-
Notice date: 31 March 2025
Address: Jersey Recreation Ground, Plat Douet Road, St. Clement, JE2 6PN
-
Notice date: 31 March 2025
Address: Vermala, Les Champs Park Estate, St. Helier, JE2 3JT
-
Notice date: 31 March 2025
Address: Beachcroft, La Cache du Bourg, St. Clement, JE2 6FX
-
Notice date: 31 March 2025
Address: 44, Clearview Street, St. Helier, JE2 3YP
-
Notice date: 31 March 2025
Address: Five Oaks Parade Shops, Bagatelle Road, St. Saviour, JE2 7TT
-
Notice date: 31 March 2025
Address: 92, Great Union Road, St. Helier, JE2 3EW
-
Notice date: 31 March 2025
Address: 56, Les Quennevais Park La Route des Quennevais, St. Brelade, JE3 8GB
-
Notice date: 31 March 2025
Address: 72, La Ville du Bocage, St. Peter, JE3 7YT
-
Notice date: 31 March 2025
Address: Ommaroo Hotel, Havre des Pas, St. Helier, JE2 4UL
-
Notice date: 31 March 2025
The Parish of St Clement Rates List is available for inspection from Monday 31 March to Tuesday 15 April inclusive
-
Notice date: 31 March 2025
An assembly of the Principals and Electors of the Parish of St Saviour will be held at the Parish Hall, St Saviour on Thursday 17 April 2025 at 6.30pm
-
Notice date: 31 March 2025
Claims Notice in the estate of Sir Martyn Evan Evans-Bevan Baronet
-
Notice date: 31 March 2025
Claims Notice in the estate of Jonathan Norman Renouard Le Maistre
-
Notice date: 28 March 2025
Address: Villa Marina, Le Mont de Gouray, St. Martin, JE3 6ET
-
Notice date: 28 March 2025
Address: Field No. O1822, Le Mont Rossignol, St Ouen, JE3 2LN
-
Notice date: 28 March 2025
Address: 3, La Rue le Gros, St. Saviour,
-
Notice date: 28 March 2025
Address: Field No. G838, La Hougue, Grouville,
-
Notice date: 28 March 2025
Address: Mon Sejour, La Rue D'Auvergne, St. Peter, JE3 7DH
-
Notice date: 28 March 2025
Address: L'Ecurie, St. Clements Road, St. Saviour, JE2 7PX
-
Notice date: 28 March 2025
How to submit comments on planning appeals currently lodged with the Judicial Greffe
-
Notice date: 28 March 2025
Planning Committee is due to take place on Thursday 10 April from 9.30am on 1st Floor Union Street Building, St Helier at the corner of The Parade
-
Notice date: 28 March 2025
A correction has been made to a Financial Sanctions Notice
-
Notice date: 27 March 2025
Address: Weighbridge, Caledonia Place, St. Helier,
-
Notice date: 27 March 2025
Address: 28, Le Clos Paumelle Bagatelle Road, St. Saviour, JE2 7TW
-
Notice date: 27 March 2025
Address: Oaklands Lodge Hotel, La Route de la Trinite, Trinity, JE3 5JN
-
Notice date: 27 March 2025
Distraints have been made on the following assets
-
Notice date: 27 March 2025
2 entries have been amended under the Russia sanctions regime and remain subject to an asset freeze and trust service sanctions
-
Notice date: 27 March 2025
1 entry has been corrected under the Global Human Rights sanctions regime and remains subject to an asset freeze
-
Notice date: 26 March 2025
Address: Fields P558, P559 & P632, La Grande Route De St Pierre, St. Peter, JE3 7AZ
-
Notice date: 26 March 2025
Address: Nangara, La Rue des Pres, Grouville, JE3 9DJ
-
Notice date: 26 March 2025
Address: La Ferme, Les Grands Vaux, St. Helier, JE2 4GF
-
Notice date: 26 March 2025
Address: Le Catelet Farm, La Route de St. Jean, St. John, JE3 4EN
-
Notice date: 26 March 2025
Address: Noirmont Manor, Le Chemin de Belcroute La Route de Noirmont, St. Brelade, JE3 8JA
-
Notice date: 26 March 2025
At a duly convened meeting of the Creditors of the Company called under Article 160 of the Companies (Jersey) Law 1991 on 25 March 2025 we were appointed joint liquidators under Article 161 thereof by the Creditors.
-
Notice date: 26 March 2025
At a duly convened meeting of the Creditors of the Company called under Article 160 of the Companies (Jersey) Law 1991 on 25 March 2025 we were appointed joint liquidators under Article 161 thereof by the Creditors
-
Notice date: 26 March 2025
Following the completion of a tender process, the Harbour Master is minded to issue a permit to DFDS A/S
-
Notice date: 25 March 2025
Address: Les Ormes, La Rue du Nord, Trinity, JE3 5AH
-
Notice date: 25 March 2025
Address: La Chaumiere (Fields MN50 & MN50A), La Rue de la Ville Brée, St. Martin, JE3 6AD
-
Notice date: 25 March 2025
Address: Plat Douet Primary School, Plat Douet Road, St. Saviour, JE2 7PN
-
Notice date: 25 March 2025
Address: Belle Roche, La Grande Route des Sablons, Grouville, JE3 9BB
-
Notice date: 25 March 2025
Address: 34, La Colomberie, St. Helier, JE2 4QB
-
Notice date: 25 March 2025
Address: L'Ecurie, St Clements Road, St. Saviour, JE2 7PX
-
Notice date: 25 March 2025
Address: The Bakehouse, La Rue des Cateaux, Trinity, JE3 5HB
-
Notice date: 24 March 2025
Address: 5 Sandy-rose, Le Clos du Maupertuis, St. Clement, JE2 6GN
-
Notice date: 24 March 2025
Address: Sandy Lodge, Parcq de l'Oeilliere Le Mont de la Pulente, St. Brelade, JE3 8HF
-
Notice date: 24 March 2025
Address: Fermoy, Rue du Maupertuis, St. Clement, JE2 6NG
-
Notice date: 24 March 2025
Address: Highfield Lodge, La Pouquelaye, St. Helier, JE2 3GG
-
Notice date: 24 March 2025
Address: Le Ponterrin, La Rue du Ponterrin, St. Saviour, JE2 7HP
-
Notice date: 24 March 2025
Address: Waverley House, Le Mont Arthur, St. Brelade, JE3 8AH
-
Notice date: 24 March 2025
Notice is hereby given that a Written Resolution of the Members of Integrum Care OpCo Limited was signed on 19 March 2025, at which Special Resolutions were duly passed that the Company be wound up