About

Registered Number: 04905972
Date of Incorporation: 19/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Towers Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN,

 

J C Norman Transcription Ltd was founded on 19 September 2003 with its registered office in Rugeley, it's status at Companies House is "Active". The companies directors are listed as Norman, Jane Caroline, Norman, Stephen John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, Jane Caroline 19 September 2003 - 1
NORMAN, Stephen John 01 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 01 July 2019
CH01 - Change of particulars for director 08 March 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 19 June 2017
AD01 - Change of registered office address 24 March 2017
CH01 - Change of particulars for director 24 March 2017
CH01 - Change of particulars for director 24 March 2017
CH03 - Change of particulars for secretary 24 March 2017
CS01 - N/A 09 February 2017
CS01 - N/A 25 September 2016
AA01 - Change of accounting reference date 11 May 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 16 October 2015
AP01 - Appointment of director 15 September 2015
AAMD - Amended Accounts 18 May 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
225 - Change of Accounting Reference Date 08 October 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.