1908 Stock Exchange Year-Book: Brewery and Hotels: J
Note: This is a sub-section of the 1908 Stock Exchange Year-Book
- A - B - C - D - E - F - G - H - I - J - K - L - M - N - O - P - Q - R - S - T - U - V - W - X - Y - Z
Abbreviated entries (including processing errors)
- J. and C. H. Evans and Co, Limited.—Directors: C. H. Watson (Chaiiman); C. H. Evans and W. H. Evans (Managing Directors); and R. Webb. Secretary: A. E. Evans. Office: Avenue Road, Aston Manor, near Birmingham.—The company was registered June 4, 1897, to take over the business of maltsters, &c., of the firm of the same name, and in 1903 another property was acquired.
- J. and J. E. Phillips, lAmited.—Directors: J. Jarvis, J. E. Jarvis (Managing Director), A. H. Meyer, J. Phillips, J. E. J. jphillips, and J. R. Phillips. Secretary: G. F. Phillips, Office: The Brewery, Royston.—The company was registered November 15, 1897, to take over the business of brewers of the firm of the same name, and also of Messrs. P. and A. Meyer.
- J. and J. McConnell, Limited.—Directors: Rt. Hon. T. Andrews, Sir C. H. Brett, Kt., and J. Nugent. Secretary: R. Montgomery. Office: Belfast.—The company was registered January 3, 1883, to carry on the business of distUlers.
- J. and J. Yardley and Co, Limited.—Directors: W. Abbott, H. J. Buckmaster, and J. H. Stephens (the last representing the trustees for the 4| per cent, debenture stock holders). Secretary: C. J. Andrews. Offices: 24, Coleman Street, E.C., and Wolverhampton.—The company was registered November 4, 1897, to take over certain businesses of Messrs. J. and J. Yardley and Messrs. I. Yardley and Son, brewers and maltsters, at Bloxwich and Darlaston, and the South Staffordshire Brewery Co]], Limited, at Wolverhampton, and other properties have since been acquired.
- J. and T. Usher, Limited.—Directors: T. Usher (Chairman); E. L. Usher and H. J. Usher (Managing Directors). Secretary: T. Sylvester. Office: The New City Brewery, Bristol.—The company was registered July 3, 1896, to take over the business of brewers of the firm of the same name.
- J. and W. Nicholson and Co, Limited. — Directors : W. G. Nicholson, A. C. Nicholson, R. F. Nicholson, and R. Nicholson. Secretaries: R. Nicholson and H. Morton." Office: St. John Street, E.C.—The company was registered December 28, 1892, to acquire the business of distillers, wine and spirit merchants, &c., of the firm of the same name.
- J. G. Mooney and Co, Limited.—Directors : D. J. Mooney, G. Mooney (Managing Director), J. J. Mooney, M.P., and G. Tyson. Secretary: J. Watson. Office: 8, Gardiner’s Row, Dublin.—The company was registered March 3, 1888, to acquire the wine and spirit business of the firm of the same name.
- J. G. Swales and Co, Limited.—Directors: J. G. Swale and J. H. Swales. Office: Naval Brewery, Junction Street, Manchester. — The company was registered August 6, 1891.
- J. G. Thomson and Co, Limited.—Directors: J. Anderson (Chairman), W. H. Anderson, and H. F. Barclay. Secretary: W. W. Ferguson. Office : The Vaults, Leith.—The company was registered November 8, 1904, to acquire the business of distillers, blenders, and wine merchants, of the firm of the same name.
- J. H. Graham, Limited.—Directors: J. H. Graham (Chairman), W. Chisholm (Manager), and E. A. Newman. Secretary: S. West. Office: 1, St. Andrew Street, Newcastle-on-Tyne.—The company was registered November 29, 1900, to take over the business of wine and spirit merchant, brewer, and hotel proprietor, of Mr. John Harper Graham.
- J. Hey and Co, Limited. — Directors: H. B. Ratcliffe (Chairman) and J. Hey (Managing Director). Secretary : A. Blackbum. Office : 12, Manningham Lane, Bradford.—The company was registered January 19, 1898, to take over the business of brewers, &c., of the firm of the same name.
- J. J. Ford and Sons, Limited.—Directors.- H. J. Ford and J. F. Ford. Secre^ry: H. Twine. Office: 24, Dover Street, Piccadilly, W.—The company was registered July 21, 1906, to acquire Brown’s Hotel, in Dover Street and Albemarle Street, Piccadilly.
- J. W. Cameron and Co, Limited. —Directors: Sir J. R. Ellerman, Bart. (Chairman), J, Akenhead, W. Cameron (Managing Director), A. Chapman, and Col. A. Gardner, M.P. Secretary: A. J. Morgan. Office: Stockton Street, West HartlepooL—The company was registered November 26, 1894, to acquire the brewing and malting business of the firm of the same name ; early in 1895 the business of Nixey, Coleclough and Baxter]], Limited, was absorbed, and other businesses have since been taken over.
- J. W. Green, Limited.—Directors: J. W. Green (Chairman), H. P, Green, S. J. Green, and C. N. Kidd. Secretary: H. Cumberland. Office: Park Street West, Luton.—The company was registered September 8, 1897, to take over the brewery business of the firm of the same name, together with that of Messrs. T. Sworder and Co.
- James Buchanan and Co, Limited.—Directors : J. Buchanan (Chairman), R. Barr, W. Harrison, W. T. Howell, E. A. Lundy, J. W. Parriss, J. Risk, W. J. Seaman, and E. Stern. Secreta'i'y: B. Grey. Office: 26, Holborn, E.C.—The company was registered August 21, 1903, to acquire the business of whisky merchants and distillers of the firm of the same name.
- James Calder and Co., Alloa, Limited..—Directors: J. C. Calder, J. J. Calder, H. W. Hutchison, and J. W. Leeming. Secretary: W. Young. Office: Shore Brewery, Alloa.—The company was registered March 16, 1905, to acquire the brewery business of Messrs. James Calder and Co.
- James Calder and Co, Limited.—Directors: J. C. Calder, J. J. Calder, and H. W. Hutchison. Secretary: A. M. Robertson. Office: Bo’ness, N.B.—The company was registered March 15, 1894, to acquire the business of distillers of the firm of the same name.
- James Deuchar, Limited.—Director's : J. Deuchar (Chairman), A. G. Deuchar, J. W. Deuchar, and T. Gillespie. Secretary : J. Mallett. O^ce: 2, Eldon Square, Newcastle- upon-Tyne.—The company was registered August 31, 1898, being a reconstruction on an enlarged basis of a company of the same name registered July 23, 1894, to acquire the business of brewer, wine merchant, and hotel proprietor of Mr. James Deuchar, and other properties have since been acquired.
- James Eadie, Limited.—Directors: J. Eadie (Chairman), J. T. C. Eadie, W. S. Eadie, and A. B. Wardle (Managing Director and Secretary). Office: Cross Street Brewery, Burton- on-Trent.—The company was registered January 16, 1893, and in 1896 was re-registered on an enlarged basis, the present company being registered June 29, 1896.
- James Harvey and Co, Limited.—Directors: J. C. B. Richardson (Chairman), C. Ker, and G. Younger. Secretary: A. Allice. 0^’ce; King Street, Paisley.—The company was registered March 28, 1895, to take over the business of wine and spirit merchants of the firm of the same name.
- James Hole and Co, Limited.—Directors: J. Hole, E. K. Maraland, and A. G. Soames, : C. H. Dixon. Office: Castle Brewery, Newark-on-Trent.—The company was registered March 15, 1890, to take over the business of brewers of the firm of the same name.
- James L. Denman and Co, Limited.—Directors: H. F. Monro (Chairman), W. H. Burgess (Joint Managing Director), C. L. C. Chauvet (Reims), G. L. Leith-Hay, and A. Shepherd (Joint Managing Director). Secretary: H. R. Miller. Office: 20, Piccadilly, W.—The company was registered July 3, 1899, to take over the business of wine shippers, &c., of the firm of the same name, and Messrs. A. Shepherd and Co., of Manchester and Norwich.
- James Shipstone and Sons, Limited.—Directors: R. Halford (Chairman), J. Shipstone and T. Shipstone (Joint Managing Directors), and J. P. Ford. Secretary: H. J. Fearnley. Office: Star Brewery, Basford, Nottingham.—The company was registered February 11, 1891, to take over the business of brewers of the firm of the same name, and as from the end of 1898 acquired another property.
- Jennings Brothers, Limited.—Directors: Dr. R. J. Hutchinson (Chairman), T. Armstrong, J. Burns, W. Carmichael, J. Dalzell, W. W. Dalzell, and E. Jackson. Secretary: F. W. James. Office: Castle Brewery, Cockermouth.—The company was registered July 22, 1887, to acquire the business of brewers of the firm of the same name. The company entered into a working agreement with Joseph Dalzell’s Parton and Harrington Breweries, Limited, in September, 1906,
- John Aitchison and Co, Limited.—Directors: J. Aitchison, T. F. Aitchison, A. N. G. Aitken, and J. Turnbull. Secretary: W. Dickson. Office: 21, South Back Canongate, Edinburgh.—The company was registered April 19, 1895, to acquire the business of brewers of the firm of the same name.
- John Baxter, Limited.—Directors: R. Milne (Chairman and Managing Director), F. Bannister, W. J, Kidd, and E. Milne. Office: Waterfoot, near Manchester.—The company was registered December 10, 1895, to acquire a business of brewers.
- John Begg, Limited.—Directors: J. H. Begg, W. R. Reid (Managing Director and Secretary), and W. Sanderson. Office: 81, Great Tower Street, E.C.—The company was registered February 17, 1906, to acquire the business of whisky distillers, blenders, and exporters carried on by the firm of John Begg, of London and Aberdeen.
- John Davenport and Sons Brewery, Limited.—Directors: J. Davenport (Chairman), J. Corah, B. J. Davenport, and J. E. Davenport. Secretary: F. A. Marlow. Office: Bath Row, Birmingham.—The company was registered November 17, 1896, to acquire the business of brewers of Messrs. John Davenport and Sons.
- John Dewar and Sons, Limited.—Director's: Sir J. A. Dewar, Bart., M.P. (Chairman), Sir T. R. Dewar, Kt., and R. M. Kippen. Secretary: A. J. Cameron. Registered Office: Glasgow Road, Perth.—The company was registered April 2, 1897, to take over the business of distillers of a private company of the same name.
- John F. Betz and Son's Brewery, Limited.—Directors: J. F. Betz, Jun., Philadelphia (Chairman), J, F. Betz (Philadelphia), F. M. Haig, R. Moxon, and Judge S. G. Thompson (Philadelphia). Seo'ctary: A. W. Hall. Office: 3, Bank Buildings, E.C.—The company was registered July 23, 1888, to acquire the brewery of Messrs. John F. Betz and Son, of Philadelphia. The properties are held through an American company.
- John Groves and Sons, Limited.—Directors; H. J. Groves (Chairman), H. Bartlett, E. Groves, and R. C. Watts (Managing Director). Secretary: B. Kerridge. Office: 63, Saint Thomas Street, Weymouth, Dorset.—The company was registered November 27, 1895, to take over the business of brewers of the firm of the same name.
- John Harvey and Sons, Limited.—Directors : E.^A. Harvey (Life Director), J. G. R, Harvey, and E. Harvey. Secrela/ry: R. H. Walton. Office: Denmark Street, Bristol.— The company was registered August 28, 1893, to take over the business of wine merchants of the firm of the same name.
- John Henry Lees, Limited.—Directors: J. H. Lees (Chairman and Managing Director), J. Brierley, J. B. Burnet, and A. Jennison. Secretary: J. H.^rierley. O^^ce: Moss Side Brewery, Manchester.—The company was registered November 24, 1897, to take over the brewery business of Mr. John Henry Lees.
- John J. Hunt, Limited.—Directors: J. J. Hunt (Chairman), T. E. Hornby, J. H. Hunt, and Col. G. A. E. Wilkinson. Orifice: 18, Spurriergate, York.—The company was registered August 6, 1895, to take over the brewery. &c., business of Mr. John J. Hunt, and in 1897 acquired the business of Messrs. Brett Brothers, while in 1901 other properties were acquired, and in 1904 the business of Robert Brogden, Sons and Co]], Limited, was taken over.
- John Jameson and Son, Limited.—Directors: A. Jameson (Chairman and Mana^ng Director), J. Jameson, G. Jameson, and A. J. C. Mitchell. Seo'ctary : S. G. Murray. O^ce .* Bow Street Distillery, Dublin. Transjer Office: 36, College Green, Dublin.—The company was registered October 16, 1902, to acquire the business of distillers of a company of the same name registered October 9, 1891.
- John Joule and Sons, Limited.-—Directors: W. Harding (Chairman), F. H. Parrington T. Parrington (Secretary), and J. H. "Welch. Office: The Brewery, Stone, Staffordshixe.— The company was registered December 27, 1898, to take over the business of brewers of the firm of the same name.
- John Kenyon, Limited.— Director's: J. Kenyon (Chairman) and Harold Kenyon. Secretary: J. T. Lord. Office: Clough Fold, near Manchester.—The company was registered December 1, 1896, to take over the business of brewers, &c., of Mr. John Kenyon,
- John Lovibond and Sons, Limited.—Directors: J. "W. Lovibond (Chairman), E. A. Lovibond, J. L. Lovibond, and M. S. Poore. Secretary: F. W. Hull. Office: Greenwich.— The company was registered July 18, 1896, to acquire the business of brewers of the firm of the same name of Greenwich and Salisbury.
- John Power and Son, Limited.—Directors: J. T. Power (Chairman), L. Farrell, J. E. Fottrell (Secretary), M. S. Green, J. R. O’Reilly, T. T. Power, and T. F. Ryan. Offiices: John’s Lane Distillery, Dublin.—The company was registered December 6, 1899, to acquire a business of distillers.
- John Richdale and Co, Limited.—Directors; G. Mower, A. E. Roper, and M. Walch. Secretary: A. B. Hall. Office: Britannia Brewery, Bramall Lane, Sheffield.—The company was registered February 7, T898, to acquire the business of brewer of Mr. John Richdale.
- John Robertson and Son, Limited.—DirecUrrs: W. B. Robertson (Chairman), D. B. Rintoul, and J. C. Robertson. Secretary: R. Reid. Office: 38, Seagate, Dundee.—The company was registered May 19, 1896, to take over the business of distillers of the firm of the same name.
- John Rolinson and Son, Limited.—Directors: D. Rolinson (Managing Director), E. Webb, and J. S. Williams-Thomas. Secretary: S. Whitehouse. Office: Netherton, Dudley.— The company was registered March 8,1899, to take over the brewery business of a company of the same title, registered July 7, 1896.
- John Rowell and Son, Limited.—Directors: J. H. Rowell (Chairman and Joint Managing Director), J. M. Bruce (Joint Managing Director), H. Fail, J. J. Gillespie, and R. T. Wilson. Secretary: G. P. Taylor. Office: 143, High Street, Gateshead-upon-Tyne.—The company was registered March 29, 1894, to acquire the business of brewers, &c., of the firm of the same name, but it was not until July, 1896, that capital was offered for public subscription.
- John Smith's Tadcaster Brewery Co, Limited.—Directors; H. H. Riley-Smith (Chairman), H. P. Clinch, F. Riley-Smith, and W. Sykes. Secretary.- J. H. Froggatt. Office: The Brewery, Tadcaster. —The company was registered August 8,1892, to acquire the brewery and spirit business carried on under the style of John Smith, at Tadcaster and elsewhere.
- John Somerville and Co, Limited.—Directors: J. M. Robertson (Chairman), J. M. Bly th, R. E. Harvey, and W. Lethem. Secretary: J. J. Purves. Office: Craigmillar, Edinburgh.—The company was registered May 27» 1897, to take over as from March 31, 1897, the businesses of Messrs. John Somerville and Co., wine merchants, &c., and Messrs.- Blyth and Cameron, brewers.
- Joseph Dalzell's Parton and Harrington Breweries, Limited. —Directors: W. W. Dalzell (Chairman), W. Carmichael (Secretary), G. S. Dalzell, and J. Dalzell. Office: Main Street, Parton, near Whitehaven.—The company was registered March 30, 1892, to take over the business of the late Mr. Joseph Dalzell.
- Joseph Hetherington and Churton, Limited.—Directors: G. R. Barnett, C. G. Churton, J. W. Graham, C. F. Johnson, and H. G. Sutton. Secretary: J. D. Win- stanley. Office: 3, Eberle Street, Liverpool.—The company was registered January 26, 1903, under the title of Joseph Hetherington and Co]], Limited, to acquire a business of wine and spirit merchants of a firm of the same name, and in 1905 the style was changed as above.
- Joseph Sharman and Sons, Limited.—Directors: J. Sharman (Chairman), J. Boyd, J. B. Latham, J. B. Sharman, J. C. Sharman, and J. Edge. Secretary: F. Brown. Office : Merehall Street, Bolton.—The company was registered December 9, 1896, to take over the brewery business of Mr. Joseph Sharman.
- Joseph Spink and Sons, Limited. — Directors: Maj. W. H. Shepherd (Chairman), E. W. Hall, and J. Spink (Managing Director). Secretary: W. V. Jenkinson. Office: Boar’s Head Buildings, Market Street, Bradford.—The company was registered October 15, 1889, to acquire the business of brewers, &c., of the firm of the same name.
- Joseph Stocks and Co, Limited.—Directors: Maj. A. H. Edwards (Chairman), W. T. J’ J’ Stansfield, and R. C. Sykes. Secretary: R. Baxter. Office: Shibden Head Brewery, Halifax.—The company was registered November 11, 1897, to brewers of the firm of the same name.
- Joshua Tetley and Son, Limited.—Directors: O. F. Tetley (Chairman) and C. F. Ryder. Secretary: F. Tetley. Office: The Brewery, Leeds.—The company was registered July 23, 1897, to take over the business of brewers of the firm of the same name.
- Joshua Watson and Co, Limited.—Directors: Col. Davoren, M. J. Minch (Managing Director), F. G. Penrose, and J. L. Stirling. Secretary: R. Shaw. Office: 13, Bachelor’s Walk, Dublin.—The company was registered July 22, 1887, and carries on a business of maltsters.
- Josiah Stallard and Sons, Limited.—Managing Director: J. V. Stallard. Secretary: T. I. Sanders. Office: 95, High Street, Worcester.—The company was roistered February 5. 1^3, to take over the business of the firm of the same name as rectifying distillers, wine and spirit merchants, &c.
See Also
Sources of Information