Background WavePink WaveYellow Wave

TRJ CONSULTING LIMITED (04748638)

TRJ CONSULTING LIMITED (04748638) is an active UK company. incorporated on 30 April 2003. with registered office in Bruton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TRJ CONSULTING LIMITED has been registered for 22 years. Current directors include REVILL-JOHNSON, Anthony David, REVILL-JOHNSON, Sarah.

Company Number
04748638
Status
active
Type
ltd
Incorporated
30 April 2003
Age
22 years
Address
Picketts Cottage, Bruton, BA10 0LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
REVILL-JOHNSON, Anthony David, REVILL-JOHNSON, Sarah
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRJ CONSULTING LIMITED

TRJ CONSULTING LIMITED is an active company incorporated on 30 April 2003 with the registered office located in Bruton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TRJ CONSULTING LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04748638

LTD Company

Age

22 Years

Incorporated 30 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 11 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

INTERIM MARKETING LIMITED
From: 30 April 2003To: 27 August 2013
Contact
Address

Picketts Cottage South Brewham Bruton, BA10 0LP,

Previous Addresses

, Mill Lane Cottage, Bathpool, Launceston, Cornwall, PL15 7NW
From: 30 April 2003To: 29 October 2019
Timeline

2 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

REVILL-JOHNSON, Sarah

Active
South Brewham, BrutonBA10 0LP
Secretary
Appointed 30 Apr 2003

REVILL-JOHNSON, Anthony David

Active
South Brewham, BrutonBA10 0LP
Born October 1956
Director
Appointed 30 Apr 2003

REVILL-JOHNSON, Sarah

Active
South Brewham, BrutonBA10 0LP
Born March 1957
Director
Appointed 06 Apr 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 30 Apr 2003
Resigned 30 Apr 2003

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 30 Apr 2003
Resigned 30 Apr 2003

Persons with significant control

1

Mr Anthony David Revill-Johnson

Active
South Brewham, BrutonBA10 0LP
Born October 1956

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
27 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Resolution
5 January 2012
RESOLUTIONSResolutions
Change Of Name Notice
5 January 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
5 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
6 July 2006
288cChange of Particulars
Legacy
6 July 2006
288cChange of Particulars
Legacy
6 July 2006
287Change of Registered Office
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Legacy
20 January 2006
287Change of Registered Office
Legacy
27 October 2005
288cChange of Particulars
Legacy
2 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
1 June 2003
88(2)R88(2)R
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
287Change of Registered Office
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Incorporation Company
30 April 2003
NEWINCIncorporation