-
Notice date: 03 February 2025
Address: 3, Mulcaster Street, St. Helier, JE2 3NJ
-
Notice date: 03 February 2025
Address: 78 La Garenne, Mont es Croix, St. Brelade, JE3 8EN
-
Notice date: 03 February 2025
Address: Noirmont, La Rue à Don, Grouville, JE3 9GB
-
Notice date: 03 February 2025
Address: Les Chataignes, La Route des Pelles, St. Martin, JE3 6BR
-
Notice date: 03 February 2025
Address: Field No. J371 & St. John Parish Hall, La Rue Gombrette & La Rue des Buttes, St John, JE3 4EJ
-
Notice date: 03 February 2025
Address: 13 Poingdestre Road, La Route de Maufant, St. Saviour, JE2 7JT
-
Notice date: 03 February 2025
How to submit comments on planning appeals currently lodged with the Judicial Greffe
-
Notice date: 03 February 2025
Notice is hereby given that the Company intends to make an application to the Jersey Financial Services Commission under Article 127T of the Companies (Jersey) Law 1991 for authorisation to seek continuance
-
Notice date: 03 February 2025
The Minister for Infrastructure gives notice of the following changes to Prohibition of Waiting on La Route de Noirmont and Le Chemin de la Corbiere
-
Notice date: 31 January 2025
Address: Coastlands, La Greve d'Azette, St. Clement, JE2 6PU
-
Notice date: 31 January 2025
Address: 14 A, Springside Industrial Estate Old Units, La Rue de la Monnaie, Trinity, JE3 5DG
-
Notice date: 31 January 2025
Notice is hereby given pursuant to Section 204, subsection (1)(b) of the BVI Business Companies Act, 2004 that the Company is in voluntary liquidation
-
Notice date: 31 January 2025
Notice is hereby given that the Company intends to make an application to the Jersey Financial Services Commission under Article 127T of the Companies (Jersey) Law 1991 for authorisation to seek continuance
-
Notice date: 30 January 2025
Address: Champs Clairs, La Rue des Haies, Trinity, JE3 5FY
-
Notice date: 30 January 2025
Address: Val Richer, Le Mont de Rozel, St. Martin, JE3 6AN
-
Notice date: 30 January 2025
1 entry has been removed under the Russia financial sanctions regime and is no longer subject to an asset freeze and trust services sanctions
-
Notice date: 30 January 2025
General notice for the delivery of 2024 tax returns including deadline dates and penalties
-
Notice date: 29 January 2025
Address: 58, Don Farm, St. Brelade, JE3 8GA
-
Notice date: 27 January 2025
Address: Bergerac House, La Rue de la Corbière, St. Brelade, JE3 8HN
-
Notice date: 27 January 2025
Address: Field No. B950, La Route du Coin, St. Brelade,
-
Notice date: 27 January 2025
Distraints have been made on the following assets
-
Notice date: 27 January 2025
The property of Ramphai Carroll née Chinrum was declared en désastre by Act of the Royal Court dated 24 January 2025
-
Notice date: 27 January 2025
9 entries have been added under the Belarus financial sanctions regime and are now subject to an asset freeze
-
Notice date: 24 January 2025
Address: Derry Farm, La Route du Francfief, St. Brelade, JE3 8BG
-
Notice date: 24 January 2025
Address: Field O594 & O595, Rue de la Croix, St. Ouen, JE3 2HA
-
Notice date: 24 January 2025
If the below vehicles and their contents are not removed from the States of Jersey Police compound within 3 weeks of this notice they will be disposed of
-
Notice date: 23 January 2025
Address: Holmhurst Flats, Queens Avenue, St. Helier, JE2 3ZE
-
Notice date: 23 January 2025
Address: The Rectory Barn, La Rue de la Croix Au Maitre, St. Martin, JE3 6HW
-
Notice date: 23 January 2025
Address: 1, Burrard Street, St. Helier, JE2 4WS
-
Notice date: 23 January 2025
Address: 24/7 Vend Store, York Street, St. Helier, JE2 3RQ
-
Notice date: 23 January 2025
Address: Five Oaks Iron Works, La Rue a la Dame, St. Saviour, JE2 7NH
-
Notice date: 23 January 2025
Address: La Chenoterie, La Rue de la Frontière, St. Mary, JE3 3EG
-
Notice date: 22 January 2025
An Assembly of the Principals and Electors of the Parish of St Helier will be held at 7pm on Wednesday 29 January 2025 at the Town Hall
-
Notice date: 21 January 2025
Address: Longueville Golf Range, La Rue des Pres, St. Saviour, JE2 6QL
-
Notice date: 21 January 2025
Parish Annual Returns notice to owners of land, houses, buildings and other structures for 2025
-
Notice date: 20 January 2025
Address: St. Peters Arsenal, La Rue des Landes, St. Peter,
-
Notice date: 20 January 2025
Address: Highview, La Route de Noirmont, St. Brelade, JE3 8AJ
-
Notice date: 20 January 2025
Annual returns for 2025 have now been sent to all owners of land, houses, buildings and other structures within St Clement
-
Notice date: 20 January 2025
At a duly convened meeting of the Creditors of the Company called under Article 160 of the Companies (Jersey) Law 1991 on 20 January 2025 we were appointed joint liquidators under Article 161 thereof by the Creditors
-
Notice date: 17 January 2025
Address: 13 Oaktree, Clos de l'Ecole, St. John, JE3 4EL
-
Notice date: 17 January 2025
Vehicles have been impounded by G4S Secure Solutions and will be disposed of if not collected
-
Notice date: 17 January 2025
1 entry has been amended under the Venezuela financial sanctions regime
-
Notice date: 16 January 2025
Address: Nude Food Dunes, La Route de la Pulente, St. Brelade, JE3 8HG
-
Notice date: 16 January 2025
Address: 1 Hawthorne Terrace, Hansford Lane, St. Helier, JE2 3JL
-
Notice date: 16 January 2025
Address: St. Aubin's House, Le Mont du Boulevard, St. Brelade, JE3 8AD
-
Notice date: 16 January 2025
Address: Les Ormes Golf & Leisure Village, La Rue Carrée, St. Brelade, JE3 8FL
-
Notice date: 16 January 2025
An Assembly of the Principals and Electors of the Parish of St Clement will be held at the Parish Hall on Thursday 23 January 2025 at 7pm
-
Notice date: 16 January 2025
Notice is hereby given pursuant to Section 204, subsection (1)(b) of the BVI Business Companies Act, 2004 that the Company is in voluntary liquidation
-
Notice date: 15 January 2025
Address: Fayreways Flats, St. Saviours Hill, St. Saviour, JE2 7LG
-
Notice date: 15 January 2025
Address: The Salon / Flat 6, 42, David Place, St. Helier, JE2 4YN