Grace's Guide To British Industrial History

Registered UK Charity (No. 1154342)

Grace's Guide is the leading source of historical information on industry and manufacturing in Britain. This web publication contains 167,647 pages of information and 247,064 images on early companies, their products and the people who designed and built them.

Grace's Guide is the leading source of historical information on industry and manufacturing in Britain. This web publication contains 147,919 pages of information and 233,587 images on early companies, their products and the people who designed and built them.

1908 Stock Exchange Year-Book: Miscellaneous Companies: J

From Graces Guide

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

Pdf50.jpg Full Entries PDF

Abbreviated entries (including processing errors)

  • J. A. Preece and Sons, Limited.—Directors: E. R. Polden (Chairman), Mrs. S. C. Brown, W. Robertson (Managing Director), and H. W. Smith. Secretary: P. G. Friend. Office: 248, Fulham Road, S.W.—The company was registered July 22, 1899, to take over the business of job-masters, &c., of the firm of the same name.
  • J. A. Weir, Limited.—Directors: J. Lister, Sir J. A. Russell, D. Shaw, and J. A. Weir. Secretary: W. Greig. Office: Forth Paper Mills, Kilbagie, Alloa.—The company was registered March 2, 1896, to acquire the business of paper manufacturers of the firm of the same name.
  • J. and C. Harrison, Limited.—Directors: C. W. Harrison (Chairman), W. G. Harrison, and J. Harrison. Secretary: G. Harris. Office: 66, Mark Lane, E.C.—The company was registered July 6, 1898, to acquire the business of the firm of the same name, steamship owners, coal exporters and foreign coaling agents.
  • J. and J. Baldwin and Partners, Limited.— Directors : J. H. L. Baldwin (Chairman), W. P. Viccars (Vice-Chairman), P. G. Baldwin, E. H. Burtt, J. F. Clay, S. C. Hobson, A. C. Wates, and F. H. Wright. Secretary: N. R. Manning. Office: Station Street Buildings, Huddersfield.—The company was registered December 1, 1900, to acquire the business of manufacturers of wools and hosiery yarns of Messrs. J. and J. Baldwin and other firms.
  • J. and J. Colman, Limited.—Directors: Sir J. Colman, Bart., R. J. Colman, J. Stuart, F.G.D. Colman, and F. A. Bellville. Secretary: A. W. Newman. Carrow Works, Norwich.—The company was registered December 24, 1896, to acquire the business of mustard manufacturers of the firm of the same name.
  • J. and J. Cunningham, Limited.—Directors: A. P. Cross (Chairman), R. Cross, AV. Cunningham (Secretary), T. W. Tod, J. B. Murray, and J. C. Menzies, all being Managing Directors except the last three mentioned. Office: 44, Bernard Street, Leith.—The company was registered November 5, 1896, to take over the business of manufacturers of sulphuric acid, artificial manure, &c., of the firm of the same name.
  • J. and J. Hay, Limited.—Directors: J. Hay (Chairman and Managing Director), W. Beardmore, J. Hay, Jun. (also Secretary), R. Hay, W. Hay, and R. G. Ross. Office: 58, Benfield Street, Glasgow.—The company was registered September 5, 1896, to acquire the business of the firm of the same name, canal, barge and steam-lighter owners and forwarding agents.
  • J. and J. Lonsdale and Co, Limited.—Directors: J. B. Lonsdale, M.P. (Chairman), G. Lancaster, J. R. Lonsdale, and T. Lonsdale (Managing Director). Secretary : R. J. Moore. Office: 18, Stanley Street, Liverpool.—The company was registered March 19, 1898, to take over the business of wholesale produce and provision merchants of the firm of the same name, as from December 31, 1897.
  • J. and P. Coats, Limited.—Directors: A. Coats (Chairman), Sir W. Arrol, Kt., C. L. Brook, S. Clark, J. O. M. Clark, B. S. Coats, G. Coats, Sir J. Coats, Bart., P. Coats, P. H. Coats, P. M. Coats, W. H. Coats, Sir T. Glen-Coats, Bart., M.P., T. J. Hirst, Sir J. King, Bart., E. A. Philippi, O. E. Philippi, and W. P. Stewart. Secretary: W. P. Stewart. Assistant Secretary: C. Money. Office: Ferguslie Thread Works, Paisley.— The company was registered August 6, 1890, to take over the business of the firm of the same name, cotton thread manufacturers. As from July 1, 1896, the control of the businesses of Messrs. Clark and Co., Messrs. Jonas Brook and Brothers, and James Chadwick and Brother, Limited, was acquired.
  • J. and R. Allan, Limited.—Directors: R. Allan (Chairman and Managing Director), G. Balsillie, A. Forbes, G. S. Linklater, and R. M. Maxwell. Secretary: A. Fraser. Office: 84, South Bridge, Edinburgh.—The company was registered February 4, 1897, to take over the businesses of drapers and general warehousemen of Messrs. J. and R. Allan and Messrs. John McIntyre and Co.
  • J. B. Brooks and Co, Limited.—Directors : J. B. Brooks (Chairman and Managing Director), B. Brooks, A. C. Johnson (Assistant Managing Director), Sir H. Rogers, and Sir H. A. Wiggin, Bart. Secretary: J. U. Willis. Office: Criterion Works, Great Charles Street, Birmingham.—The company was registered October 22, 1896, to acquire the business of manufacturers of cycle saddles, saddlery, &c., of the firm of the same name.
  • J. Briggs and Co., Brigella, Limited.—Office: Brigella Mills, 473, Little Horton Lane, Bradford.—A company was registered July 8, 1907, as Briggs, Pollit and Co, Limited, with a capital of £30,000 in £1 shares, half being 6 per cent, cumulative preference and half ordinary.
  • J. Brockhouse and Co, Limited,—Directors: S. W. Smith (Chairman) and J. Brockhouse (Managing Director). Secretary : H. Brockhouse. Office: Victoria Works, Hill Top, West Bromwich.—The company was registered February 28, 1898, to acquire a business of coach spring manufacturers.
  • J. C. and J. Field, Limited.—Directors: P. Bicknell (Chairman), F. A. Field (Managing Director), Sir H. S. Samuel, Kt., and E. J. Stephens. Secretary G. M. Barker. Office: 15, Upper Marsh, Lambeth, S.E.—The company was registered August 10,1887, to take over the business of the firm of the same name, soap and candle makers, at Lambeth, Bermondsey, &c., and the scope of the company’s business has been since added to.
  • J. Cawthra and Co, Limited.—Directors: J. Cawthra (Chairman), AV. Holmes, W. H. Suddards (Secretary), and J. Whittingham. Office: 1. Swaine Street, Bradford.— The company was registered March 11, 1891, to acquire the business of the firm of the same name, manufacturers of Italian cloths, linings, &c.
  • J. F. and H. Roberts, Limited.—Directors : H. Roberts (Chairman), B. C. Cocks (Secretary), J. W. Roberts (Managing Director), and L. Office: 21, Portland Street, Manchester. —The company was registered 1877, to acquire the business of merchants and general Manchester warehousemen of the firm of the same name.
  • J. G. Fay and Co, Limited,—Directors: J. T. Hamilton (Chairman), C. Cox, and J. G. Fay. Secretary: W. H. Rowland. Office : 8, High Street, Southampton.—The company was registered October 10, 1889, to take over the business of Mr. J. G. Fay, yacht builder.
  • J. G. Graves, Limited.—Directors: J. G. Graves (Chairman and a Managing Director), G. Addy, A. F. Callum, (a Managing Director), and A. E. Graves (a Managing Director). Secretary: S. Atkinson. Office: Westville, Durham Road, Sheffield.—The company was registered May 9, 1906, to acquire the business of Mr. J. G. Graves, manufacturer of cutlery and electro-plate, &c.
  • J. G. White and Co,, Limited.—Directors: J. G. White (Chairman), W. C. Burton, Lord A. Butler, A. N. Connett, and J. B. White. Secretary: A. H. Beatty. Office: 9, Cloak Lane, Cannon Street, E.C.—The company was registered July 10, 1900, to take over all the business outside of North America of J. G. White and Company (Incorporated) of New York, electrical engineers and contractor.
  • J. Grayson Lowood and Co, Limited. — Directors: F. Hilton, J. Longbotham, S. Roberts, M.P., and Rt. Hon. C. B. Stuart-Wortley, K.C., M.P. Manager and Secretary: C. Jones. Office: Deepcar, Sheffield.—The company was registered July 1, 1890, to acquire the business of the firm of the same name, brick manufacturers, colliery owners, &c.
  • J. H. Dallmeyer, Limited,—Directors: I. Davis, and F. N. Whitcombe. Secretary: C. F. Lan-Davis. Office: Denzil Road, Neasden, N.W.—The company was registered April 11, 1892, to acquire a business of opticians.
  • J. Hepworth and Son, Limited.—Directors : N. R. Hepworth (Chairman and Managing Director), T. M. Ballan, W. Beckworth, A. E. Blake, A. Haworth, G. M. Hepworth, H. M. Hepworth, J. Hepworth, and L. B. Walker (Secretary). Office: Providence Works, Clay Pit Lane, Leeds.—The company was registered November 11, 1891, to take over the business of wholesale and retail clothiers of the firm of the same name.
  • J. J. Allen, Limited.—Directors: J. J. Allen (Chairman and Managing Director), J. W. Bowcott, J. Durham, G. Opie, and T. Wood. Secretary: C. J. Makepeace. Office: 1A, The Quadrant, Bournemouth.—The company was registered May 6, 1899, to take over the business of house furnishers, &c., of Mr. J. J. Allen, of Bournemouth and London.
  • J. J. Meakin, Limited.—Directors: J. J. Meakin (Chairman and Managing Director), H. Fletcher, J. J. Meakin, Jun., and D. Morris. Secretary: F. Sugden. Office: 37, Long Millgate, Manchester.—The company was registered May 11, 1899, to take over a business of tea and coffee merchants.
  • J. Lyons and Co, Limited.—Directors: G. W. Booth (Secretary), J. Browne Martin, I. Gluckstein, M. Gluckstein, J. Lyons (Joint Managing Director), A, M. Marks, G. W. Oatley, A. Salmon (Joint Managing Director), and A. Salmon. Office: Cadby Hall, Kensington.—The company was registered April 10, 1894, to carry on the business of refreshment contractors, &c.
  • J. M. Munro, Limited.—Directors: J. M. Munro (Managing Director), W. W. D. Ross, and D. Sneddon. Secretary: W. Munro. Office: 82, Mitchell Glasgow.—The company was registered February 7, 1900, to acquire the business of newspaper proprietors carried on under the name of J. M. Munro, and of advertising contractors as Gordon Alexander and Co.
  • J. Mandleberg and Co, Limited.—Directors: G. Milner (Chairman), W. Laverton, G. C. Mandleberg, S. L. Mandleberg, and H. L. Rothband, the last three being Managing Directors. Secretary: E. G. Gray, Registered Office: Pendleton, Manchester. — The company was registered March 9, 1889, as the Albion Waterproofing Works, J. Mandleberg and Co, Limited, to take over the business of Messrs. J. Mandleberg and Co., india rubber water-proofers, &c,, and in 1890 the name was changed as above.
  • J. Matterson and Sons, Limited.—Directors: A.. Murray (Chairman), B. Bennett, A. B. Hamilton, and W. S. Matterson. Secretary : B. J. Hamilton. Office: Koches Street, Limerick.—The company was registered October 31, 1895, to take over the business of bacon curers and provision merchants of a company of the same name, of Limerick and Waterford.
  • J. Meredith-Jones and Sons, Limited.—Directors: J. Burgess, J. G. Crompton, E. Hughes (Secretary), C. Prescott, and A. Seymour-Jones. Office: 1, Salop Road, Wrexham.—The company was registered September 25, 1902, to acquire the business of tanners and leather manufacturers of the firm of the same name.
  • J. N. Richardson, Sons and Owden, Limited.—Directors: J. N. Richardson (Chairman), T. W. Richardson, T. M. Greer, J. Pim, W. L. Wheeler, C. H. Richardson, R. T. Scott, J. Smyth, and W. M. Pim, the last four being Managing Directors. Office: Donegall Square North, Belfast.—The company was registered March 28, 1876, to take over the business of linen manufacturers of the firm of the same name.
  • J. P. Restaurants, Limited.—Directors: J. Pearce (Chairman), C. Cann (Departmental Manager), H. F. V. Oldham, and W. H. Pearce (Managing Director). Secretary: J. Wise. Office: 266, High Holborn, W.C,—The company was registered August 16, 1905, to establish and carry on refreshment rooms and restaurants.
  • J. R. Bousfield and Co, Limited.—Directors: F. G. Burmester, F. W. Burmester, G. E. Long, and C. W. Harrison. Secretary: E. Long. Office: 126, Houndsditch, E.—The company was registered May 9, 1899, to acquire the business of wholesale clothiers, &c., of the firm of the same name.
  • J. R. Roberts' Stores, Limited —Directors: A. Gilchrist (Chairman), R. Love, and T. C. Staddon (Managing Director). Secretary ; J. R. Hulley. Office : 86, The Broadway, Stratford, E.—The company was registered July 24, 1894, to acquire the drapery and furnishing business of Mr. J. R. Roberts.
  • J. S. Fry and Sons, Limited.—Directors: J. S. Fry (Chairman), A. M. Fry, C. B. Fry, C. P. Fry (Secretary), F. J. Fry, R. A. Fry, and R. J. Fry. Office: 25, Union Street, Bristol.— The company was registered January 1, 1896, to acquire the business of chocolate and cocoa manufacturers of the firm of the same name.
  • J. Stone and Co, Limited.—Directors: E. J. Preston, J. T. Prestige, S. Prestige, R T. Preston, E. M. Preston, F. G. P. Preston, A. G. Preston, and W. R. Preston. Secretary : A. A. Frigout. Office: Deptford, S.E,—The company was registered May 7, 1904, to acquire the business of brass, copper, and iron workers, &c., of the firm of the same name.
  • J. T. and J. Taylor, Limited.—Directors : T. C. Taylor, M.P. (Managing Director) and M. Crothers (Deputy Managing Director). Secretary: R. B. Hocknell. Office: Blakeridge Mills, Hatley.—The company was registered November 30, 1896, to acquire the business of woollen manufacturers of the firm of the same name.
  • J. Tylor and Sons, Limited.—Directors: P. Bright (Chairman), T. Allsop, W. B. H. Drayson (Managing Director), J. R. King, and J. &. Mair-Rumley. Secretary: W. S. Salter. Office: Belle Isle, York Road, N.—The company was registered May 10, 1898, to take over the business of engineers of a company of the same name, registered December 8, 1890,
  • J. W. Benson, Limited.—Directors: J. W. Benson (Chairman), A. H. Benson, A, Benson, and F. Hindon. Secretary : E. J. S. Mills. Office: 62, Ludgate Hill, E.C.— The company was registered July 8, 1897, to take over the businesses of watchmakers, jewellers, &c., of Messrs. J. W. Benson and Messrs. Hunt and Roskell.
  • J. W. Singer and Sons, Limited.—Directors: Sir W. J. Bull, Kt., M.P. (Chairman), W. H. Singer (Vice-Chairman and Joint Managing Director), G. King, C. Martin, and E. R. Singer (Joint Managing Director). Secretary: F. W. Oakes. Office: Effingham House, Arundel Street, Strand, W.C.—The company was registered June 26, 1899, to acquire a business of art metal workers.
  • Jabez Johnson, Hodgkinson and Pearson, Limited. — Directors: G. H. Gaddum (Chairman), Sir J. E. Johnson-Ferguson, Bart. (Vice-Chairman), E. A. Johnson-Ferguson, J. B. Hodgkinson, J. J. Holden, T. Pearson, W. J. Pearson, and R. M. Simpson. Secretary: W. Reynolds. Office: 105-7, Portland Street, Manchester.—The company was registered January 9, 1892, to acquire the businesses of Messrs. Jabez Johnson and Co., Messrs. George Hodgkinson and Sons, and Messrs. Thomas Pearson and Son, manufacturers of cotton, woollen, and linen quilts, cotton blankets, &c.
  • Jackson's Stores, Limited.—Directors: J. T. Jackson (Chairman), F. S. Jackson, P. S. Jackson, and T. R. Leuty. Secretary: H. F, Barratt. Office: Woodhouse Street, Leeds.— The company was registered November 15, 1895, to take over the business of house furnisher, outfitter, furniture maker, &c., of Mr. J. T. Jackson.
  • Jahncke, Limited.—Directors: P. E. Beachcroft (Chairman), A. Burch, L. Samuel (Managing Director), and R. J. Sankey. Secretary: A. E. M. Davis. Office: 28-31, Bishopsgate Street Within,E.C.—The company was registered August 9, 1893, to take over a business of metallic box manufacturers.
  • James Akroyd and Son, Limited.—Directors: B. Firth, J. Hoyle, and T. Hoyle (Secretary). Office: Copley Mills, near Halifax.—The company was registered July 5, 1883, to acquire the business of the company of the same name (registered December 14, 1871), as worsted spinners and manufacturers, and on June 30, 1893, re-registration was effected in connection with a reduction of the capital.
  • James Backhouse and Son, Limited —: J. Backhouse (Chairman and Managing Director), C. J. Backhouse, S. Doncaster, and G. Gray. Manager and Secretary: W. King. Office: The Nurseries, Holgate, York.—The company was registered June 8,1898, to acquire the business of nurserymen and seedsmen of the firm of the same name.
  • James Brown and Co, Limited.—Directors: E. S. McDougal (Chairman), J. Jardine, A. Burn-Murdoch, and F. McD. Williams (Managing Director). Secretary: J. W. Wright, Office: Esk Mills, Penicuik.—The company was registered May 9, 1898, to take over the business of papermakers of a private company of the same name.
  • James Budgett and Son, Limited.—Directors: E. S. Budgett, H. M. Budgett, C. Jones, W. J. Martin (Secretary), and J. H. Worters. Office: 3-4, Laurence Pountney Lane, E.C.— The company was registered January 29, 1886, to acquire the business of the firm of this name, as wholesale driers in sugar and dried fruits.
  • James Burn and Co, Limited.—Directors: J. B. Mercer (Chairman and Managing Director), W. Brown, and H. Morgan. Secretary: G. F. Lavington. Office: 37, Kirby Street, Hatton Garden, E.C.—The company was registered December 24, 1891, to acquire the business of bookbinders carried on by the firm of the same name.
  • James Cartland and Son, Limited.—Directors: J. H, Cartland (Chairman), C. Y. B. Bedford, F. H. Cartland, and J. K. Walker. Secretary: C. T. Hughes. Office: Great Western Brassfoundry, Constitution Hill, Birmingham.—The company was registered March 17, 1899, to take over the business of brassfounders of the firm of the same name.
  • James Clay and Co, Limited.—Directors: C. Clay (Governing Director), W. Ormerod, B. Gibson (Manager), B. W. Clay, and J. H. Clay. Secretary: F. Boardall. Office: Holmfield Mill, near Halifax.—The company was registered July 20, 1897, to take over the business of Mr. J. Clay, worsted and woollen cloth manufacturer.
  • James Colmer, Limited.—Directors: J. H. Colmer (Chairman), J. E. Henshaw, and W. Walker. Secretary: J. H. Colmer. Office: 9, Union Street, Bath.—The company was registered October 18, 1889, to take over the business of silk mercers, &c., of the firm of the same name.
  • James Cottle, Limited.—Directors: J. Kellit (Chairman), A. H. Cottle, C. J. L. Cottle (Managing Director), and J. Evans (Secretary). Orifice: 38, Church Street, Liverpool.—The company was registered April 20, 1897, to take over the business of cafe proprietor, &c., of Mr. James Cottle.
  • James Cycle Co, Limited.—Directors: J. J. B. Arter (Chairman), M. S. Arter, and T. W. Badgery. Secretary: A. D. Arter. Office: Norwich Union Chambers, Edmund Street, Birmingham.—The company was registered May 22, 1897, to take over the business of Mr. Henry William James.
  • James Deakin and Sons, Limited.—Directors: N. P. Deakin (Chairman), A. Deakin, and J. Deakin. Office: Sidney Works, Matilda Street, Sheffield.—The company was registered May 27, 1897, to acquire the business of electro-plate and cutlery manufacturers of the firm of the same name.
  • James Drummond and Sons, Limited. —Directors: John Drummond (Chairman) and James Drummond (Secretary). Office: Bradford.—The company was registered June 9, 1892, to take over the business of the firm of the same name, spinners and manufacturers.
  • James Epps and Co, Limited.—Directors: H. Epps (Chairman), J. W. Epps, J. Hummel, and E. D. Linton (Secretary). Office: Holland Street, Blackfriars, S.E.—The company was registered March 25, 1893, to take over the business of the firm of the same name, makers of cocoa, chocolate, and confectionery, and manufacturing chemists.
  • James H. Webb and Co, Limited.—Directors: G. S. Griffith (Chairman), J. Dawson, G. J. Grandy, and O. C. King (Secretary). Office: Corn Market, Dublin.—The company was registered March 21, 1876, to take over the business of the firm of the same name, as warehousemen, &c.
  • James Hinks and Son, Limited.—Directors: J. Sinks (Chairman), H. Hinks (Managing Director), and R. Pinsent. Secretary: W. Arkwright. Office : Great Hampton Street, Birmingham.—The company was registered April 25, 1873, to acquire the business of the firm of the same name, lamp manufacturers, &c., and was re-registered in 1888, and again on September 8, 1896.
  • James Keiller and Son, Limited.—Directors: J. Boyd (Chairman), W. Boyd and R. J. Boyd (Joint Managing Directors), J. K. Greig, and E. W. Meredith, Secretary: H. Agnew, Office: New Inn Entry, Dundee.—The company was registered August 31, 1893, to acquire the business of confectioners of the firm of the same name.
  • James Keith and Blackman Co, Limited.—Directors: T. W. Alsop (Chairman), T. B. Callard, G. F. Herron, J. Keith (Managing Director), A. Ritchie, and H. J. Trautmann. Secretary: J. W. Hampshire. Office: 27, Farringdon Avenue, E.C.—The company was registered July 10, 1890, as the Blackman Ventilating Co, Limited, and in 1901, in connection with the amalgamation of the business with that of Mr. James Keith, heating engineer, &c., of London and Arbroath, the name was changed as above.
  • James Kershaw and Co, Limited.—Directors: R. Hobson (Chairman), A. R. Clegg, and J. Donnell. Secretary: J. Buckley. Office: Guide Mills, Ashton-under-Lyne.—The company was registered May 28, 1897, to take over a cotton-spinning and doubling business. The authorised capital is £60,000 in shares of £5, of which £35,000 has been subscribed and called up. This being a private company, reports are not obtainable, but this notice was last year officially revised. Telegraphic address, Kershaws, Ashton-under-Lyne. Telephone number, 169, Ashton-under-Lyne.
  • James Lindsay and Co., Limited.—Directors: J. A. Lindsay, R. W. Lindsay, W. A. Lindsay, and A. Martin. Secretary: T. S. Oliver. Office: 28, Donegal Place, Belfast.— The company was registered December 20, 1878, to take over the business of the firm of the same name, as drapers, silk-mercers, &c.
  • James McEwan and Co, Limited.—Office: 27, Lombard Street, E.C.—The company was registered May 29, 1887, to take over the metal, hardware, and general business of the firm of the same name, of Melbourne and London.
  • James Milne and Son, Limited.—Directors: J. Milne (Chairman), W. D. Helps, T. T. M. Lumsden, A. MacPherson, J. M. Oliver, and H. Strathearn. Secretary: J. R. McLaren. Office: Milton House Works, Edinburgh.—The company was registered May 3, 1899, to take over the business of engineers, &c., of a private company of the same name, registered March 24, 1892.
  • James Nelson and Sons, Limited.—Directors: G. Harris (Chairman), W. Blease, R. Cooper, H. W. Langley, E. Nelson (Joint Managing Director), T. C. Nelson (Joint Managing Director), and W. G. Rayner. Secretary P. Holmes. Office: 57, Charterhouse Street, E.O.—The company was registered January 11, 1892, to amalgamate the businesses of Nelson's (New) River Plate Meat Co, Limited, registered July 18, 1889, and Messrs. James Nelson and Sons, meat importers.
  • James Parsons, Limited.—Directors: J. Parsons (Chairman and Managing Director), A. E. Beck, and W. Perrins. Secretary: H. Toney. Office: 90, Smallbrook Street, Birmingham.—The company was registered February 18, 1898, to acquire the business of jewellers, pawnbrokers, &c., of Mr. James Parsons.
  • James Royston, Son and Co, Limited.—Directors: Sir A. Arnold, C. C. Arnold, W. Crabtree, and T. Sutcliffe. Secretary : F. Sellars. Office: Shroggs Wire Mills, Halifax.— The company was registered March 3, 1898, to take over the business of wire manufacturers of the firm of the same name.
  • James Simpson and Co, Limited.—Directors: J. Dighton, E. Simpson, A. T. Simpson, C. L. Simpson, T. B. Simpson, and H. Smith. Simpson. to acquire the business of machine and engineering tool makers, &c., of a company of similar title registered December 19, 1885.
  • James Smith and Sons (Norwood), Limited.—Directors: A. Smith, G. Smith, H. Smith, James Smith, and John Smith. Secretary: E. Holdaway. Office : Junction Works, South Norwood.—The company was registered June 16, 1899, to take over the business of builders, contractors, and brickmakers of the firm of the same name.
  • James Tankard, Limited.—Directors: F. Rayner, F. Tankard, and J. M. Tankard, Secretary: F. W. Walton. Office: Upper Croft Mills, Bowling, near Bradford.—The company was registered January 31, 1895, to acquire the business of the firm of the same name, worsted spinners.
  • James Truscott and Son, Limited.—Directors: Sir G. W. Truscott and H. D. Truscott (Governing Directors), and J. R. Truscott. Manager: A. Bennett. Office: 6a, Suffolk Lane, E.C.—The company was registered March 24, 1902, to acquire the business of printing and stationery contractors, of Messrs. Jas. Truscott and Son.
  • James W. Cook and Co, Limited.—Directors: J. W. Cook (Chairman), W. Clarke (Managing Director), F. Devitt, and J. F. Lescher. Secretary: A. W. Smith. Office: 24, Creechurch Lane, E.C.—The company was registered May 19, 1897, to amalgamate the businesses of Messrs. James W. Cook and Co., warehousemen and wharfingers, and Messrs. Ross and Deering, lightermen.
  • Jarrold and Sons, Limited.—Directors: W. T. F. Jarrold (Chairman), T. H. C. Jarrold, J. E. Moorhouse, and W. H. Webster. Secretary: C. A. Murton. Office: 5. London Street, Norwich.—The company was registered October 31, 1902, to acquire the business of printers, &c., at Norwich, Yarmouth, Lowestoft, Cromer and Sheringham.
  • Jay's, Limited.—Directors: J. W. Peake (Chairman and a Joint Managing Director), W. H. Durham (Joint Managing Director), G. A. Hiley (Joint Managing Director), P. Jay, E. I. Murray, W. Murray, and J. B. Weinberg. Secretary: C. C. Cox. Registered Office : 5, Copthall Buildings, E.C.—The company was registered May 22,1896, to acquire the business of Jay’s Mourning Warehouse and the International Fur Store, both in Regent Street, W.
  • Jazpampa Bajo Nitrate Co, Limited.—Directors: E. Eyre (Chairman), W. S, Eyre, H. W. Lowe, and R. E. Morris. Secretary: W. J. Welch. Office: Leadenhall Street, E.C.—The company was registered June 25, 1902, to acquire properties, about 1,790 acres in extent, situated in the Province of Tarapaca, Chili.
  • Jeremiah Rotherham and Co, Limited.—Directors: F. Snowden (Chairman), R. Dummett, W. Ellis, and G. Gotelee. Secretary: H. H. Piggin. Office: 86, High Street, Shoreditch, N.E.—The company was registered June 21, 1898, to take over the business of drapers and general warehousemen of the firm of the same name.
  • Jeyes Sanitary Compounds Co, Limited.—Directors: H. H. Nelson (Chairman), J. R. Anton, J. Barber, F. W. Carter, and J. T. A. Walker. Secretary: W. Planner. Office: 64, Cannon Street, E.C.—The company was registered November 11, 1885.
  • Johannesburg Office and Safe Deposit Co, Limited.— Director's : W. W. F. Bourne, H. E. Fisher, P. Matthews, and A. Pye-Smith. Secretary: R. B. Budden. Offi,ce : 84, Fenchurch Street, E.C.—The company was registered January 21,1893. The authorised capital is £30,000 in shares of £1, all of which has been issued and paid up. There are also loans and deposits for about £52,000.
  • John Abbot and Co, Limited.—Directors: L. W. Adamson (Chairman), J. W. Spencer, H. S. Streatfeild, T. Taylor, E. Towers, and J. Walton. Secretary : R. B. Ferry. Office: Park Works, Gateshead-on-Tyne.—The company was registered July 25, 1864, to acquire the business of the firm of the same name, as engineers and ironfounders.
  • John and Edwin Wright, Limited.—Directors: G. H. Cartland (Chairman), A. H. Gibson, W. E. Hipkins, G. Turner (Managing Director), and W. Williams. Secretary: A. Taylor. Office: Universe Works, Garrison Street, Birmingham. — The company was registered February 4, 1899, to take over the business of cable manufacturers, &c., of a company of the same name registered December 15, 1890.
  • John Anderson's Royal Polytechnic, Limited.—Directors: T. P. Purdie (Chairman), D. Allan, D. Colville (Secretary), E. A. Gamble (Managing Director), and R. Wilson. Office: 97, Argyle Street, Glasgow.—The company was registered February 17, 1899, to take over the business of general warehousemen founded by the late Mr. John Anderson in 1837.
  • John Arnott and Co, of Belfast, Limited.—Directors: Sir R. Anderson, Kt, (Chairman), Rev. D. A. Taylor, A. Condy, and R. M. Liddell. Secretary: R. J. Murray. Office: Bridge Street, Belfast.—The company was registered January 24, 1877, to take over the business of John Arnott and Co, Limited (registered March 24, 1873), wholesale and retail drapers and warehousemen.
  • John Barker and Co, Limited.—Directors : J. Barker, M.P. (Chairman), F. Barker, F. P. Foster, R. Millbourn, and S. M. Skinner. Secretary: H. W. Over. Office: 8S, Kensington High Street, W.—The company was registered June 26, 1894, to acquire the business of drapers and general dealers of the firm of the same name, and in April, 1907, acquired the business of Ponting Brothers, Limited.
  • John Barran and Sons, Limited.—Directors: H. Barran (Chairman), Sir J. N. Barran, Bart., R. H. Barran, M.P., P. A. Barran, W. G. Biddle, W. T. Crampton, J. Lyall, W. H. Spice (Secretary), and G. G. Thomson. Office: Chorley Lane, Leeds.—The company was registered March 28, 1903, to acquire the business of woollen merchants, &c., of the firm of the same name.
  • John Bland and Co, Limited.—Directors: Sir J. Gunn (Chairman), A. Gunn, T. W. Jones, and T. Wallace. Secretary: J. H. Gough. Office; Insurance Buildings, Cardiff. —The company was registered April 16, 1886, to acquire the business of the firm of this name, as wood importers, merchants, and contractors, at Cardiff and elsewhere.
  • John Brinsmead and Sons, Limited.—Directors: H. F. J. Brinsmead, E. W. Brinsmead, E. E. Brinsmead, and H. Billinghurst (Manager and Secretary). Office : 18-22, Wigmore Street, W.—The company was registered December 28, 1899, to take over the business of piano manufacturers of the firm of the same name.
  • John Broadwood and Sons, Limited.—Directors: W. H. P. Leslie (Chairman), H. J. T. Broadwood, C. E. Heath, G. D. Rose, and W. H. Spottiswoode. Secretary: S. H. Walrond. Office: Conduit Street, Bond Street, W.—The company was registered October 3, 1901, to acquire the business of pianoforte manufacturers of the firm of the same name.
  • John Brotherton, Limited.—Directors: J. E. Wilson (Chairman), R. Thomas (Vice-Chairman), A. E. Horton, J. A. Lloyd (Managing Director and Secretary), and W. H. Underhill. Office: Imperial Tube Works, Wolverhampton.—The company was registered July 29, 1886, to take over the business of gas and water tube and fittings manufacturers carried on by the firm of the same name.
  • John C. Gale and Co, Limited.—Directors: W. H. Edwards (Chairman and a Managing Director), A. L. Davison (a Managing Director), M. Edwards, A. R. Rathbone, and W. Waters (a Managing Director). Secretary: J. W. Proddow. Office: Hatton Garden, Liverpool.—The company was registered May 7, 1898, to take over the business of hide and leather factors of the firm of the same name.
  • John C. McKellar, Limited.—Directors; R. Crawford (Chairman), A. Frew, J. C. McKellar (Managing Director), W. Pettigrew, and Sir J. U. Primrose, Bart. Secretary: T. M‘C Welsh. Office: 45, West Nile Street, Glasgow.—The company was registered April 25, 1896, to take over the business of builders, property and land owners, &c., of Mr. J. C. McKellar.
  • John C. Parkes and Sons, Limited.—Directors: W. Parkes (Chairman and Managing Director), C. Gifford, F. S. Hall, and W. Hayes, Secretary: W. G. Hill. Office: 40, Dame Street, Dublin.—The company was registered June 27, 1901, to acquire the business of iron, steel, tinplate, &c., merchants.
  • John Connell and Co. (Proprietary), Limited.— London Directors: E. W. Betts, R. S. Blake, and T. L. Corbett, M.P. London Office : Dunster House, Mincing Lane, E.C. Head Office: Melbourne. The company was registered in Melbourne in June, 1892, to amalgamate the businesses of Messrs. Connell, Hogarth and Co., of Melbourne, Messrs. John Connell and Co., of Sydney, and Messrs. John Connell and Co., of London, merchants.
  • John Cordeux and Sons, Limited.—Directors: J. W. Hall (Chairman), J. H. Cordeux, T. Cordeux (Managing Director), and W. D. Thomas. Secretary: T. G. Jones. Office: 10, Saville Place, Clifton.—The company was registered December 11, 1897, to take over the business of drapers, house furnishers, &c., of the firm of the same name.
  • John Croall and Sons, Limited.—Directors: G. G. Tod (Chairman), J. T. Croall, R. D. Croall, and J, H. Irons. Secretary: A. Hayne. Office: Castle Terrace, Edinburgh. —The company was registered March 1, 1897, to take over the business of job and postmasters, funeral undertakers, coach-builders, horse and carriage auctioneers, &c., conducted by Mr. Robert Croall.
  • John Crossley and Sons, Limited.—Governing Directors: Rt. Hon. Sir S. B. Crossley, Bart. (Chairman) and G. Marchetti. Directors: G. Collier, O. W. Crossley, W. Fowler, and E. Marchetti. Secretary: A. Wilson. Office: Dean Clough Mills, Halifax.— The company was registered November 19, 1864, to take over the carpet manufacturing business of Messrs. Crossley.
  • John Ellis and Sons, Limited.—Directors: F. N. Ellis, W. H. Ellis, and W. C. Sharman. Office: 1, St. Martins, Leicester.—The company was registered May 7, 1894, to acquire lime and cement works.
  • John Esson and Son, Limited.—Being wound up. Liquidator: E. K. Howes, 27, Clement’s Lane, E.C.
  • John Foster and Son, Limited.—Directors: J. Foster (Chairman), W. H. Foster, R. J. Foster, F. C. Foster, H. A. Foster, and P. S. Foster. Secretary: T. Pryce. Office: Queensbury, near Bradford.—The company was registered November 11, 1891, to take over the business of the firm of the same name, spinners, manufacturers, &c.
  • John Fowler and Co. (Leeds), Limited.—Directors: A. Fowler, R. H. Fowler, William McIntosh, J. W. Thackeray, G. Turner, and W. G. Wigram. Secretary: W. McIntosh. Office : 6, Lombard Street, E.C.—The company was registered August 13, 1886, to acquire the business of engineers of the firm of the same name.
  • John Fraser and Sons, Limited.—Directors: J. Fraser (Chairman and Joint Managing Director), J. A. Fraser (Joint Managing Director), and A. M. Steven. Secretary: A. Smith. Office: 249, Govan Street, Glasgow.—The company was registered May 5, 1899, to take over the business of curled hair manufacturers, &c., of the firm of the same name.
  • John Fulton and Co, Limited.—: J. Fulton, G. H. Fulton (Secretary), D. Fulton, and J. Fulton, Jun. Office: 24-30, Howard Street, Belfast.—The company was registered July 21, 1898, to take over the business of warehousemen, manufacturers, &c., of the firm of the same name.
  • John G. Murdoch and Co, Limited.—Directors; J. Dow (Chairman), A. Dow, G. Murdoch, J. G. Murdoch, and J. S. Murdoch. Office: 91, Farringdon Road, E.C.—The company was registered September 2, 1886, to acquire the business of fancy warehousemen, &c., of a company of the same name, incorporated in 1883.
  • John Gray and Co, Limited.—Directors: A. Lamberton (Chairman and Joint Managing Director), Sir J. Fleming, H. Lamberton (Joint Managing Director), and Sir D. Richmond. Secretary: J. Usherwood. Office: 103, Adelphi Street, Glasgow.—The company was registered July 27, 1894, to acquire the business of confectionery and preserve manufacturers of the firm of the same name.
  • John Greenish and Sons, Limited.— Directors: A. W. Greenish, F. J. Sudbery. Secretary: J. Hudleston. Office: Gresham House. Moor
  • John Hetherington and Sons, Limited.—Directors: W. H. Whitby (Chairman), D. Abercrombie, E. P. Hetherington, R. Hindle, G. E. Ross, and T. H. Snape (Managing Director). Secretary : E. Lummis. Office: Pollard Street, Manchester.— The company was registered November 29, 1894, to acquire the business of textile machinists and engineers of a private company of the same name.
  • John Howell and Co, Limited.—Directors: E. H. Howell (Chairman), H. J. Adamson, T. H. Tarlton, and H. A. Toovey, Hon. Secretary : H. J. Adamson. Office: 3, St. Paul’s Churchyard, E.C.—The company was registered in June, 1871, to take over the business of Messrs. Ellis, Howell and Co., warehousemen.
  • John Hunter, Wiltshire and Co, Limited.—Directors: J. Hunter (Chairman), W. J. M. Burton, and A. T. Hunter (Managing Director). Secretary: G. A. Teverson. Office: 55, St. Mary Axe, E.C.—The company was registered February 10, 1886, to acquire the businesses of Messrs. John Hunter and Co., A. G. Wiltshire and Co., and Hunter and Tayler, respectively tobacco brokers, importers, and manufacturers,
  • John Idiens and Sons, Limited.—Directors: H. Brotherton, F. Idiens, and J. Idiens. Secretary: F. Pepper. Office : 89, High Street, Evesham.—The company was registered May 29,1899, to take over the business of coal, corn, &c., dealers of a company of the same name.
  • John Knight, Limited.—Directors: W. D. Knight (Chairman), J. W. Hope (Joint Managing Director), F. Houghton, A. C. Knight, J. B. Knight, W. E. D. Knight (Joint Managing Director), and A. H. K. Squire. Secretary: J. Webster. Office: Royal Primrose Soap Works, E.—The company was registered November 13, 1906, to acquire the undertaking of John Knight & Sons, Limited, soap makers and perfumers, registered August 1, 1902.
  • John Loveys and Co, Limited.—Directors: A. Margetts (Chairman), W. H, Ash, W. A. Evans, and A. King. Secretary: P. E. P. Pilcher. Office: 9, Old Jewry Chambers, E.C.—The company was registered July 3, 1896, to take over the business of boot and shoe factors, &c., of a private company of the same name, registered July 10, 1893.
  • John Lysaght, Limited.—Directors : G. S. Lysaght (Chairman), D. F. Boles, G. De L. Bush, E. Davey, H. G. Hill, S. R. Lysaght (Managing Director), W. R. Lysaght, and A. Petter. Secretary: E. Davey. Office: St. Vincent’s Iron Works, Bristol.—The company was registered November 28,1901, to take over the business of a company of the same name, registered November 1, 1881, manufacturers of galvanised and black sheet iron and steel, iron and steel buildings, bridges, &c.
  • John Mantle and Sons, Limited.—Directors: J. T. Mantle (Chairman and Joint Managing Director), F. Mantle (Joint Managing Director), and G. W. Swann. Secretary : J. S. Mantle. Office: 160, Warstone Lane, Birmingham.—The company was registered October 14, 1898, to take over the business of gold chain manufacturers of the firm of the same name.
  • John Mayall, Limited.—Directors: A. Mayall, E. Mayall, F. Mayall (Secretary), L. Mayall, and W. Mayall. Office: 203, Manchester Road, Mossley, Lancashire.—The company was registered January 5, 1895, to acquire the business of cotton spinner of Mr. John Mayall, In 1902 the company sold the mills, retaining the freehold house property.
  • John Moir and Son, Limited.—Directors: R. Milburn (Chairman), J. W. Dresser, R. Hewitt, and Lt.-Col. T. Horniblow. General Manager and Secretary: W. C. Gray. Office: 9-10, Great Tower Street, E.C.—The company was registered November 27, 1880, to take over the preserved provision manufacturing business of the firm of the same name.
  • John Noble, Limited.—Directors: J. W. Close (Chairman), A. Whyte, and H. Hartley (Managing Director). Secretary and General Manager: H. S. Stephen. Office: Brook Street Mills, Manchester.—The company was registered October 7, 1893, to acquire the businesses carried on under the title of John Noble and the Gloucester Manufacturing Company at Manchester.
  • John Oakey and Sons, Limited.—Directors: H. Oakey (Chairman and Managing Director), T. Maskall (Deputy-Chairman), C. G. Oakey (Joint Deputy Managing Director), J. W. Oakey (Joint Deputy Managing Director), and W. L. Blackman (Joint Deputy Managing Director). Secretary: W. J. Snodgrass. Office: Wellington Mills, Westminster Bridge Road, S.E.—The company was registered April 21, 1893, to take over the business of the firm of the same name, manufacturers of emery, &c.
  • John Priestman and Co, Limited.—Directors: F. Priestman (Chairman), C. C. Coffey (Managing Director), J. Edmondson, G. E. Priestman, and E. Robinson. Secretary: J. Metcalfe. Office: Ashfield Mills, Bradford.—The company was registered March 24, 1892, to acquire a business of worsted spinners and manufacturers.
  • John Round and Son, Limited.—Directors: J. W. Barber (Chairman), I. Milner, and J. Ridge. Secretary: W. A. Roberts. Office: Tudor Works, Sheffield.—The company was registered June 16,1874, to take over the business of silversmiths, cutlers, &c., of the firm of the same name.
  • John Russell and Co, Limited.—Directors: Capt. W. B. Harrison (Chairman and Managing Director), F. R. Clarke, W. E. Harrison, T. A. Negus, C. L. Simpson, and J. C. Taite. Secretary: C. Marshall. Office: Alma Tube Works, Walsall.—The company was registered July 6, 1876, to acquire the businesses of tube manufacturers, &c., of Messrs. John Russell and Co. and Messrs. Emily Russell and Co.
  • John Shannon and Son, Limited.—Directors: J. O. Shannon (Chairman and Managing Director), A. H. Gibson, A. H. Lewis, and E. J. Shannon. Secretary: S. Jones. Office: George Street, Walsall.—The company was registered July 11, 1898, to take over the business of wholesale clothing manufacturers of a company of the same name, registered December 30, 1890.
  • John Shields and Co. Limited.—Directors: A. Leitch (Chairman), J. Bruce (a Managing Director), J. Donaldson (a Managing Director), F. J: Martin, H. Shields, H. G. Shields, and J. Smith (a Managing Director). Secretary: J. Mackay. Office: Wallace Works, Perth. —The company was registered December 17, 1897, to acquire the business of the firm of the same name, linen damask manufacturers.
  • John Smedley, Limited.—Directors: J. B. M. Smedley (Chairman), A. S. M. Smedley, and H. H. Middleditch. Acting Secretary: W. H. Butterworth. Office: Lea Mills, near Matlock, Derbyshire. The company was registered November 28, 1893, to take over the business of hosiery manufacturers and spinners of the firm of the same name.
  • John Spencer and Sons, Limited.—Directors: J. W. Spencer (Chairman and Managing Director), W. Boyd, L. Dixon-Brown, R. Spencer, Sir W, H. Stephenson, and H. A. Westmacott. Secretary: H. C. McBeath. Office: Newburn Steel Works, Newcastle-on-Tyne. —The company was registered April 30, 1888, to acquire the business of iron and steel manufacturers and engineers of the firm of the same name.
  • John Swan and Sons, Limited. Directors: J. Swan (Chairman and Managing Director), H. Brechin, J. Crichton, T. Elder, W. M. Law, W. Roy, D. F. Story, and J. Wood. Secretary : J. Dobbie. Office: 21, Hill Street, Edinburgh.—The company was registered April 4, 1894, to acquire the business of live stock agents and cattle salesmen of the firm of the same name.
  • John Taylor and Son, Edinburgh, Limited.—Directors: R. Clark (Chairman), G. M. Hall, J. Taylor, Jun., and J. Taylor (Managing Directors). Secretary: G. R. Birnie. Office: 110, Princes Street, Edinburgh.—The company was registered April 13, 1898, to take over the business of the firm of the same name, cabinet makers, upholsterers, &c., and in 1905 another business was acquired.
  • John Wilkes, Sons and Mapplebeck, Limited.—Directors: L. C. Docker (Chairman), G. W. Wilkes, E. P. W. Mapplebeck, F. Spencer, and B. Mapplebeck (Managing Director). Secretary: A. J. Jackson. Office: Bordesley Mills, Liverpool Street, Birmingham.—The company was registered December 14, 1891, to acquire the businesses of metal rollers, copper smelters, refiners, &c., of Messrs. John Wilkes and Sons, and Messrs. John Wilkes, Mapplebeck and Co., of Birmingham.
  • John Wilson and Son (Belfast), Limited.—Directors: G. Bellis, D. Mitchell, A. C. Wilson, and J. Wilson. Secretary: J. Forsyth. Office: Downshire House, Cornmarket, Belfast.—The company was registered December 15, 1896, to acquire the business of linen manufacturers of the firm of the same name.
  • John Wilson's Hide and Skin Co, Limited.—Directors: W. Wilson (Chairman), W. Hopkinson, E. Peat, and A. Wilson (Manager). Secretary: H. Halmshaw. Office: Westfield Mills, Heckmondwike.—The company was registered May 10, 1898.
  • John Wright and Eagle Range, Limited. — Managing Directors : G. E. Wright (Chairman), G. G. Brodie, and H. J. Yates. Directors: S. Sanders and J. F. Wright. Secretary: T. B. Peattie. Office: Essex Works, Aston, Birmingham. John Wright and Co, Limited, was registered June 21, 1890, to take over the business of gas engineers of the firm of the same name, and in July, 1900, the undertaking of the Eagle Range and Gas Stove Co, Limited, which was registered September 25, 1894, as the Eagle Range and Foundry Co, Limited, was absorbed, and the name was then changed as above.
  • John Young (of Radcliffe), Limited,—Directors: R. C. Samuels, C. H. Young, E. T. Young, and T. P. Young (Managing Director). Office : 32, Charlotte Street, Manchester.— The company was registered September 24, 1894, to acquire the business of cotton manufacturers, &c., of the firm of the same name.
  • Johns, Son and Watts, Limited.—Directors: C. E. Watts (Chahman), P. H. Coldwell, F. G. Johns, G. Strong, C. J. Watts, and E. A. Watts. Secretary: R. B. Vincent. Office: 40, City Road, E.C.—The company was registered May 22, 1895, to take over the business of Messrs. G. E. Johns, Son and Watts, plain and fancy box manufacturers, &c., and on March 9, 1898, was re-registered under the same title on an enlarged basis.
  • Johnson and Phillips, Limited.—Directors: R. W. Blackwell (Chairman), Sir H. Benbow K.C.B., D.S.O., J. D. Bonner, J. Macgregor, and F. S. Paterson, the last two being Managing Directors. Secretary: H. J. Sheppard. Office : 14, Union Court, Old Broad Street, E.C.— The company Was registered June 17, 1905, to take over the business of electrical, telegraph and general engineers, &c., of the firm of the same name.
  • Johnson, Cole, Brier and Cordrey, Limited.—Directors: E. Cordrey (Chairman), A. G. Beebe, T. Cole, and E. Johnson. Secretary: A. Ficken. Office: 62, New Broad Street, E.C. —The company was registered May 17, 1886, to acquire the businesses of Messrs. Johnson and Cole, Messrs. Brier and Son, and Mr. Edward Cordrey, neat’s foot oil and size manufacturers, bone boilers, &c.
  • Johnson-Lundell Electric Traction Co, Limited.—Directors; A. Mackay (Chairman), G. B. Hunter, E. H. Johnson, and H. Webb. Secretary : A. Tilley. Office: Southall.— The company was registered April 17, 1900, to acquire various letters patent for improvements in electric dynamos, electric motors, &c.
  • Johnson, Matthey and Co, Limited.—Directors: G. Matthey, J. S. Sellon, P. St. C. Matthey, C. G. R. Matthey, and H. W. P. Matthey. Secretary: T. Brenton. Office: 78, Hatton Garden, E.C.—The company was registered April 11, 1891, to acquire the business of assayers and refiners of the firm of the same name.
  • Johnston, Mooney and O'Brien, Limited.—Directors : F. W. Pim (Chairman), Sir E. Gardner, Kt., J. Mooney (Managing Director), J. Mooney, Jun. (Assistant Managing Director), and W. O’Brien. Secretary: J. McCausland. Office: Ball’s Bridge Mills, Dublin.— The company was registered November 30, 1889, to acquire three businesses of bakers and millers.
  • Jonas Sharp and Son, Limited.—Directors: A. Atkinson (Chairman), J. E. Sampson (Vice-Chairman), and A. W. Hall. Secretary: T. A. Booth. Office: 49, Hall Ings, Bradford.—The company was registered July 4, 1896, to acquire the business of wholesale warehousemen of a firm of the same name.
  • Jonathan Hattersley and Son, Limited. — Directors: W. H. Webb (Chairman), R. Briggs, J. Mellowes, and J. L. Potts. Secretary: H. Petersen. Office : Armley Road, Leeds. — The company was registered July 11, 1890, to take over the business of the firm of the same name, spindle manufacturers.
  • Jones and Higgins, Limited.—Directors; E. Jones (Chairman), C. H. Higgins, D. S. Higgins, G. R. Higgins (Managing Director), and F. W. Swann. Secretary: R. G. Stannard. Office: 19, Rye Lane, Peckham, S.E.—The company was registered April 29, 1896, to take over the business of general warehousemen and drapers of the firm of the same name.
  • Jones Brothers (Holloway), Limited.—Directors.- H. H. Johnstone, J. P. Jones, W. A. Pitt, and H. Smith. Secretary: J. A. Winsor. Office: 360, Holloway Road, N.— The company was registered June 25, 1906, to acquire the business of drapers, furnishers, &c., of the firm of the same name.
  • Jones, Evans and Co, Limited. — Directors: E. Jones (Chairman), T. P. Jones (Managing Director), W. G. Milsom, and L. O. Morris. Secretary: A. T. Benbow. Office : Kymric Mills, Newtown, North Wales.—The company was registered July 16,1888, to acquire the business carried on under the above title of woollen manufacturers and merchants.
  • Jones Sewing Machine Co, Limited.—Directors : W. Jones (Chairman), A. Jones, F. Jones, J. Mellor, J. E. Mellor, and J. W. Sidebotham. Secretary: P. Jefferson, Office: Guide Bridge, near Manchester.—The company was registered July 5, 1889, to take over the business of Messrs. Jones and Co., sewing machine manufacturers.
  • Joseph Baker and Sons, Limited.—Directors: J. A. Baker, M.P. (Chairman), G. Baker (Works Manager), P. B. Baker, and W. K. Baker. Secretary: D. W. McLaren. Office: 58, City Road, E.C.—The company was registered July 2, 1902, to acquire the business of engineers, &c., of the firm of the same name.
  • Joseph Benn and Sons, Limited.—Directors: H. Benn (Chairman and Permanent Director), J. Benn, W. H. Benn (a Permanent Director), P. Firth, and S. Hainsworbh, Secretary: H. H, Blackburn. Office: Beckside Mills, Great Horton, Bradford.—The company was registered January 31, 1901, to take over the business of alpaca, mohair, and worsted manufacturers of the firm of the same name.
  • Joseph Burton and Sons, Limited.—Directors: J. Burton (Chairman), F. E. Burton (Managing Director), G. A. Burton, and P. G. Burton. Secretary: D. Oubridge. Office: Talbot Street, Nottingham.—The company was registered March 1, 1900, to take over the business of wholesale and retail provision merchants, &c., of the firm of the same name.
  • Joseph Crosfield and Sons, Limited.—Directors: A. H. Crosfield, M.P. (Chairman), J. J. Crosfield (Deputy-Chairman), G. R. Crosfield, C. F. Huffam, R. F. Jones, K. E. Markel, and H. Roberts. Secretary: J. R. Wardle. Office: Bank Quay Soap Works, Warrington.—The company was registered July 11, 1896, to acquire a soap manufactory of the firm of the same name.
  • Joseph Ellis and Sons, Limited.—Directors: B. Ellis, D. Ellis, H. Ellis (Secretary), and T. B. Ellis. Office: 10, East Street, Leicester. — The company was registered December 21, 1893, to acquire a business of coal and corn merchants, &c.
  • Joseph Lucas, Limited.—Directors: H. Lucas (Chairman and Managing Director), W. Chamberlain, B. Steeley (Assistant Managing Director), and W. W. Wiggin. Secretary : W. J. Perkins. Office: Great King Street, Birmingham.—The company was registered November 12, 1897, to acquire the business of Messrs. Joseph Lucas and Son, manufacturers of cycle lamps and other accessories.
  • Joseph Owen and Sons, Limited.—Directors: J. J. Owen (Chairman), G. A. Corkhill, J. E. Powell, W. P. Wethered, and W. C. Williams. Secretary: W. E. Ellerton. Office: Melrose Road, Liverpool.—The company was registered November 11, 1898, to take over the business of timber merchants and manufacturers of the firm of the same name.
  • Joseph Rank, Limited.—Directors: J. Rank (Governing), J. V. Rank, and J. S. Kemp (Secretary). Office: Clarence Street, Hull.—The company was registered May 12, 1899, to acquire the business, of flour miller, corn merchant, and seed crusher, carried on by Mr. Joseph Rank.
  • Joseph Rhodes and Sons, Limited.—Directors: C. J. Rhodes (Chairman), J. S. Booth (Vice-Chairman), and W. H. Rhodes (Managing Director). Secretary: A. H. Baxter. Office: Grove Iron Works, Wakefield.—The company was registered August 12, 1899, to take over the business of manufacturers of presses, dies, and machinery for working tin and other sheet metals, of a private company of the same name, registered December 31, 1896.
  • Joseph Robinson and Co, Limited.— Directors: W. T. Trimble (Chairman), J. Edgar, and F, L. Warren. Secretary: J. J. Saint. Office: 22, Lowther Street, Carlisle.—The company was registered January 17, 1888, to acquire the business of the firm of the same name, manufacturers of plaster of Paris and cement. The company acquired freehold properties at Knothill, near Carlisle, and Kirbythore in Westmoreland, and leasehold properties near Whitehaven and elsewhere, together with certain patent rights.
  • Joseph Rodgers and Sons, Limited.—Directors: Col. N. Creswick, C.B. (Chairman), Lt.- Col. J. Rodgers, T. N. F. Bardwell, Col. E. S. Mason, and W. F. Rodgers. Secretary: F. J. Pullan. Office : 6, Norfolk Street, Sheffield.—The company was registered January 1, 1871, to take over the business of the firm of this name, as cutlers and silver and electroplate manufacturers.
  • Joseph Sankey and Sons, Limited.—Directors: J. W. Sankey (Chairman), F. E. Sankey, G. H. Sankey, and J. Chambers. Secretary : C. R. Hickman. Office: Albert Street, Bilston.— The company was registered September 18, 1902, to acquire the business of a firm of the same name, manufacturers of stamped metal goods, &c., and in 1905 the business of Stephen Thompson and Co, Limited, was purchased.
  • Joseph Thorley, Limited.—Directors: J. Thorley (Chairman), C. A. Cattley, and C. Pinnock. Secretary: H. T. Blackford. Office: Thorley’s Mills, King’s Cross, N.—The company was registered June 20, 1898, to acquire the business of Mr. Joseph Thorley, manufacturer of cattle and poultry food, &c.
  • Joseph Tomlinson and Sons, Limited.—Directors: J. Abson (Chairman), J. Gibbins (also Secretary and Manager), and J. Tomlinson. Office: Borough Mews, Bedford Street, Sheffield. —The company was registered February 11, 1898, to acquire the business of cab and carriage proprietors.
  • Joseph Travers and Sons, Limited.—Directors: J. I. Rogers (Chairman and Managing Director), J. L. Travers, A. H. Stableforth, E. Bowron, W. E. Travers, E. R. Wilkinson (Secretary), and C. D. Mackenzie. Office: 119, Cannon Street, E.C.—The company was registered April 3, 1889, to take over the business of the firm of the same name, wholesale tea-dealers, grocers, and wine and spirit merchants.
  • Joseph Watson and Sons, Limited.—Directors: C. Watson (Chairman), O. R. Baker, J. Harrison, H. J. Page, and J. Watson. Secretary : B. Byram. Office: Whitehall Soap Works, Leeds.—The company was registered April 30, 1897, to take over the business of soap manufacturers of the firm of the same name.
  • Jules Rolez, Limited.—Directors: A. M. Marks (Chairman), J. F. Nicholls, and A. Parks-Smith. Secretary: J. Maud. Office: 68, Hatton Garden, E.C.—The company was registered June 27, 1895, to take over the business manufacturing and selling marble clocks, ormolu clocks, bronzes, &c., of the firm of the same name.
  • Junin Nitrate and Railway Co.—Office: Iquique.—This is a Chilian company owning nitrate properties, and a railway, about 80 miles in length, connecting the port of Junin and nitrate grounds in the Province of Tarapaca. The railway is held under a concession from the Chilian government granted in 1890 in perpetuity, except that the right is reserved to the government to expropriate the railway “on paying for it at a commercial value.”
  • Junior Army and Navy Stores, Limited.—Directors: Col. A. E. Ray (Chairman), Brig.-Genl. M. S. Brownrigg, Capt. A. J. Burnett, E. P. Clench (Managing Director), Col. Sir A. Fife, Kt., Col. J. M. Murray, Capt. F. Papillon, and Maj.-Genl. H. Wortham. Secretary: C. G. Selfe. Office: York House, Waterloo Place, S.W.—The company was registered January 6, 1879.


See Also

Loading...

Sources of Information