1908 Stock Exchange Year-Book: Iron, Coal and Steel: 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 G. Wells, Limited.—Directors: E. T. Moore (Chairman), R. Colver, J. F. Swallow, and T. P. Wood. Secretary: J. Jervis. Office: Eckington Collieries, near Sheffield.—The company was registered February 18, 1876, to acquire the business of the firm of the same name.
- J. and J. Charlesworth, Limited.—Directors: C. E. Charlesworth (Chairman and Joint Managing Director), A. H. Charlesworth, J, S. Charlesworth (Joint Managing Director), W. G. Charlesworth, and J. E. Charlesworth. Secretary: J. H, Lee. O;0ice: Milnes House, Wakefield, Yorkshire.—The company was registered June 14, 1888, to take over the business of the firm of the same name, colliery proprietors, &c.
- James Dunlop and Co, Limited.—Directors: W. A. Donaldson (Chairman), P. Donaldson, R. M. Donaldson, J. F. Maclaren, and W. S. B. McLaren. Secretary: W. Buchanan. Office : Clyde Iron Works, Glasgow.—The company was registered May 19, 1900, to acquire the businesses of ironmasters, colliery owners, and steel manufacturers of James Dunlop and Co, Limited, registered March 15, 1886, and the Calderbank Steel Co, Limited, registered February 7, 1899.
- James Nimmo and Co, Limited.—Directors: J. Nimmo (Chairman), J. Mitchell* R. M. Mitchell, and A. Nimmo (Managing Director and Secretary). Office: 21, Bothwell Street, Glasgow.—The company was registered October 29, 1897, to take over the business of coal masters of the company of the same name, registered January 1, 1894,
- John Bagnall and Sons, Limited.—Directors: P. Harris, A. E. Wenham, J. E. Wilson, and M. J.Whitehouse. Office: Lea Brook L’on Works, Wednesbury.—The authorised capital is £20,000 in shares of £1, and all has been issued and paid up. There are also 4 per cent, debentures for £5,000.
- John Bowes and Partners, Limited.—Directors: Rt. Hon. SirH. C. Plunkett, K.C.V.O., (Chairman), Sir L. Wood, Bart. (Vice-Chairman), R. S. Gardiner (Joint Managing Director), A. M. Palmer (Joint Managing Director), Lieut. J. H. Bainbridge, Sir G. R. Palmer, Bart., Capt. B. J. M. Walsh, E. Y. Western, and G. A. Western. Sec7'etary: L. C. Farebrother. Office: Milburn House, Dean Street, Newcastle-upon-Tyne.—The company was registered ^uly 21, 1886, to acquire the collieries and property of the firm of the same name,
- John Brown and Co, Limited.— Directors: Sir C. B. B. McLaren, Bart., K.C., M.P. (Chairman), B. A. Firth (Deputy-Chairman), Lt.-Col. J. G. S. Davies, J. G. Dunlop (Joint Managing Director), C. E. Ellis (Joint Managing Director), W. H. Ellis, J. Sampson, and Capt. Secretary: E. Middleton. Offi^ccs: Atlas Works, Savile Street East, Sheffield. The company was established in 1864, to acquire the business of ironworkers of same name. In 1899 the business of the Clydebank Engineering and Shipbuilding Co]], Limited, was taken over, in 1902 the company acquired seven eighths of the ordinary shares of Thos. Firth and Sons]], Limited, and in 1907 a portion of the capital of Harland and Wolff]], Limited, was acquired, mainly in exchange for ordinary and preference shares in this company.
- Jno. Hy. Andrew and Co, Limited. — Directors : Adml. Lord C. Beresford (Chairman), J. H. Cocksedge, and J. L. Potts (Managing Director). Secretary: H. ilull. 0jfi.ee: Toledo Steel Works, Neepsend, Sheffield.—The company was registered February 9, 1898, to acquhe the business of steel manufacturers of the firm of the same name.
- John Lancaster and Co, Limited. — Secretary: R. Gardner. Office: Blaina, Monmouth.—The company was registered February 15, 1884, to take over the business of the firm of the same name, colliery proprietors.
- John Summers and Sons, Limited.—Directors: J. W. Summers (Chairman), H. Buckley (a Managing Director), A. R. Davis (a Managing Director), F. B. Summers (a Managing Director), H. H. Summers, J. Summers, and W. Summers. Secretary: H. Buckley. Office: Globe Iron Works, Stalybridge.—The company was registered March 9, 1898, to acquire the business of the firm of the same name, iron and steel manufacturers, &c.
- John Watson, Limited.—Directors: J. Strain (Chairman), R. King (Deputy-Chairman), A. Rintoul, J. M. Strain (Managing Director), and T. W. Watson. Secretary: D. McLea. O^ee: 53, Bothwell Street, Glasgow.—The company was registered August 5,1890, to take over the collieries of Idr. John Watson, of Glasgow.
See Also
Sources of Information