-
Notice date: 16 October 2020
Notice to the registered keeper of vehicle parked on Bouley Bay Hill J50878 to remove this vehicle within 7 days
-
Notice date: 15 October 2020
The Minister for External Relations made the Sanctions and Asset-Freezing (Designation of Lugovoy and Kovtun) (Jersey) Order 2020.
-
Notice date: 15 October 2020
1 individual has been added to the Libya regime.
-
Notice date: 15 October 2020
6 individuals and 1 entity has been added to the Chemical Weapons regime.
-
Notice date: 15 October 2020
Past and present members of the Municipality of St. Ouen, Parishioners and friends are invited to sign a book of condolence available at St. Ouen’s Parish Hall
-
Notice date: 12 October 2020
Corrections have been made to the identifying information of 17 entries in the UK Global Human Rights regime.
-
Notice date: 12 October 2020
The 2020 rates reminders have now been sent out to all households in St Saviour
-
Notice date: 09 October 2020
The United Nations Security Council ISIL (Da'esh) and Al-Qaida Sanctions Committee has added one entry to its sanctions list.
-
Notice date: 09 October 2020
Notice is hereby given that by Order of the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies List
-
Notice date: 09 October 2020
The Minister for External Relations made the Sanctions and Asset-Freezing (Implementation of EU Regulations) (Jersey) Order 2020 (the “Order”).
-
Notice date: 09 October 2020
eastbound slip road of La Route de La Liberation by the junction with Castle Street will have a restriction of a maximum 20 minute unloading period between the hours of 5am and 6pm Monday to Saturday
-
Notice date: 07 October 2020
Notice is hereby given pursuant to Article 127T of the Companies (Jersey) Law 1991 that the above mentioned Company incorporated in Jersey having its registered office situated at Charter Place
-
Notice date: 06 October 2020
A meeting of the Shadow Conseil Municipal will be held at the Town Hall on Monday 12 October 2020 at 6pm
-
Notice date: 05 October 2020
40 individuals have been added to the Belarus financial sanctions regime.
-
Notice date: 05 October 2020
The property of Magic Holdings Limited as general partner of Tyndaris Partner LP was declared en désastre (bankrupt) by Act of the Royal Court dated 25 September 2020.
-
Notice date: 02 October 2020
2 individuals have been removed from the Libya regime
-
Notice date: 02 October 2020
Notice is hereby given that the following Special Resolutions were passed by the Company’s members on 30 September 2020
-
Notice date: 02 October 2020
Notice is hereby given that the following Special Resolutions were passed by the Company’s members on 30 September 2020
-
Notice date: 02 October 2020
Notice is hereby given that the following Special Resolutions were passed by the Company’s members on 30 September 2020
-
Notice date: 02 October 2020
2 individuals and 4 entities have been added to the Ukraine regime.
-
Notice date: 02 October 2020
Corrections have been made to the identifying information of 2 entries in the UK Human Rights Designations regime
-
Notice date: 02 October 2020
The Minister for Infrastructure, in pursuance of Article 68 of the Road Traffic (Jersey) Law 1956, as amended, gives notice of the following change to the parking arrangements on St Aubin’s Road at First Tower.
-
Notice date: 30 September 2020
Application to the Royal Court under Article 47A of the Trusts (Jersey) Law 1984
-
Notice date: 29 September 2020
8 individuals have been added to the UK Human Rights Designations regime and an amendment has been made to the identifying information of 1 individual
-
Notice date: 22 September 2020
2 individuals and 3 entities have been added to the Libya regime.
-
Notice date: 21 September 2020
Amendments have been made to the identifying information for 11 entries in the ISIL (Da'esh) and Al-Qaida Organisations financial sanctions regime.
-
Notice date: 15 September 2020
Amendments have been made to the identifying information of 69 entries in the Ukraine (Sovereignty and Terroritorial Integrity) financial sanctions regime.
-
Notice date: 14 September 2020
Notice is hereby given that a meeting of the creditors of the Company will be held
-
Notice date: 14 September 2020
Notice is hereby given hat a meeting of the creditors of the Company will be held
-
Notice date: 14 September 2020
Notice given for a meeting of the creditors of the Company
-
Notice date: 08 September 2020
Notice the proposal for a variation to the waste management licence WML001 to authorise the physical treatment and composting of controlled waste (beach cleaning seaweed waste) be considered and determined by the Minister for the Environment
-
Notice date: 08 September 2020
A meeting of the Shadow Conseil Municipal will be held at the Town Hall on Monday 14 September 2020 at 6pm
-
Notice date: 02 September 2020
A Parish Assembly will be held on 14 September 2020 at 6.30pm to approve a licencing application
-
Notice date: 27 August 2020
Notice is hereby given that the following Special Resolutions were passed by the Company’s members on 21 August 2020
-
Notice date: 27 August 2020
Notice is hereby given that the following Special Resolutions were passed by the Company’s members on 21 August 2020
-
Notice date: 26 August 2020
TP Financing 3 Limited in Liquidation
-
Notice date: 24 August 2020
Rate Demands for 2020 have now been sent to all Grouville ratepayers. Any part of this year’s rate not paid by 4pm on Tuesday 10 November will be subject to a 10% surcharge which will be automatically applied
-
Notice date: 24 August 2020
Notice to creditors of intention to merge
-
Notice date: 21 August 2020
In the matter of an application under the court's inherent jurisdiction to issue a letter of request to the high court in England and wales that it make an administration order in respect of Intu Merry Hill Limited
-
Notice date: 21 August 2020
Notice is hereby given that the following proposal for a waste management licence is to be considered and determined by the Minister for the Environment
-
Notice date: 20 August 2020
Notice is hereby given that an Application (the Application) for an Order sanctioning an insurance business transfer scheme (the Jersey Scheme) pursuant to Article 27 of and Schedule 2 to the Insurance Business (Jersey) Law 1996
-
Notice date: 14 August 2020
Notice is hereby given by the Company pursuant to Chapter 4 of Part 21 of the Companies (Jersey) Law 1991 (as amended)
-
Notice date: 14 August 2020
Notice is hereby given that, further to the appointment of Michael Robert Pink and Linda Johnson as liquidators of the Company
-
Notice date: 12 August 2020
Notice of Merger pursuant to Article 127FC of the Companies (Jersey) Law 1991 (as amended) (the “Companies Law”)
-
Notice date: 12 August 2020
Notice of Merger pursuant to Article 127FC of the Companies (Jersey) Law 1991 (as amended) (the “Companies Law”)
-
Notice date: 12 August 2020
Notice of Merger pursuant to Article 127FC of the Companies (Jersey) Law 1991 (as amended) (the “Companies Law”)
-
Notice date: 12 August 2020
Notice of Merger pursuant to Article 127FC of the Companies (Jersey) Law 1991 (as amended) (the “Companies Law”)
-
Notice date: 12 August 2020
Notice is hereby given that the following companies intend to merge in accordance with Part 18B of the Companies Law
-
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