ENF/2018/00006
​19 March 2018​​Enforcement Notice​Art Block, Highlands College, St Saviour

​35 days

This notice replaces the previous notice served on ​22 February 2018

Enforcement Notice ENF/2018/0005
​06 March 2018​Enforcement Notice​Jersey Oak, La Rue des Marettes, St Martin​3 months

This notice replaces the previous notice served on ​16 November 2017

Enforcement Notice ENF/2017/00010
​22 February 2018​Enforcement Notice​Art Block, Highlands College, St Saviour​28 days

Enforcement Notice ENF/2018/0005 

​​21 February 2018 ​​​​Enforcement Notice​The Shed, La Girette, La Rue de la Mare des Pres, St John ​Enforcement Notice ENF/2018/0004
​13 February 2018​​​​​Enforcement Notice​Sea Wyndes, Noirmont Lane, St Brelade​2 months ​​Enforcement Notice ENF/2018/0003
​13 February 2018​Dangerous Building Notice​14 ½   Columbus Street, St Helier

​28 days

This notice replaces the previous notice served on ​16 Columbus Street

​​​Dangerous Building Notice DS/2018/0080
​9 February 2018​​Dangerous Building Notice​16 Columbus Street, St Helier​28 days Dangerous Building Notice DS/2018/0080

2017 Notices

Date Notice served​​Type of Notice​Property or land Notice relates toDate compliance due by​​Download Notice

​30 November 2017

​​Enforcement Notice​Kara Mia, La Rue de la Corbiere, St Brelade​2 months ​​​Enforcement Notice ENF/2017/00015
​21 November 2017​Enforcement Notice​Progressive School of Music, ​13 Cattle Street,
St Helier
​​28 days

​​Enforcement Notice ENF/2017/00013

​16 November 2017​​Enforcement Notice​Jersey Oak Ltd, La Rue des Marettes, St Martin​3 months ​​​Enforcement Notice ENF/2017/00010
​27 October 2017​Enforcement Notice​Key Largo,
La Rue des Pigneaux,
St Saviour
​28 days

Enforcement
Notice ENF/2017/00014

​9 September 2017​Enforcement Notice​5 1/2 Commercial Buildings, St Helier​3 months ​Enforcement Notice ENF/2017/00008
​18 August 2017Enforcement Notice​Flat 3, Battery House, St Martin3 months Enforcement Notice ENF/2017/00006
​​17 August 2017​Stop Notice​Adastral, La Route de la Pulente, St Brelade​​ImmediatelyStop Notice ENF/2017/00009
​7 July 2017​Enforcement Notice​The Powder Magazine,Les Vieilles Charriere, Trinity ​6 months ​Enforcement Notice ENF/2017/00005
​6 April 2017​Enforcement Notice​Ferncliff & Tomona, La Rue des Barraques, St John ​3 months ​Enforcement Notice ENF/2017/00003

9 January 2017

​Enforcement Notice​De Montford House, La Route de la Cote, St Martin28 days

Enforcement
Notice ENF/2017/00000

2016 Notices

Date Notice served​​Type of Notice​Property or land Notice relates toDate compliance due by​​Download Notice
​13 December 2016​Enforcement Notice​Land at Les Marais House, La Rue a Don, Grouville​2 monthsEnforcement Notice ENF/2016/00006
​18 November 2016​​Enforcement Notice​Land at 9 Parade Road, St Helier​3 monthsEnforcement Notice ENF/2016/00005
​12 July 2016​Enforcement Notice​Elmore, La Grande Route de Rozel, St Martin​3 monthsEnforcement Notice ENF/2016/00004
​31 May 2016​​​Enforcement Notice​The Powder Magazine, Les Vieilles Charriere, Trinity 6 months ​Enforcement Notice ENF/2016/00003
​15 February 2016Enforcement Notice​Land behind 14 Clos du Ruisseau, St Martin​2 months Enforcement Notice ENF/2015/000307
​12 February 2016​Enforcement Notice​26 Grosvenor Street, St Helier ​28 days Enforcement Notice ENF/B/2014/0042
​5 January 2016

​Enforcement Notice

​Field 818, St Peter​6 monthsEnforcement Notice ENF/2015/00006

2015 Notices

​Date Notice served​Type of Notice​Property or land Notice relates to ​Date compliance due by​Download Notice
​26 November 2015​Dangerous Building Notice​19 Pier Road, St Helier​20 daysDangerous Building Notice DS/2015/1165
​25 November 2015​Enforcement Notice​Field No. 405, Le Pont au Bre, St Peter​28 days​​ Enforcement Notice ENF/2015/00023
​12 November 2015​Enforcement Notice​Field No 423, La Rue du Rondin Sud, St Mary​28 daysEnforcement Notice ENF/2015/00022
29 October 2015​​Enforcement Notice​Voisins Department Store, King Street, St Helier​30 days Enforcement Notice ENF/2015/00021
​29 October 2015​Enforcement Notice​Broughton Lodge Farm, La Verte Rue, St Mary​3 months ​Enforcement Notice ENF/2015/00020
​22 October 2015​Enforcement Notice​Land at: Le Cotil Cottage, Field 615 and 627, La Rue St. Julien, St Martin​2 months after the issue of the Notice Enforcement Notice ENF/2015/00019
​15 October 2015​Stop Notice​Land at: Le Cotil Cottage, Field 615 and 627, La Rue St. Julien, St Martin​​Immediately Stop Notice ENF/2015/00019
​15 September 2015​Enforcement Notice​Field 804, Fountain Lane, St Saviour​​3 months after service ​Enforcement Notice ENF/2015/00018
​24 August 2015​​Enforcement Notice​Field No. 1013 and 1014, La Rue du Feugerel, Trinity​28 days after the issue of the Notice Enforcement Notice ENF/2015/00017
​25 August 2015​Enforcement Notice​Oaklands Manor/ Field 1383, Oaklands Lane, St Helier​3 months after service ​Enforcement Notice ENF/2015/00016
​19 August 2015​Stop Notice​Oaklands Manor / Field 1383, Oaklands Lane, St Helier​Immediate Stop Notice ENF/2015/00015
​5 August 2015​Stop Notice​Gibralter Farm, Le Mont de Vignes, St Peter​ImmediatelyStop Notice ENF/2015/00014
4 August 2015​Enforcement Notice​Field No. 433 & 456, La Rue de la Marais a La Cocque, Grouville​2 months after the issue of the Notice

Enforcement Notice ENF/2015/00013

​28 July 2015​​Enforcement Notice​Field No. 1004, Hautes Croix Farm,La Grande Route de St Jean. St John​2 months after the issue of the NoticeEnforcement Notice ENF/2015/00010
​21 July 2015​Enforcement Notice​Field No. 273A La Petite Sente, St Clement​2 months after the issue of the NoticeEnforcement Notice ENF/2015/00009
​15 July 2015​​​Enforcement Notice​​​Field No. 744, Le Mont des Louannes, St Peter​​3 months after the issue of the Notice​ Enforcement Notice - ENF/2015/00007
​16 June 2015​Enforcement Notice

​Field 818, L'Avenue de la Reine Elizabeth II, St Peter

​28 days after the issue of the NoticeEnforcement Notice ENF/2015/00006
​24 April 2015​Enforcement Notice​United Foods Ltd - Centrestore, La Route de la Trinite, Trinity ​28 days after the issue of the NoticeEnforcement Notice - ENF/2015/00004

 

Back to top
rating button