Company NameTrollope Wealth Management Limited
Company StatusDissolved
Company Number07795482
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 7 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameJonathan Trollope Wealth Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Mina Milad Latif George
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2020(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 13 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYork House 23 Kingsway
London
WC2B 6UJ
Director NameMr Robert Shihata
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2020(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 13 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYork House 23 Kingsway
London
WC2B 6UJ
Director NameMr James Alexander Skidmore
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2020(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 13 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYork House 23 Kingsway
London
WC2B 6UJ
Director NameMs Emma Goodbun
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Greenways
Esher
Surrey
KT10 0QJ
Director NameMr Jonathan Trollope
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Papercourt Lane
Ripley
Woking
Surrey
GU23 6DS
Director NameHelen Trollope
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2020)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE

Contact

Websitewww.sjpp.co.uk
Telephone01753 449495
Telephone regionSlough

Location

Registered AddressYork House
23 Kingsway
London
WC2B 6UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

70 at £1Jonathan Trollope
70.00%
Ordinary
30 at £1Emma Goodbun
30.00%
Ordinary

Financials

Year2014
Net Worth-£646,756
Cash£17,211
Current Liabilities£211,365

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
26 August 2022Application to strike the company off the register (1 page)
8 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 October 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
19 July 2021Previous accounting period shortened from 3 February 2021 to 31 December 2020 (1 page)
3 February 2021Total exemption full accounts made up to 3 February 2020 (9 pages)
21 January 2021Cessation of Helen Trollope as a person with significant control on 3 February 2020 (1 page)
21 January 2021Cessation of Jonathan Trollope as a person with significant control on 3 February 2020 (1 page)
21 January 2021Appointment of Mr Mina Milad Latif George as a director on 3 February 2020 (2 pages)
21 January 2021Appointment of Mr Robert Shihata as a director on 3 February 2020 (2 pages)
21 January 2021Appointment of Mr James Alexander Skidmore as a director on 3 February 2020 (2 pages)
21 January 2021Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to York House 23 Kingsway London WC2B 6UJ on 21 January 2021 (1 page)
21 January 2021Termination of appointment of Jonathan Trollope as a director on 3 February 2020 (1 page)
21 January 2021Termination of appointment of Helen Trollope as a director on 3 February 2020 (1 page)
21 January 2021Notification of Jrm Wealth Management Limited as a person with significant control on 3 February 2020 (2 pages)
5 January 2021Confirmation statement made on 3 October 2020 with no updates (3 pages)
23 December 2020Previous accounting period shortened from 29 February 2020 to 3 February 2020 (1 page)
20 March 2020Previous accounting period extended from 31 December 2019 to 29 February 2020 (1 page)
23 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 October 2017Change of name notice (2 pages)
26 October 2017Change of name notice (2 pages)
26 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-24
(2 pages)
26 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-24
(2 pages)
10 October 2017Notification of Helen Trollope as a person with significant control on 3 October 2017 (2 pages)
10 October 2017Change of details for Mr Jonathan Trollope as a person with significant control on 3 October 2017 (2 pages)
10 October 2017Cessation of Emma Goodbun as a person with significant control on 21 December 2016 (1 page)
10 October 2017Change of details for Mr Jonathan Trollope as a person with significant control on 21 December 2016 (2 pages)
10 October 2017Appointment of Helen Trollope as a director on 3 October 2017 (2 pages)
10 October 2017Cessation of Emma Goodbun as a person with significant control on 21 December 2016 (1 page)
10 October 2017Change of details for Mr Jonathan Trollope as a person with significant control on 3 October 2017 (2 pages)
10 October 2017Change of details for Mr Jonathan Trollope as a person with significant control on 21 December 2016 (2 pages)
10 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
10 October 2017Notification of Helen Trollope as a person with significant control on 3 October 2017 (2 pages)
10 October 2017Appointment of Helen Trollope as a director on 3 October 2017 (2 pages)
10 October 2017Cessation of Emma Goodbun as a person with significant control on 21 December 2016 (1 page)
10 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
10 October 2017Cessation of Emma Goodbun as a person with significant control on 21 December 2016 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 September 2017Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 15 September 2017 (1 page)
15 September 2017Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 15 September 2017 (1 page)
16 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 January 2017Termination of appointment of Emma Goodbun as a director on 21 December 2016 (1 page)
9 January 2017Termination of appointment of Emma Goodbun as a director on 21 December 2016 (1 page)
27 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 13 July 2016 (1 page)
13 October 2015Director's details changed for Ms Emma Goodbun on 1 August 2014 (2 pages)
13 October 2015Director's details changed for Ms Emma Goodbun on 1 August 2014 (2 pages)
13 October 2015Director's details changed for Ms Emma Goodbun on 1 August 2014 (2 pages)
13 October 2015Director's details changed for Mr Jonathan Trollope on 24 August 2015 (2 pages)
13 October 2015Director's details changed for Mr Jonathan Trollope on 24 August 2015 (2 pages)
7 October 2015Director's details changed for Mr Jonathan Trollope on 1 July 2015 (2 pages)
7 October 2015Director's details changed for Ms Emma Goodbun on 1 July 2015 (2 pages)
7 October 2015Director's details changed for Mr Jonathan Trollope on 1 July 2015 (2 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Director's details changed for Ms Emma Goodbun on 1 July 2015 (2 pages)
7 October 2015Director's details changed for Ms Emma Goodbun on 1 July 2015 (2 pages)
7 October 2015Director's details changed for Mr Jonathan Trollope on 1 July 2015 (2 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
18 March 2014Amended accounts made up to 31 December 2013 (7 pages)
18 March 2014Amended accounts made up to 31 December 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 March 2014Registered office address changed from 6 St. Georges Close Weybridge Surrey KT13 0DS England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 6 St. Georges Close Weybridge Surrey KT13 0DS England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 6 St. Georges Close Weybridge Surrey KT13 0DS England on 5 March 2014 (1 page)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
14 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
14 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
3 October 2011Incorporation (23 pages)
3 October 2011Incorporation (23 pages)