-
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
-
Notice date: 07 August 2020
An application is to be made to the Royal Court on Friday 4 September 2020 to approve the formal dissolution of the fidéicommis known as The Royal British Legion, Jersey Branch
-
Notice date: 07 August 2020
Notice is hereby given that the following Special Resolutions were passed by the Company’s members on 4 August 2020
-
Notice date: 07 August 2020
Meeting of the Creditors of TP Financing 3 Limited on 20 August 2020 at 10am
-
Notice date: 04 August 2020
An update has been made to the identifying information for 1 individual in the Libya financial sanctions regime
-
Notice date: 04 August 2020
Amendments have been made to the identifying information for 37 entries in the North Korea (Democratic People's Republic of Korea) financial sanctions regime
-
Notice date: 04 August 2020
Amendments have been made to the identifying information for 20 entries in the Terrorism and Terrorist Financing financial sanctions regime
-
Notice date: 03 August 2020
1 entry has been added to the ISIL (Da'esh) and Al-Qaida Organisations financial sanctions regime and is now subject to an asset-freeze
-
Notice date: 31 July 2020
9 designations have been added to the Cyber-Attacks regime and are now subject to an asset-freeze
-
Notice date: 29 July 2020
Notice is hereby given pursuant to Article 160(1) of the Companies (Jersey) Law 1991 to the creditors of the above-named company
-
Notice date: 29 July 2020
Notice is hereby given pursuant to Article 160(1) of the Companies (Jersey) Law 1991 to the creditors of the above-named company
-
Notice date: 29 July 2020
Notice is hereby given pursuant to Article 160(1) of the Companies (Jersey) Law 1991 to the creditors of the above-named company
-
Notice date: 23 July 2020
A meeting of the creditors of the Company will be held at Ogier (Jersey) LLP, 44 Esplanade St Helier Jersey JE4 9WG on Tuesday 11 August at 3pm
-
Notice date: 22 July 2020
Sparc Group Limited Inspection of Claims
-
Notice date: 21 July 2020
A meeting of the Shadow Conseil Municipal will be held at the Town Hall on Monday 27 July 2020 at 6pm
-
Notice date: 17 July 2020
United Nations Security Council ISIL (Da'esh) and Al-Qaida Sanctions Committee adds one entry to its Sanctions list
-
Notice date: 14 July 2020
Notice of vehicle to be removed from Warwick Farm by Tuesday 4 Agust 2020
-
Notice date: 14 July 2020
The Joint Liquidators of the Company request that any parties who have undelivered goods remaining at the Jersey depot of the Company
-
Notice date: 07 July 2020
47 individuals and 2 entities have been added to the UK Human Rights Designations regime
-
Notice date: 07 July 2020
Notice is hereby given that an Extraordinary General Meeting of the Members of the Company was held on 25 June 2020
-
Notice date: 02 July 2020
Pursuant to an Act of Court dated 14 May 2020 and following a Letter of Request from the Brazilian Court