-
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
-
Notice date: 24 March 2025
​Any persons named or acting on behalf of the late owner, of the noted vessel, are requested to please make themselves known to Ports of Jersey
-
Notice date: 24 March 2025
4 entries have been added under the Global Human Rights financial sanctions regime
-
Notice date: 24 March 2025
1 entry has been amended under the Russia financial sanctions regime and remains subject to an asset freeze and trust services sanctions
-
Notice date: 24 March 2025
A service and re-enactment to mark the 80th anniversary of the Liberation of Jersey will be held in Liberation Square, St Helier, at 11am on Friday 9 May 2025.
-
Notice date: 22 March 2025
Seasonal car parks are chargeble from 1 April 2025 until 1 October 2025
-
Notice date: 21 March 2025
Address: Au Caprice Apartments, La Route de la Haule, St. Brelade, JE3 8BA
-
Notice date: 21 March 2025
Address: Grouville Parish Hall, La Rue Ă Don, Grouville, JE3 9GA
-
Notice date: 21 March 2025
Address: North End, La Rue de la Scelletterie, St. Lawrence, JE3 1FZ
-
Notice date: 21 March 2025
Address: 6 Residence Aubin Les Vanniers, La Route de St. Aubin, St. Helier, JE2 3AA
-
Notice date: 21 March 2025
Address: Fontenay, La Rue de la Valeuse, St. Brelade, JE3 8EE
-
Notice date: 21 March 2025
Address: Viewfields, La Grande Route de St. Laurent, St. Lawrence, JE3 1NL
-
Notice date: 21 March 2025
The following vehicles are to be claimed or they will be disposed of at the discretion of the Minister. Contact Sand Street car park office in person or telephone 448660. Current ID and vehicle log book will be needed to claim the vehicle.
-
Notice date: 21 March 2025
Notice is hereby given that a Written Resolution of the Members of the Company was signed on 20 March 2025
-
Notice date: 20 March 2025
Address: Regency House, Regent Road, St. Helier, JE2 4UZ
-
Notice date: 20 March 2025
Address: St. Brelade's Bay House, La Route de la Baie, St. Brelade, JE3 8EF
-
Notice date: 20 March 2025
Address: Northfields, Byron Lane, St. Helier, JE2 4LG
-
Notice date: 20 March 2025
Address: St. Mary's Hall, La Rue de la Vallée, St. Mary, JE3 3DL
-
Notice date: 20 March 2025
Address: Flats 1 & 2, Villa Dupuit, Green Street, St. Helier, JE2 4UG
-
Notice date: 20 March 2025
Address: Victoria College Primary School, Pleasant Street, St. Helier, JE2 4RR
-
Notice date: 20 March 2025
Notice is hereby given that Hydra Investments 2007 Limited duly passed a written Special Resolution placing the Company in to summary winding up with effect from 18 March 2025
-
Notice date: 20 March 2025
1 entry has been amended under the Russia financial sanctions regime and remains subject to an asset freeze and trust services sanctions
-
Notice date: 19 March 2025
Address: Petit Cotil, Le Chemin des Monts de la Mare, St. Peter, JE3 7FT
-
Notice date: 19 March 2025
Notice is hereby given that the court, in pursuance of rule 29(4) of the matrimonial causes rules 2005 and rule 34(5) of the civil partners causes rules 2012 has fixed the 26 March 2025
-
Notice date: 19 March 2025
​An Assembly of the Principals and Electors of the Parish of St Helier will be held at 7pm on Wednesday 26 March 2025 at the Town Hall
-
Notice date: 19 March 2025
1 entry has been amended under the Global Human Rights financial sanctions regime
-
Notice date: 19 March 2025
1 entry has been amended under the Belarus financial sanctions regime
-
Notice date: 19 March 2025
1 entry has been removed, and 1 entry has been corrected under the Russia financial sanctions regime
-
Notice date: 18 March 2025
Address: Derry Farm, La Route du Francfief, St. Brelade, JE3 8BG
-
Notice date: 18 March 2025
Address: Derry Farm, La Route du Francfief, St. Brelade, JE3 8BG
-
Notice date: 18 March 2025
Address: Derry Farm, La Route du Francfief, St. Brelade, JE3 8BG
-
Notice date: 18 March 2025
Address: Field No. G550, La Rue Au Tchian, Grouville, N/A
-
Notice date: 18 March 2025
Address: Promenade gardens, Gorey Coast Road, St Martin, JE3 6ET
-
Notice date: 18 March 2025
Address: Aurora (formerly Morningside) and Bouilly House, Le Chemin de Beau Port, St. Brelade, JE3 8BX
-
Notice date: 18 March 2025
Address: 34, King Street, St. Helier, JE2 4WF
-
Notice date: 18 March 2025
Address: Jasmine Cottage, La Rue de Samarès, St. Clement, JE2 6LZ
-
Notice date: 18 March 2025
Vehicles have been impounded by G4S Secure Solutions and will be disposed of if not collected
-
Notice date: 18 March 2025
Notice is hereby given that the claims lodged in respect of the liquidation of Williams Motors Limited
-
Notice date: 18 March 2025
Notice is hereby given that Sirius Minerals Finance Limited (in Liquidation) (the Company) duly passed a written Special Resolution placing the Company in summary winding up with effect from 17 March 2025
-
Notice date: 18 March 2025
Notice is hereby given pursuant to Section 204, subsection (1)(b) of the BVI Business Companies Act, 2004 that the above Company is in Voluntary Liquidation
-
Notice date: 18 March 2025
Notice of the following introduction of a new Loading and Unloading Bay on Bath Street. These changes will take effect from Tuesday 25 March 2025
-
Notice date: 18 March 2025
Notice is hereby given that on 17 March 2025 the Jersey Competition Regulatory Authority issued a Notice of Application
-
Notice date: 17 March 2025
Address: Maufant Sewage Pumping Station, La Rue de la Bachauderie, St. Martin,
-
Notice date: 17 March 2025
Address: La Sonne de la Mer, La Route des Genets, St. Brelade, JE3 8LE