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.
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: 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:
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
Details: Centre Decal The Bedford Hand Machine
Benfords Ltd
Model: Family C.S.
Date: c
Details: For Benfords Ltd, 194-198 Western Road Brighton. In May 1929 Benford & Co purchased the lease of these premises but by December 1931 had moved to 46 West Street Brighton
Bentalls
Model: Family C.S.
Date: c
Details: 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 1905 also sold F & R machines who by 1905 had sold 1m machines1905 25 -41 Clarence Street & Wood Street was trading as Draper, Milliner & Costumier 1906 but expanded. The company purchased what was quaintly called a Motor Van in 1906 for daily deliveries. Made by Argyll Motors Ltd it was used daily to make deliveries to some 39 Towns & villages in 1907 with 12 new departments Large department store founded in 1868 by 1908 41 described as a shopping resort. 1909 it had 50 departments & was selling the Full range of Frister & Rossmann sewing machines . & later became famous for its Blue Cross Day and regular entertainment events which including live music from bands & orchestra's the Chessington Circus & an aerial Ballet! Was a limited company by 1942. By 1940 it had 150 departments , its own airraid shelter and employed personal shoppers.In 1940 the company arranged the exhibition of a downed Junkers 88 and a damaged Hurricane fighter After WW2 the company put on a number of events comemorating the war including the exhibition of a Mosquito KB427. During WW2 the company had a policy of offering disabled vetrans employment where possible & after the war they encouraged members of HM Forces (both men & women) to apply for jobs when they were demobbed. 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
The Bon Marche
Model: Family C.S.
Date: c 1920's
Details: Name on arm Bon Marche Ltd had premises in Brixton (1907)
Walter Bourne
Model: Family C.S.
Date: c1910's
Details: Walter Bourne Centre decal on Arm
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
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.
Cestrian
Model: Family C.S.
Date: c1901
Details: name on arm centre decal R. Jones Chester became R Jones & Co Ltd by 1914 selling Frister & Rossman machines. The name Cestrian relates to being from Chester, Cheshire, Great Britain
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, 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
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
Collins
Model: Family C.S.
Date:
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. In 1903 the firm was advertising as General Drapers with premises at 32 - 46 Edgeware Rd and 66/68 Seymour Street London with sewing machines were being sold from c1907. The Edgeware Rd premises were demolished and rebuilt starting in 1909 reopening on 20th June 1910. In 1914 The company supported the sufregette Movement by regularly advertising in The Vote and Votes for Women publications. The comany 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
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
Details: Devan on arm
Eclipse
Model: Family C.S.
Date: c 1930's
Details: For
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
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
D. H. Evans Ltd
Model: Family C.S.
Date:
Details:Company wre 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
Favourite
Model: Hand
Date: c1900
Details: Centre Decal - Wm Jones & Co. Bridgnorth
The Frisby
Model: Family C.S.
Date:
Details:
Federation
Model: Family C.S.
Date:
Details: Federation on arm Family on pillar and intertwined CWS on bed. Made for Co -operative wholesale society
Thomas Gaffer
Model: Family C.S.
Date: c 1933
Details: For Thomas Gaffer, Norwich
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 & 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: c
Details: Centre decal J E Green Complete House Furnisher 42 Bigby St Brigg
The Grove
Model: Family C.S.
Date: c1930's
Details: For
Walter Hale
Model: Family C.S.
Date:
Details: Walter Hale decal on arm
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: c 1939
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: c
Details: Howell's on Arm Gold leaf decals
The Ideal
Model: Family C.S.
Date: c1920
Details: The Ideal on Arm Gold leaf decals
Improved Vichand
Model: Family C.S.
Date: c Nov 1939
Details: For Civil Service Stores 425 Strand
A. F. Ivey
Model: Hand
Date: c 1880 to 1882
Details: Centre decal A. F Ivey who suceeded R I Watts & Co 48 George Street Plymouth June 1877. Advertised as Sewing Machine Factor & 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 & had diversified into selling other domestic appliances
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
The Kenbar
Model: Family C.S.
Date: c1932,1933
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 WW 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.
Larcombe's Favourite
Model: Family C.S.
Date:
Details: Name as centre decal
M. Leake & Son
Model: Family C.S.
Date: c
Details: For M Leake & Son 3 & 5 High Street Kings Heath Birmingham as centre decal
G. H. Lee
Model: Family C.S.
Date: c
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
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
Marlet
Model: Medium C.S.
Date: c1920
Details: Martlet on the arm with a crest as the centre decal
Marlet
Model: Family C.S.
Date: c1920
Details: Martlet on the arm with a crest as the centre decal Gold teardrop decals
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
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 teardrop decal
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
J. E. Nott & Co Ld
Model: Family C.S.
Date: c
Details: Centre decal Motor Cycle Works J. E. Nott & Co Ld, Brecon
Our Own
Model: Family C.S.
Date: c
Details: Our Own on arm
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
Details: Primrose on the arm with centre decal for Stone & Sons, Stoke Newington
Pryjo
Model: Family C.S.
Date: c1930's
Details:
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 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
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
Saville
Model: Family C.S.
Date: c1926
Details: For
The Schoolcraft
Model: Family C.S.
Date: c
Details: The Schoolcraft on arm with Cox & Co., 99 -101 New Oxford Street, London as a centre decal
Selfridge
Model: Family C.S.
Date: c
Details: Selfridge on the arm with the company decal on the shoulder
Oswald Smith
Model: Family C.S.
Date: c
Details: For Oswald Smith, South Street, Exeter
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
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
Name: Jones
Model: Hand & Family C.S.
Date: c 1894
Details: Badge on pillar - Thompsons Sewing Machine Depot, Lowther Street, Kendal later Thompson & Co Sewing Machine Depot Sands Avenue Kendal c1899
Triumph
Model: Family C.S.
Date: c1911 - 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
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
Details: For
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 1909 - 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.
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
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.
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