Search

 
 

Archifdy Ceredigion Archives
MUSEUM COLLECTION



Ref: MUS/12
The Misses Jones, milliners and drapers of 14 Princess Street, Aberystwyth. Business records, also postcards and other items relating to Pte. Jack Jones, a relative who served in WW1

Acc. 1103

MUS/12/1
Day book showing sales. Names and addresses of clientele & goods supplied.
September 1914 - May 1918.

MUS/12/2
Day book showing sales. Names and addresses of clientele & goods supplied.
May 1918 - May 1920.

MUS/12/3
Day book showing sales with names and addresses of clientele and goods supplied. Contains an example of their headed invoice.
December 1912 - August 1914

MUS/12/4
Day book, probably from the Misses Jones, showing sales, names and addresses of clients and goods supplied. Early pages torn out.
September 1910 - May 1913.

Acc. 2642

MUS/12/5
Bundle of receipts from The Hosezene Co. Ltd and Southall Bros of Barclay Ltd.
1934-6.

MUS/12/6
Bundle of receipts from Baldwin & Walker Ltd, W.M Briggs and Co. Ltd, Paton’s & Baldwin’s Ltd, D.M.C Thread Co. Ltd , The Central Agency Ltd, The Great Western Railway Co, Spencer, Turner & Boldero Ltd. The Needlewoman, Lewis’s Ltd, Vicars & Poirson Ltd, Associated Thread Sales Ltd. and others.
1934-5

MUS/12/7
Electricity, gas, water rates, general rates and insurance bills for Misses Jones.
1933-35

MUS/12/8
Various receipts from companies for Misses Jones held together in a card folder advertising Aberystwyth Radio Station.
1932-1935

MUS/12/9
Receipts from Baldwin & Walker and Paton's & Baldwin's Ltd.
1932-35

MUS/12/10
Receipts from James Pearsall (‘Silk-men’), DMC Thread and others, 1932-36

MUS/12/11
Receipts from Blundell Bros., London (‘Millinery Specialists & Manufacturing Furriers’), Wilson Bothamley & Son, Manchester (millinery suppliers) and others, 1932-35

MUS/12/12
Further receipts from various suppliers to the Misses Jones. 1932-35

MUS/12/13
Receipts from The Central Agency, Liverpool (needlework etc. suppliers). 1933-35

Acc. 3311

MUS/12/14
Invoices, bills and receipts from Aberystwyth businesses, builders, plumbers, coal merchants, fancy drapers etc.
1925 -1948

MUS/12/15
Exercise books and other business books

1. Carbon letter book covering period between February 1917 and April 1922, and containing letters to suppliers. Pages towards end have stamp of ‘Misses Jones, Drapers & Milliners, 14 Princes St. Aberystwyth’. Fabric sample attached to page towards end

2. Book-keeping exercise book (No. 1 Journal) containing exercises dated 1907-8, in ink on front cover, ‘M. Davies Jones 47 Bridge Street’

3. Book-keeping exercise book (No. 2 Cash Book) containing exercises dated 1907 and 1916, in ink on front cover, ‘D. R. Jones, 47 Bridge Street’. Also contains account of daily totals March-December 1923 and of gloves returned to ST.TB 12 June 1923

4. Spencer, Turner & Boldero Ltd. Diary and Trade Guide for 1924, diary contains account of daily totals of cash in and out (for items such as butter) up to Saturday 3 May

5. Torn section of account book for November 1949 to March 1950

6. Torn cover and endpaper of exercise book containing accounts, undated

7. Unused pages from book of printed invoices from the Misses Jones of 14 Princess Street, Aberystwyth, ‘Newest designs in French and English millinery at moderate prices. Novelties in flowers, feathers, trimmings’, 192-

8. Unused printed receipt from the Misses Jones of 26 Great Darkgate Street and 14 Princess Street, Aberystwyth, ‘Fancy Drapery, Art Needlework, Wools, millinery a speciality’

9. Torn pages from account day book

10. Pages from account day book, April-May, September-October 1947

11. ‘The Misses Jones, Princess Street and Baker Street (Wool Shop), income and expenditure for the year ended 31st March 1946’, prepared by G. Jones, Kingswood, Aberystwyth
10 May 1948

12. ‘The Misses Jones, Princess Street and Baker Street (Wool Shop), income and expenditure for the year ended 31st March 1951.’

MUS/12/16
Samples

1. Plaited straw, seven items
2. China Ribbon, Quality A & B, from The Unitex Products Co. of 12 Ogle Street, London W.1., wholesale millinery sundries manufacturer

MUS/12/17
Trade journals, business documents etc.

1-7. National Health Insurance Commission Official Explanatory Leaflets, Nos. 2, 4-6, 8, 10, 12
1912

8. ‘Conditions as approved and adopted by the Council of the Drapers’ Chamber of Trade on April 20th 1920’. These concerned pay and conditions for learners and assistants and had been approved, but not confirmed, by the Shop Assistants’ Union
10 May 1920

9. ‘The Central Agency Ltd., Glasgow, Price List: domestic lengths of Best Six-Cord, Patent Glacé, and New Soft Machine Cottons’
28 February 1925

Tied with string to, ‘English Sewing Cotton Company, Limited, Supplementary List of Prices of knittings, mendings, etc.’
28 February 1925

10. Printed form, ‘Third Census of Production of the United Kingdom (1924): Clothing Trades’, produced by the Board of Trade and addressed to the Misses M.E. and M.D. Jones, 14 Princess Street, Aberystwyth
25 April 1925

11. ‘The Great General House, Spencer, Turner & Boldero, Ltd., First Spring Show’
1 July 1925

12. ‘The Drapers’ Record’
25 September 1926

13. Spencer, Turner & Boldero, Ltd., ‘1926 Autumn & Winter Fashions: Ladies, Maids and Childrens’ winter coats, costumes, robes, frocks and furs’
1926

14. ‘Andersons’ Rubber Company Ltd. Oilskins for all purposes, motoring and travelling requisites, India-rubber boots, piece goods etc.’ 1926-7 Season
1926

15. ‘Andersons’ Rubber Company Ltd. “Rainthorne” weatherproofs for ladies, gentlemen, girls and boys’ 1926-7 Season
1926

16. Spencer, Turner & Boldero, Ltd., ‘Opening Autumn Circular’
September 1926

17. Pram catalogue, ‘There is Only One “Babette”, your sales will prove it’

18. ‘Price List of New “Peacock” Hats’, Debenham & Company

19. ‘Tailoring Dept., made to measure only, Your Winter Overcoat … Woollen Dress Materials’

MUS/12/18
Covering letter addressed to Miss Jones from Mrs M. Thomas, The School House, Caio, returning wool purchased and attaching a sample to be matched
16 November 1935

MUS/12/19
Bills, receipts, delivery notes and business correspondence, August-December 1936

Twenty-three items from Wm. Briggs & Co. Ltd. of 34 Cannon Street, Manchester, ‘W.B. Wools are “Good” Wools’ Three have sample fabric swatches attached, Basket Weave and Tree Bark embroidery linen.
12 August " 15 December 1936

Thirty-five items from Patons & Baldwins Ltd. Of 9 Stevenson Square, Manchester. Includes one knitting wool sample
30 October " 15 December 1936

Seven items from The Central Agency Ltd. Of 50 Bothwell St., Glasgow
4 November " 2 December 1936

Seven items from James Pearsall & Co. Ltd., ‘Silk Men’, of Little Britain, London
4 November -12 December 1936

Three items from Wilson Bothamley & Son, telegram “Hurrah. Manchester”
12 November " 4 December 1936

One item from The Hosezene Company Ltd., of Oak Street, Carrington, Nottingham
14 December 1936

MUS/12/20
Other business correspondence

1-2. Two invoices for, ‘woven names, initials etc.,’ from J. & J. Cash, Ltd. of Coventry
1. For Sarah P. Thomas
17 August 1938

2. For Leslie Jenkins
22 September 1938

3. Letter on headed paper, ‘Wales, for holidays this year!’ from the National Industrial Development Council of Wales and Monmouthshire Ltd. Tourist and Holidays Section, to Miss M.E. Jones, final application for payment covering an advertisement in their illustrated guide to Wales
24 October 1952

4. List of suppliers of Welsh wool in Carmarthenshire on Rural Industries Bureau headed paper with stamp of Machynlleth area office

5. Invoice to Miss Celia Evans of Aylesbury
October 1937

MUS/12/21
Tax, utilities and similar

National Savings Certificate in the name of Mary Elizabeth Jones
5 June 1923

Two receipts from the Commercial Union Assurance Co. Ltd., Liverpool Branch, to the Misses M.A. & D. Jones, in respect of a policy for fire and household goods
1935, 1937

Three bills with receipts from the Aberystwyth Gas Company addressed to Miss Jones, milliner of Princess Street
1938-9

Seven bills with attached receipts from the Borough of Aberystwyth Electricity Dept. addressed variously to Miss M. Jones at 14 Princess St. and Miss A. Jones at the Wool Shop 1 Great Darkgate St. (April 1942), Baker St. (October 1942) and Great Darkgate St. (January 1942)
1942-3

Seven demand notes, receipts etc. for Income Tax and Land Tax addressed to the Misses Jones at 14 Princess St.
1943-1963

Purchase Tax invoice
13 February 1951

MUS/12/22
Ephemera

1. National Eisteddfod Aberystwyth 1865, third class single ticket, morning

2. Text of address, ‘Mr. Augustine Birrell, K.C., on Disestablishment’, published by the 3. Society for the Liberation of Religion from State-Patronage and Control
1903

3. Welsh language booklet, ‘Words of Grace and Truth’, Stow Hill Bible Depot and Publishing Office, Newport
September 1910

4. Pamphlet, ‘Great War Speech by Lloyd George’, delivered September 1914

5. Cambrian Railways, Whitsuntide Train Services for the Vale of Rheidol Branch
May 1915

6. Welsh language song book, ‘Music in Wales,’ published by the University of Wales for the National Council of Music in Wales
March 1921

7. Two fragments of magazine or newspaper column, ‘Larking and Thrift’

8. Fourteen copies of ‘Notice before proceeding under the County Court Acts’

MUS/12/23

Field service postcards and other correspondence concerning Private, later Lance Corporal J.H. Jones of the London Scottish Household Guard. Jack, or John, Jones is likely to have been a cousin or other relative to Miss Jones who may have shared the same address, 47 Bridge Street, Aberystwyth.

1. Envelope addressed to 7575 Pte. J.H. Jones, D Company, 3/14 London Scottish Household Guard, 28 Leinster Avenue, East Sheen, amended in pencil to 14 ?Sheen Lane, stamped Notting Hill 9.15am 10 December 1915.
Contains letter dated 9 December on National Amalgamated Union of Shop Assistants, Warehousemen & Clerks headed paper, with Paddington Branch stamp. ‘Dear Mr Jones, Enclosed please find card you are excused contributions until you return to civil life’. Also union card referred to, with Jones’ address given as 110 Ledbury Road, giving details of dues paid from January 1914 to 22 September 1915.

2-9. Field Service post cards from Jack addressed to Mrs. S. Jones of 47 Bridge Street Aberystwyth, or to Miss Alice Jones of the same.
2. To Mrs. [S.] Jones. ‘I am quite well’. Postmarked 15 July 1916
3. To Mrs. S. Jones. ‘I am quite well’. Postmarked 24 July 1916
4. To Mrs. [S.] Jones. ‘I am quite well’. Postmarked 2 August 1916
5. To Mrs. S. Jones. ‘I am quite well’. Postmarked 8 September 1916
6. To Miss Alice Jones. ‘I am quite well’. Postmarked 13 September 1916
7. To Mrs. S. Jones. ‘I am quite well’. Postmarked 21 September 1916
8. To Miss Alice Jones. ‘I am quite well’. Postmarked 29 September 1916
9. To Mrs. [S.] Jones. ‘I am quite well’. Postmarked 2 October 1916

10. Post card with Field Censor’s stamp, addressed as above, ‘Dear Mother, I have received the razor & a letter from Mary (21st) Shall write a letter to-morrow. Cofion, Jack. Postmarked 7 October 1916.

11-14. Field Service post cards signed and addressed as above.
11. To Mrs. [S.] Jones. ‘I am quite well’. Postmarked 22 November 1916
12. To Mrs. S. Jones. ‘I am quite well’. Postmarked 24 November 1916
13. To Mrs. [S.] Jones. ‘I am quite well’. Postmarked 15 December 1916
14. To Mrs. S. Jones. ‘I am quite well’. Postmarked 26 December 1916
15. To Mrs. [S.] Jones. ‘I am quite well’. Postmarked 9 [January 1917]. Date on postcard is ‘Jan 8/16’ but that is almost certainly an error.
16. To Mrs. S. Jones. ‘I am quite well’. Postmarked 15 February 1917
17. To Mrs. S. Jones. ‘I am quite well’. Postmarked 18 February 1917
18. To Mrs. S. Jones. ‘I am quite well’. Postmarked 4 March 1916

19. Field Service post card from Jack to Mrs. S. Jones, ‘I have been admitted into hospital … sick … and am going on well’. Postmarked 28 March 1917

20. Field Service post card from Jack to R. W. Jones, Ballcarros Hotel, Islington London N. I have been admitted into hospital … sick … and am going on well’. Postmarked 28 March 1917

21. Postcard, Advice of Admission to Hospital, addressed to Mrs. S. Jones, informing the recipient that 5757 lance corporal J.H. Jones of the 1st London Scottish had been admitted to ward C5, No. 22 General Hospital, sick ‘? of lung trouble. 28 March 1917

Website developed by Technoleg Taliesin
Gweinyddu