Jones & Co labelled their sewing machines  for various retailers so they appear under a number of different names.  These names may appear as decals on the arm, pillar or on the bed of the machine. Sometimes the retailers name was stamped on the slide plate or inspection cover and some retailers would add their own plaque to the machine.   A small number of retailers had  sewing machines produced with completely different decals to the standard Jones decal sets.
 The most extensively labelled machine was the Jones Family C. S. but the Medium C. S.,  Jones Hand  & the Spool machine were all also sold as labelled machines.  The following is a list of names under which Jones sewing machines are known to be sold and where possible we have indicated a date.  This list is  a work in progress and we are always interested in recieving details of other names under which Jones machines appeared. 
With the Cylinderical Shuttle range the easiest way to confirm if your labelled machine is a Jones C.S. machine is to look for the large screw head on top of the arm between the two spool pins.
PLEASE NOTE: This web page is the COPYRIGHT of David G. Best it MAY NOT be reproduced nor used for commercial gain either as a whole or in part without my express written consent.
 Click on a Letter
 
 
A
 F. G. Amundsen 
  
Model: Family C.S.
 Date: c1920's
Details:  For F. G. Amundsen, Bergen, Norway
ANCOS 
  
Model: Family C.S.
 Date: c 1934 
Details:  For Army & Navy Co-operative Society which became Army & Navy Stores Ltd in 1935
105 Victoria Street London. 1935 known to have tear drop decals   
 Arnolds Ltd  
  
Model: Family C.S.
 Date: c 1898 to 1920's
Details:  For  Arnolds Ltd Yarmouth
The Avenue
  
Model: Family C.S.
 Date: c 1901 - c1902 
Details: Sold through Sellers & Allen, Manchester Street, London.  Company name engraved on inspection plate.
  
Note this name was also used on some V.S. machines made by Seidel & Naumann.
 
The Auxiliary
  
Model: Family C.S.
 Date: c1905, c1910   
Details:    
B
 Bainbridge
  
Model: Family C.S.
 Date:1920's    
Details: 
 Baker 
  
Model: Family C.S.
 Date: c1905
Details: Baker on Arm with plaque on pillar W. E. Baker Bedford Square & North Street Tavistock 
 Ballards
  
Model: Family  transverse shuttle
 Date: c  
Details: 
Barwick
  
Model: Family C.S.
 Date: c 1930's 
Details: Plaque with Barwick & Haggas 63 Low St Keightley 
 
 The Bedford
  
Model: Hand
 Date: c 1882/3 
Details: Centre Decal The Bedford Hand Machine
For T. H. Bishop, 9 & 11 Lake Street, Leighton, Bedfordshire
 E. G. Benford
  
Model: Family C.S.
 Date: c 1914  
Details: 29 Nov 1873 24 Jan 1874 16 CS 14 feb 1874 to 4 Aug 1877 11 Castle Sq 7 May 1881 22 June 1882(peerless) 26 Nov 1887 to 28 Dec 1889 white Agent E.G. Benford Moved from 16 Castle Sq to 194 Western Road  Jan 1893 c 1995 1905 194 Western Road c1902 196
 Benfords Ltd
  
Model: Family C.S.
 Date: c  
Details:  For Benfords Ltd, 194-198 Western Road Brighton. Which was operating from the premises before July 1924. In 1929 E. G. Benford retired from the business & the remaining stock of Benfords Ltd was sold off in June of that year & the company dissolved. 196 Western Road was sold to Benford & Co (A. E Edmundson & E. F. Benford) who by December 1931 had moved to 46 West Street Brighton 
 Bentalls
  
Model: Family C.S.
 Date: c 1920's 
Details:  made for Bentalls, Wood Street Kingston upon Thames.
Established around 1867 by Fredrick Bentnall trading from Clarence House, Clarence Street, Kingston.  Traded as Frank Bentnall's 25 - 31a Clarence St selling Frister & Rossmann machines. Expanded to 25 - 41 Clarence Street & Wood Street trading as Draper, Milliner & Costumier. Became a Limited company by 1942.
In 1906 the company purchased what  was quaintly called a Motor Van. Made by Argyll Motors Ltd it was used for daily to make deliveries to some 39 towns & villages.
By 1908 the firm had 41 departments and was described as a shopping resort. The number of departments increased to 50 by 1909 & was selling the full range of Frister & Rossmann sewing machines. 
 The firm became famous for its Blue Cross Day Sales and regular entertainment events which including  live music from bands & orchestra's,  the  Chessington Circus & an aerial ballet!
 By 1940 there were 150 departments and personal shoppers were employed. The store had its own air raid shelter and arranged for the exhibition of a downed Junkers 88 and a damaged Hurricane fighter.
  
During WW2 the company had a policy of offering  disabled veterans employment where possible & after the war members of HM Forces (both men & women) were encouraged to apply for jobs when they were demobbed.
 Following the end of the war the company put on a number of comemerative events including the exhibition of a Mosquito KB427.  In 1946 the firm was exhibiting houseboats converted from infantry landing craft called Seabee's.   
F. C. Blott
  
Model: Family C.S.
 Date: c 1920's/1930's
Details: Centre decal for F. C. Blott 7 Lower Hill Street, Wisbech which incorporated an illustration of Boston Stump (St. Botplph's Church, Boston, Lincolnshire)  
The Bon Marche
  
Model: Family C.S.
 Date: c 1920's
Details:  Name on arm Bon Marche Ltd had premises in Brixton (1907)
 Boobier's 
  
Model: Family C.S.
 Date: c1910's
Details: Boobier's on Arm  
 Walter Bourne 
  
Model: Family C.S.
 Date: c1910's
Details: Walter Bourne Centre decal on Arm
 Believed to have been sold by Bourne and Hollingsworth, Oxford Street, London. Walter Bourne being a partner of this large drapers.    
Bradbury's Family V.S.
  
Model: Family C.S.
 Date:c1930    
Details: Name on arm  
Bradbury's Medium V.S.
  
Model: Medium C.S.
 Date:c 1920's,1930's    
Details:  Name on arm  
The Britain
  
Model: Family C.S.
 Date:c1899    
Details: Name on arm  
 British Harrodia J
  
Model: Family C.S.
 Date: 1913, c1933   
Details: British Harrodia J on arm with Harrods decal on the bed produced for Harrods stores    
 
The British Queen
  
Model: Family C.S.
 Date: c1904  
Details:  Name on arm &  intertwined logo on bed.    
Britso  
  
Model: Family C.S.
 Date: c1930  
Details:  Name on arm    
Broomhall's 
  
Model: Hand
 Date:   
Details:  Name on bed    
C
Cestrian
  
Model: Family C.S.
 Date: c1901   
Details: name on arm centre decal  R. Jones Chester. 
The name Cestrian relates to being from Chester, Cheshire, Great Britain.
Richard Jones was established in Chester in 1860.
In 1896 Richard Jones had premises at 50,52,54 & 56 Bridge Street, Chester and at that date was advertising a new British made C.S machine.  In 1901 the firm was advertising both Jones and Frister & Rossmann sewing machines with additional premises opening at 11 & 13 Eastgate.
 The firm was a drapers and complete home furnishers
Became R Jones & Co Ltd in January 1904. In September 1960 the Company became part of the Owen Owen organisation although it continued to trade as Richard Jones Ltd  until 22nd Sept 1965 when the name changed to Owen Owen Ltd. 
 
 Cock s Royal Leader Englands Pride  
 
Model: Family C.S.
 Date: c 1916 & c1931
Details:  Arm & Centre decal  for Cock s Royal Leader Englands Pride made for F.J. Cocks, 21 Worcester St, Birmingham   
    
Colliers No. 2  
 
Model: Hand
 Date:  
Details:  Decal  on Bed sold by  J. Collier & Sons 
Colliers No. 4  
 
Model: Family C.S.
 Date: c 1894,1896, c1902, c 1930   
Details:  Decal for J Collier & Sons Chief Office 136 Clapham Rd, London  
Colliers No. 6  
 
Model: Spool
 Date: c1913  
Details:  Decal for J Collier & Sons, Chief Office, 136 Clapham Rd, London  
Colliers No. 9  
 
Model: Family C.S.
 Date: c1930 
Details: Collier on arm, J Collier & Sons, Chief Office, 136 Clapham Rd, London engraved on inspection plate  
 Co-operator 
  
Model: Family C.S.
 Date: c  
Details:  c
 Collins
  
Model: Family C.S.
 Date:  1910's   
Details: Plaque with  F. R. Collins 87 North End Croydon Est 1874
 G. Cozens & Co Ltd 
  
Model: Family C.S.
 Date: c1920's
Details: G. Cozens & Co Ltd Edgeware Rd W on Arm. 
By 1881 G Cozens & Co was established as a Drapery business at 32/34 Edgeware Road, London which was near The Marble Arch and by 1899 had expanded considerably into several adjacent premises with the address now being 32 - 46 Edgeware Road. In 1902 it had taken further premises at 66/68 Seymour Street. By 1903 the firm had become a Limited Company.
  The company held annual Christmas Bazaars but in 1905 this included an "Orchestrelle Pianola playing popular selections and a Grand Show Piece of a Court at Buckingham Palace worked by Electricity.
Sewing machines were being sold from c1906.
 The Edgeware Road premises were to be demolished and rebuilt starting in 1909 and a great rebuilding sale was held to clear the premises. The work was however undertaken in phases and the shop remained open throughout the work.  A grand reopening sale commenced on 20th June 1910.
 In 1914 the company supported the Suffragette Movement by regularly advertising in The Vote and Votes for Women publications.
  
The company went into Liquidation in March 1940 
 Croasdale
  
Model: Medium C.S.
 Date: c1924    
Details: E. Croasdale & Co Ltd  11 Abbey St & 17 Market Hall, Accrington
 CSCS  
  
Model: Family C.S.
 Date: c 1894  
Details: Arm decal  CSCS  Chelmsford Star  centre decal
 CWS Federation  
  
Model: Family C.S.
 Date: c  
Details:  CWS on Arm with CWS Federation centre decal - made for the Co-operative Wholesale Society. Early machines had attractive flower decals. See also Federation
 CWS Federation  
  
Model: Spool
 Date: c1920 - c1933
Details:  For Co-Operative Wholesale Society
 CWS Federation  
  
Model: Medium C.S.
 Date: c1920  
Details:  For Co-Operative Wholesale Society
 
D
S. Davis & Co. 
  
Model: Family C.S.
 Date: c1905  
Details: Decal For S. Davis & Co, London
 
 Della Portas 
  
Model: Family C.S.
 Date: c 1920's 
Details: Retailer in Shrewsbury 
 Devan 
  
Model: Family C.S.
 Date: c 1930's 
Details: Devan on arm 
 
E
 Eclipse 
  
Model: Family C.S.
 Date: c 1930's  
Details:   
 Eclipse Hand 
  
Model: Hand
 Date: c 1881  
Details:  For Shepherd, Rothwell & Hough, Oldham 
 Empira  
  
Model: Family C.S.
 Date: 1905   
Details: Imperial Manufacturing Co, Wainman Street, Shipley, Yorkshire    
 Empress 
  
Model: Family C.S.
 Date: c 1935 - 1936
Details: This appears to have been sold by Jones as a budget model and was sold through various retailers including the Army & Navy Co-operative Society which in 1935 became Army & Navy Stores Ltd 105 Victoria Street London. In 1935 it was known to have tear drop decals & short base with rexine cover
 Empress of India  
  
Model: Empress of India  
 Date: c1880/82   
Details: This appears to have been produced at the same time as the Jones Hand. The most visible difference is the tension is mounted on the top of the arm.
  
 English Made  
  
Model: Family C.S.
 Date: 1910's  
Details: English Made on arm sold by D.H. Evans Ltd London  see below 
 D. H. Evans Ltd  
  
Model: Family C.S.
 Date: 1910's  
Details:Company were general drapers with premises at 292 - 320 Oxford Street, London in July 1928 the company amalgamated with Harrods Ltd but continued to trade as a subsiduary until at least 1945  
 
F
 Favourite
  
Model: Hand
 Date: c1900  
Details:  Centre Decal - Wm Jones & Co. Bridgnorth  
 The Frisby 
  
Model: Family C.S.
 Date:   
Details: For Frisby, Dyke & Co. Liverpool 
On 1st August 1850 Frisby, Dyke & Co opened their Drapers business at 62,64 & 66 Lord Street Liverpool and by 1860 had expanded into no's 58 & 60.
 Frisby Dyke & Co became a Ltd Co in 1905 but in April 1927 it was announced that the company was closing down due to the sale of the premises which was owned by a Trust. The premises were offered for sale by Auction on 26 May 1927 by The Four Share Estate and included the Lord Street and Cable Street premises with a ground area of 3040 sq yds, bidding reached  139,000 before the property was withdrawn.
 
Nonetheless the company still embarked on a realisation sale to clear the building by 25 June 1927. Shortly before on 20th June 1927 it was announced that while the present company would cease trading on 25 June a new company Frisby Dyke & Co (1927) Ltd would buy any remaining stock and would reopen after restocking.
 The new company opened to the public on 8th August 1927. During the following years a number of improvements were made to the store including the provision of a Lending Library which in 1932 took over the North John Street Branch of the Argosy Library adding 11,000 to 12,000 volumes  making it the biggest store Library in Great Britain. 
The firm branched out into the sale & purchase of Town & Country Residences and opened an Exhibition House - Hooton Lawn furnished entirely with items sold by Frisby Dykes. The service even included furniture removals. Interestingly the telegram address was "Frisbee"
In February 1936 it was announced that the firm was closing and any member of staff with over one years service would get a bonus which in some long service cases could amount to a years salary.
 Frisby Dykes finally closed its doors on 7th March 1936 and the store was sold on 23 April 1936 for  65,750 the new owners proposing to demolish the building and redevelop the site. 
 
 Federation 
  
Model: Family C.S.
 Date:   
Details: Federation on arm Family on pillar and intertwined CWS on bed. Made for Co -operative wholesale society  
G
 Thomas Gaffer 
  
Model: Family C.S.
 Date: c 1933 
Details:  For Thomas Gaffer, Norwich  (see below)
 Thomas Gaffer 
  
Model: Spool
 Date: c 1930, c1934 
Details:  Centre decal  Thomas Gaffer, Norwich.
 In 1903 Thomas Gaffer had premises at  100 Ber Street, Norwich and was an Agent for Wheeler & Wilson sewing machines. By 1906 the firm had taken on the shop next door and was advertising as Agent for Bradbury's sewing machines as well as Standard. In 1908 he was appointed sole agent for  Jones sewing machines (previously T. Wilkinson)
 
Thomas Gaffer died in December 1933 aged 69. The business was then carried on by his wife and two sons
 
 Granby  
  
Model: Family C.S.
 Date: c 1925 
Details: Arm decal Granby centre decal   Granby House, Manchester  
 J. E. Green  
  
Model: Family C.S.
 Date: c1910's 
Details: Centre decal J. E. Green Complete House Furnisher 42 Bigby St, Brigg
 The Grove  
  
Model: Family C.S.
 Date: c1930's 
Details:  For  
H
 Walter Hale  
  
Model: Family C.S.
 Date:   
Details:  Walter Hale decal on arm
 Walter Hale had shops at 67 Chalk Farm Road & 358 Essex Road Islington London around 1914 by 1916 he had moved to 72 Chalk Farm Road.   
 Harris B 
  
Model: Family C.S.
 Date: c 1930's, 1940's
Details:  For W. J. Harris & Co.  
 Harris E 
 
Model: Family C.S.
 Date: c  
Details:  For W. J. Harris & Co.  
 Harris V.S. 
 
Model: Medium C.S.
 Date: c1939 
Details:  For W. J. Harris & Co.  
 Haynes Bros Ltd 
  
Model: Family C.S.
 Date: c 1923 
Details: Centre decal  Haynes Bros Ltd Maidstone. 
In 1902 the company had premises at 6 King  Street, Maidstone, Kent trading as ironmongers and by 1935 they had become a Ford dealer with premises at 14 - 18 King Street
 Howell's 
  
Model: Family C.S.
 Date: c1911  
Details: Howell's on Arm Gold leaf decals
 
I
 The Ideal 
  
Model: Family C.S.
 Date: c1920
Details:  The Ideal on Arm Gold leaf decals
 
 Improved Vichand
  
Model: Family C.S.
 Date: July 1937 - Nov 1939  
Details:  For  Civil Service Stores 425 Strand, London 
 A. F. Ivey 
  
Model: Hand
 Date: c 1880 to 1885
Details:  Centre decal A. F. Ivey
A. F. Ivey suceeded R. I. Watts & Co, 48 George Street, Plymouth, Devon in June 1877. Advertising as Sewing Machine Factor he introduced his new Hand Machine in 1880 with Patent shuttle & bobbin winder.
 In May 1881 he was advertising as sole agent for Jones in Plymouth & as District Agent for Devon & Cornwall.
 By 1888 he was advertising as one of the largest buyers of sewing machines and had diversified into  selling other domestic appliances. By 1895 the firm was trading as Ivey & Ledington.
J
 R. B. Johnson 
 
Model: Family C.S.
 Date:   
Details: R. B. Johnson, High Street, March, Cambridgeshire traded as an Ironmonger in the 1870's & 1880's
 Wm Jones Favourite
  
Model: Hand
 Date: c  
Details:  Centre decal  Wm Jones Favourite Bridgnorth 
 Wm Jones
  
Model: Family Transverse shuttle
 Date: c  
Details:  Centre decal  Wm Jones Bridgnorth 
 The Junior  
  
Model: Family C.S.
 Date:  1912 
Details: Decal for Junior Army & Navy Stores.  Store was at 15 Regent Street, Westminster, London
K
 The Kenbar  
  
Model: Family C.S.
 Date: Sept 1930 - 1933 
Details:  The Kenbar on arm  see Kensington below 
 
 Kensington  
  
Model: Family C.S.
 Date: 1920's 
Details: John Barker & Co was established in 1870 and operated from premises at  High Street,  Kensington, London. In the 1880's the firm expanded and  occupied a series of 28 shops including a 31,000 sq ft extension it had 42 departments and some 700 staff. The firm became a Limited company in 1894. 
So extensive was its range of goods and services  they would even arrange your funeral! In 1905 the company opened a completely new building opposite its main premises adding a further 57,500 sq ft of retail space over three floors and increased the number of departments to 64. The building had a futher 5 storeys  which were called Old Court Mansions which were leasehold appartments let by the company's own Estate Agency.
 Expansion continued with new showrooms opening in 1907 with the number of Departments increasing to 70 & the company even ventured into Removals & Warehousing. By 1915 there were 100 departments you could literally buy everything for the home (including the house!).
  Although the firm had used Kenbar as a  brand name for trench coats after W.W. 1 in the 1930's the company applied it to a wide array of domestic items from hot water bottles to Billard Tables and also sewing machines (see above). 
In 1959 the company was purchased by House of Fraser and continued trading as a subsiduary, the last mention  we have of John Barker & Co Ltd is 1969.   
 Kildare  
  
Model: Family C.S.
 Date: c1899   
Details: This machine was available with different decals & appeared either with Kildare on the arm or later machines just had a centre decal with the name of the machine & company details. All versions were produced for  Wm Whiteley Ltd, Queens Road, London W. 
L
 Larcombe's Favourite  
  
Model: Family C.S.
 Date:   
Details: Name as centre decal
 For F. Larcombe, Ludlow
 M. Leake & Son 
  
Model: Family C.S.
 Date: c  
Details: For  M. Leake & Son 3 & 5 High Street Kings Heath Birmingham as centre decal
 The Lee 
  
Model: Family C.S.
 Date: c 1920's 
Details: For  G. H. Lee Basnett Street, Liverpool
 
 Albert List  
  
Model: Family C.S.
 Date: c1930's, C1940's  
Details: Plaque on base Albert List, Carr Street, Ipswich
 Albert List  
  
Model: Medium C.S.
 Date: c1923
Details: Plaque on base Albert List, 45a,47 & 64 Carr Street, Ipswich
M
 A. Mackintosh & Sons Ltd 
  
Model: Family C.S.
 Date: c1905, c1910  
Details: A Mackintosh & Sons Ltd Cambridge on pillar Plaque on case Ironmongers, Engineers & Founders 
 
 J. Maling & Sons 
  
Model: Family C.S.
 Date: c   
Details: J. Maling & Sons, Diss     
 
 Martlet  
  
Model: Family C.S.
 Date: c1920's  
Details:  Martlet on the arm with a crest  as the centre decal Gold teardrop decals
 Martlet  
  Model: Medium C.S.
 Date: c1920's  
Details:  Martlet on the arm with a crest  as the centre decal Gold teardrop decals
 Marshall 
  
Model: Family C.S.
 Date: c1915  
Details: Made for Marshall Roberts Ltd, 197, 199, 201,203 High Street, Camden Town, London  Marshall on the arm.
Marshal Roberts Ltd were a large Drapers & Furnishers 
 Marshall 
  
Model: Medium C.S.
 Date: c1915  
Details: Made for Marshall Roberts North London  Marshall on the arm  
Metropolitan
  
Model: Family C.S.
 Date: c 1895 
Details: For Metropolitan Machinists Co.Ltd, 75/76 Bishopsgate Without, London 
 By February 1883 William H Hebb had formed the firm  Metropolitan Machinists making cycles - The Gnat, King of the Road and the front steering Mazeppa. 
In July 1883 a Limited Company was formed, although this was not sufficient to prevent Mr Hebb from being declared bankrupt (4 Aug 1883). The Limited Company however was successful and by 1890 was making and selling a range of Juno Cycles with 50 patterns including a sprung frame saftey and a folding tricycle.
 
In May 1895 the company started advertising the "Metropolitan"  sewing machine which illustrations confirm was produced for them by Jones. The company advertised this machine until May 1896.
 The company continued to produce Juno cycles and accessories and then added typewriter sales in December 1898.
 In Jan 1911 Bishopsgate Without was renamed and renumbered and the company's premises became  248 Bishopsgate Street, London
The last advertisement I have seen for the company was for August 1924  with Juno Cycles still prominent along with Baby Cars (prams). Later that year there is mention of the company becoming involved in the manufacture or sale of a new mattress but it's not clear if that took place.
 
Moiser's 
  
Model: Family C.S.
 Date: c 1932 
Details:  Standard Jones machine with plaque - Moiser's Freeman Street, Grimsby 
 Monarch  
  
Model: Family C.S.
 Date: c  
Details:  Monarch on the arm 
 Mortons 
  
Model: Family C.S.
 Date: c  
Details:  Mortons on the arm 
N
 Nelsons 70 
  
Model: Family C.S.
 Date: c1920's, c1930's 
Details:  Nelsons 70 on the arm with a special decal set produced for  Robert Nelson & Co Hatton Garden. Later versions post c1930  had the gold tear drop decal 
 Nelsons 75 
  
Model: Spool
 Date: c1920's, 
Details:  Nelson's on the arm with centre decal 75  R Nelson & Co  London & Branches around
 Nelsons No. 11 
  
Model: Family C.S.
 Date: c 1935  
Details:  Nelsons 11 on the arm Gold tear drop decals short base produced for  Robert Nelson & Co Hatton Garden
New Gresham
  
Model: Family C.S.
 Date: c1930's  
Details: New Gresham on arm     
New Longford
  
Model: Family C.S.
 Date: c1930's   
Details: New Longford on arm     
 
New Portland
  
Model: Family C.S.
 Date: c1926 
Details:  New Portland on arm  
 New Victor  
 
Model: Family C.S.
 Date: c 1910/11
Details:   Sold by Passey & Hall, The Central Garage, Ross see also Victor  
 J. E. Nott & Co Ld 
  
Model: Family C.S.
 Date: c  
Details: Centre decal Motor Cycle Works J. E. Nott & Co Ld, Brecon
O
 Our Own 
  
Model: Family C.S.
 Date: c1920's  
Details: Our Own on arm 
P
Paragon 
  
Model: Family C.S.
 Date: c 1898 to 1902
Details:  Paragon on arm with centre decal for Cheeseman & Company. The firm was located at Selby. 
Pentagon 
  
Model: Family C.S.
 Date: c 1900's 
Details:   The Pentagon on the arm. The centre decal was a pentagon  with P inside.  
 Pinnock Sewing Machine Co
  
Model: Spool
 Date: c 1921  
Details: Standard Jones decal but with Pinnock Sewing Machine Co Sydney on the bed
 Primrose 
  
Model: Family C.S.
 Date: c 1899, 1900  
Details:  Primrose on the arm with centre decal 
Made for Stone & Sons, High Street,  Stoke Newington 
Pryjo
  
Model: Family C.S.
 Date: c1930's   
Details:      
R
 Reid's 
Model: Hand
 Date: c 1899  
Details: Centre decal Reid's Hand Machine. Robert Reid had a shop at 2 Dean Street, Bristol
 R M Righton  
 
Model: Family C.S.
 Date:  
Details: Standard decals R. M. Righton, Manchester House, Evesham
 Rowlands 
 
Model: Family C.S.
 Date: c1898
Details:    
 Rowntree 
 
Model: Family C.S.
 Date: c1901,  c1920's
Details: Decal for Rowntree & plate with W. Rowntree, General Drapers, Scarborough   
The Royal Ruby
  
Model: Family C.S.
 Date: c 1930's  
Details:The Royal Ruby on the arm   
 
 Rushby  
  
Model: Family C.S.
 Date: c 1899, c1910's 
Details: Has Rushby on the arm & was produced for W. Rusby, Louth which is stamped on the slide plate. Rushby's shop was at Eastgate, Louth, Lincolnshire 
S
Saville  
  
Model: Family C.S.
 Date: c1926 
Details:  For  
The Schoolcraft 
  
Model: Family C.S.
 Date: c1920's  
Details: The Schoolcraft on arm with Cox & Co., 99 -101 New Oxford Street, London as a centre decal
   
Selfridge 
  
Model: Family C.S.
 Date: c1922 
Details: Selfridge on the arm with the company decal on the shoulder  
 The Sleath 
  
Model: Family C.S.
 Date: c 1908  
Details: For Sleaths Ltd, 4 & 6 Clemens Street, Leamington,  50 Brook Street, Warwick
 Oswald Smith 
  
Model: Family C.S.
 Date: c 1930's 
Details: For  Oswald Smith, South Street, Exeter
Smith & Sons
  
Model: Hand
 Date: c1880   
Details:  Smith & Sons bed decal - Jones & Co on slideplate  
Smith & Sons
  
Model: Family C.S.
 Date: c1906   
Details:     
A. W. Spencer
  
Model: Family C.S.
 Date:    
Details:  Standard decals plaque A. W. Spencer St John s Sq Cardiff     
 Spierpon Queen  
  
Model: Family C.S.
 Date: c 1894 to 1897
Details: Spierpon Queen decal on arm & was produced for Spiers & Pond s Stores, Queen Victoria Street, London.
 Spiers & Pond was formed by two Australians in Melbourne Australia in 1858 opening the Cafe de Paris but they really came to prominance in 1861 when they invited the All England Eleven Cricket team to Melbourne. Having established their reputation they sold the business and moved to London. 
 They started operating refreshment saloons at Kings Cross and Farrington Street Stations and in 1864 were appointed to provide refreshments to the Metropolitan Railway having previously made similar arrangements for the London, Chatham and Dover Lines as well as for the new Charring Cross Station.
 Further refreshment salons were added notably at Victoria,  Ludgate Hill (1866) and Mansion House (1872) where chops and steaks were cooked before customers on an elegant 3 ft square solid silver grill. By 1872 nearly 100 such facilities were provided over nine lines across Great Britain.
 The firm diversified into outdoor catering such as at the International Exhibition South Kensington, Covent Garden, the Royal Italian Opera and for the Paris International Exhibition 1870.
In 1873 a new venue the Critrtion, Piccadilly, London was opened this oppulent building included not just a theatre but Restarant, Dining Rooms, Great Hall, and Grill Room serving  meals and refreshments 7 days a week.
 By 1879 the Criterion Annexe had been erected with an American Bar, Vienna Bier Saal  and rooms for Banquets, Balls, Regimental Dinners, Masonic Meetings and private rooms.  The firm had also opened the Holbourne Viaduct Hotel (140 ensuite bedrooms) as well as a Gaiety Restaurant in the Strand.
In 1880 at the opening of the new docks by the St. Katherine's Dock Company by the Duke & Duchess of Connaught a sit down lunch was served simultaniously to 4,000 guests with 100 Cooks & Carvers, 400 Waiters. The scale of such an undertaking is unimaginable particularly as absolutely everything had to be transported within 24 hours to   "a new neighbourhood in the wilderness far remote from habitation" to quote one reporter of the time and everthing went without a hitch!
 Following the death of Christopher Pond a Limited Company was formed in 1882.
In 1886 The Duval Restaurant was opened oposite the Law Courts in the Strand and late in the same year the Winchester House Restaurant opened.
 In 1887 Spiers & Pond Ltd were appointed to provide the catering for the Children's Jubilee Fete in Hyde Park. Each child was presented with a bag containg a meat pie, large bun, substantial hunch of cake and an orange. 9,000 gallons of Lemonade and Ginger Ale were expected to be consumed by the 27,500 children catered for in 10 large tents. 
The Company had for many years on a small scale sold wines & spirits as well as fresh meat & vegetables on a market stall basis  but then in 1891 the Company with the London and Westminster Supply Association opened a department store in Queen Victoria Street London.
 
The company further diversified into Hotels opening the  Palace Hotel, Whiterock, Hastings in 1894. In 1900 the Granville Hotel, Ramsgate and the Empire Hotel, Lowestoft  were opened the former having been extensively refurbished the latter being a new building on Kirkley Cliffe. This took the company's operational hotel portfolio to 9 not including the Empire Hotel, Buxton & Empire Hotel, Bath which were due to open in 1901
  
In 1895 the company was awarded a contract to provide catering on the Paddle steamer La Marguerite  which every season carried some 50,000 passengers on the 8 hour crossing from London to Boulogne via Margate and back on a daily service. This was in addition to the Coastal Steamers Koh-i-noor and Royal Sovereign which ran to Margate, Ramsgate & Clacton piers.
   
 St. Edmund
  
Model: Jones Hand
 Date: c 1878 to 1889  
Details: Fred C. Andrews Bury St Edmund's 
 Jas Steel & Co
  
Model: Jones Hand
 Date: c  
Details: Stamp on cloth plate Jas Steel & Co Cheltenham 
 Sterling
  
Model: Family C.S.
 Date: c1894 
Details: Sterling on Arm
 Richard Stone
  
Model: Family C.S.
 Date: c1900 
Details: Richard Stone Wellington on bed
 St Pancras
  
Model: Jones C.S.
 Date: c  
Details: Name on arm
T
 Taylors
  
Model: Hand
 Date: c 1880's 
Details: Name on bed
Name: Thompsons  
 Model: Hand, Family T.S.  & Family C.S.
 Date: c 1894  
Details: Badge on pillar - Thompsons Sewing Machine Depot, Lowther Street, Kendal later became Thompson & Co Sewing Machine Depot, Sands Avenue, Kendal c1898  
Name: Torpedo  
 Model: Family C.S.
 Date: c1925   
Details: Topedo on arm Elswick Hopper Cycle & Motors Ltd  Barton on Humber on bed
 W Triggs
  
Model: Jones Hand
 Date: c 1870's  
Details: Stamp on cloth plate W. Triggs The Arcade Landport 
Triumph 
  
Model: Family C.S.
 Date: c Dec 1911 - c Oct 1913
Details: The name  Triumph was used by The Salvation Army Trade Head Quarters, Judd Street, Kings Cross, London. The organisation also sold German manufactured machines under the same name    
U
 The Unique Machine   
 
Model: Family C.S.
 Date: c1898  
Details: The Unique Machine as a centre decal 
 Universal  
 
Model: Family C.S.
 Date: c 1898, 1902,  
Details: Universal on arm
Made for Universal Domestic Machine Co., 30 High Street, Boston Lincolnshire. The firm also had branches in Lincoln, Spalding, & Horncastle.  
 
V
 Vibra 
  
Model: Family C.S.
 Date: c 1911, 1930's 
Details: Vibra on the arm.
 Was produced for  J. G. Greaves, Sheffield. Note the firm also used the same name on machines made by Davis which were imported from the U.S.A. 
In 1911 J.G Graves Ltd  claimed  to be the largest Mail Order Business in the British Empire and had some 700 employees.
 Victa V.S. 
 
Model: Family C.S.
 Date:1920's 
 Victa V.S. on arm.
 Victor  
 
Model: Family C.S.
 Date: c 1908 - 1913
Details: Victor on the arm. Sold by Passey & Hall, 35 Glouscester Road, Ross   
 Victoria 
 
Model: Family C.S.
 Date: c 1898 
Details: Victoria on the arm.   
W
Wanzer B Improved
  
Model: Family C.S.
 Date: c1905
Details:  Name on arm, centre decal for Wanzer Sewing Machine Co, 4 Gt Portland Street & 20 Oxford Circus, London
 F. J. Walker 
  
Model: Hand
 Date: 1880's 
Details: Centre decal F. J. Walker Birmingham. 
Had premises at 16 Worcester Street, Birmingham and advertised as selling wholesale & retail domestic machinery.
 By Nov 1887 premises were opened at 51 and 53 Worcester Street as well as 41 and 42 Market Hall with free delivery of any item within England and Wales, By October 1888 the business had expanded into 47 and 49 Worcester Street. 
In 1890 the firm was advertising the Victoria sewing machine (Jones Principle) stating over 300 sold over 2 years.  
 Warburton 
  
Model: Medium C.S.
 Date: c 1907
Details:  For  H. Warburton, 119 St Georges Road,
 
 Joseph Watson & Sons
  
Model: Hand
 Date: c1906 
Details: Special centre decal for Joseph Watson & Sons Ltd,  White Hall Soap Works, Leeds. These machines were awarded as prizes in 1906
 Joseph Watson & Sons
  
Model: Family C.S.
 Date: c1906 
Details: Special centre decal for Joseph Watson & Sons Ltd,  White Hall Soap Works, Leeds. These machines were awarded as prizes in 1906
 Joseph Watson & Sons
  
Model: Medium C.S.
 Date: c1905
Details:  Special centre decal for Joseph Watson & Sons Ltd,  White Hall Soap Works, Leeds. Awarded as a prize in June 1905   
 Weaver & Sons
  
Model: Hand
 Date: c1897  
Details:  Stamped on cloth plate Weaver & Sons, Broad Street, Bath  
 Weaver & Sons  
  
Model: Family C.S.
 Date: c1896  
Details: For Weaver & Sons, 38 Broad Street, Bath  
 Weaver & Son   
 
Model: Family C.S.
 Date: 1922/1923  
Details:Weaver No. 4, Weaver & Son, 38,39 and 6 Broad Street, Bath  
 Weekes 
 
Model: Family C.S.
 Date: c1910's 
Details:  Has Weeks on arm. 
 Wheatlands
 
Model: Family C.S.
 Date: c1910's 
Details:  Has Wheatlands on arm. Possibly made for Wheatlands House Furnishers which had 7 branches in the London area (c1916) E. Wheatland & Son 61 St John's Road Ealing
 Whiteleys Universal 
  
Model: Family C.S.
 Date: c 1930's  
Details:  Has Whiteleys Universal British Made on arm & Whiteleys Trade Mark on the pillar produced for Wm Whiteley Ltd, Queens Rd, London. W2  
 C. S. Wilkinson  
  
Model: Family C.S.
 Date: c  1930
Details: Standard Jones decals but engraved for  C. S. Wilkinson, Market Place, Wainfleet