Registration No. 33-53727 As filed with the Securities and Exchange Commission on October 7, 1994 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Post-Effective Amendment No. 1 to FORM S-4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 JEFFERSON BANKSHARES, INC. 123 East Main Street Post Office Box 711 Charlottesville, Virginia 22902 Telephone (804) 972-1100 ROBERT E. STROUD, ESQ. 418 East Jefferson Street Post Office Box 1288 Charlottesville, Virginia 22902 (804) 977-2500 (Agent for Service of Process) On May 20, 1994, Jefferson Bankshares, Inc. ("Jefferson Bankshares") filed with the Securities and Exchange Commission (the "Commission") a registration statement on Form S-4 (Registration No. 33-53727) (as subsequently amended by Amendment No. 1 filed with the Commission on June 22, 1994, the "Registration Statement") covering 540,700 shares of the common stock of Jefferson Bankshares, Inc. to be issued to holders of shares of common stock of Bank of Loudoun in connection with the merger of Bank of Loudoun with and into Jefferson National Bank, a wholly-owned subsidiary of Jefferson Bankshares. The Commission declared the Registration Statement effective on June 23, 1994. Due to the cashless exercise of options to acquire shares of Bank of Loudoun common stock prior to the effective date of the merger only 538,881 of the 540,700 shares registered by Jefferson Bankshares were issued. Accordingly, Jefferson Bankshares hereby deregisters 1,819 shares of common stock covered by the Registration Statement. SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Charlottesville, State of Virginia, on October 7, 1994. JEFFERSON BANKSHARES, INC. By: O. Kenton McCartney President and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated. DATE SIGNATURES CAPACITY October 7, 1994 O. Kenton McCartney President, Chief Executive Officer, and Director October 7, 1994 Allen T. Nelson, Jr. Senior Vice President and Chief Financial Officer October 7, 1994 Hovey S. Dabney Chairman of the Board October 7, 1994 John T. Casteen, III* Director October 7, 1994 Lawrence S. Eagleburger* Director October 7, 1994 Hunter Faulconer* Director October 7, 1994 Fred L. Glaize, III* Director October 7, 1994 Henry H. Harrell* Director October 7, 1994 Alex J. Kay, Jr.* Director October 7, 1994 J. A. Kessler, Jr.* Director October 7, 1994 W. A. Rinehart, III* Director October 7, 1994 Gilbert M. Rosenthal* Director October 7, 1994 Alson H. Smith, Jr.* Director October 7, 1994 Lee C. Tait* Director October 7, 1994 H. A. Williamson* Director *By: William M. Watson, Jr., Attorney-in-fact