485BPOS 1 d79807e485bpos.htm 485BPOS e485bpos
         
     
 
OMB APPROVAL
     
       
 
OMB Number: .......... 3235-0307
     
 
Expires: ............. April 30, 2013
     
 
Estimated average burden
     
 
hours per response: .......... 645.3
     
     


 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM N-1A
     
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
   
               (No. 002-34393)
  þ
 
   
               Pre-Effective Amendment No.           
  o
 
   
               Post-Effective Amendment No.     141
  þ
 
   
and/or
   
 
   
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
   
               (No. 811-01879)
  þ
 
   
               Amendment No. 124
  þ
(Check appropriate box or boxes.)
JANUS INVESTMENT FUND
 
(Exact Name of Registrant as Specified in Charter)
151 Detroit Street, Denver, Colorado 80206-4805
 
(Address of Principal Executive Offices)     (Zip Code)
Registrant’s Telephone Number, including Area Code: 303-333-3863
Stephanie Grauerholz-Lofton – 151 Detroit Street, Denver, Colorado 80206-4805
 
(Name and Address of Agent for Service)
Approximate Date of Proposed Public Offering: As soon as practicable after the effective date of this Registration Statement and thereafter from day to day.
It is proposed that this filing will become effective (check appropriate box):
  þ   immediately upon filing pursuant to paragraph (b)
 
  o   on (date) pursuant to paragraph (b)
 
  o   60 days after filing pursuant to paragraph (a)(1)
 
  o   on (date) pursuant to paragraph (a)(1)
 
  o   75 days after filing pursuant to paragraph (a)(2)
 
  o   on (date) pursuant to paragraph (a)(2) of rule 485.
If appropriate, check the following box:
  o   This post-effective amendment designates a new effective date for a previously filed post-effective amendment.
 
 


 

SIGNATURES
     Pursuant to the requirements of the Securities Act of 1933, as amended, and the Investment Company Act of 1940, as amended, the Registrant certifies that it meets all of the requirements for effectiveness of this Amendment to its Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Amendment to its Registration Statement to be signed on its behalf by the undersigned, thereto duly authorized, in the City of Denver, and State of Colorado, on the 18th day of February, 2011.
         
  JANUS INVESTMENT FUND
 
 
  By:   /s/ Robin C. Beery  
    Robin C. Beery, President and   
    Chief Executive Officer   
 
     Janus Investment Fund is organized under an Amended and Restated Agreement and Declaration of Trust dated March 18, 2003 (“Declaration of Trust”), a copy of which is on file with the Secretary of State of The Commonwealth of Massachusetts. The obligations of the Registrant hereunder are not binding upon any of the Trustees, shareholders, nominees, officers, agents or employees of the Registrant personally, but bind only the trust property of the Registrant, as provided in the Declaration of Trust of the Registrant. The execution of this Amendment to the Registration Statement has been authorized by the Trustees of the Registrant and this Amendment to the Registration Statement has been signed by an authorized officer of the Registrant, acting as such, and neither such authorization by such Trustees nor such execution by such officer shall be deemed to have been made by any of them personally, but shall bind only the trust property of the Registrant as provided in its Declaration of Trust.
     Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment to the Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.
         
Signature   Title   Date
 
       
/s/ Robin C. Beery   President and Chief Executive Officer   February 18, 2011
Robin C. Beery
  (Principal Executive Officer)    
 
       
/s/ Jesper Nergaard   Vice President, Chief Financial   February 18, 2011
Jesper Nergaard
  Officer, Treasurer and Principal
Accounting Officer (Principal
Financial Officer and Principal
Accounting Officer)
   

C-1


 

         
Signature   Title   Date
 
       
William F. McCalpin*
  Chairman and Trustee   February 18, 2011
 
William F. McCalpin
       
 
       
Jerome S. Contro*
  Trustee   February 18, 2011
 
Jerome S. Contro
       
 
       
William D. Cvengros*
  Trustee   February 18, 2011
 
William D. Cvengros
       
 
       
John P. McGonigle*
  Trustee   February 18, 2011
 
John P. McGonigle
       
 
       
Dennis B. Mullen*
  Trustee   February 18, 2011
 
Dennis B. Mullen
       
 
       
James T. Rothe*
  Trustee   February 18, 2011
 
James T. Rothe
       
 
       
William D. Stewart*
  Trustee   February 18, 2011
 
William D. Stewart
       
 
       
Linda S. Wolf*
  Trustee   February 18, 2011
 
Linda S. Wolf
       
 
/s/ Stephanie Grauerholz-Lofton
*By:   Stephanie Grauerholz-Lofton
    Attorney-in-Fact
    Pursuant to Powers of Attorney, dated April 11, 2008, incorporated by reference to Exhibit 15(c) to Post-Effective Amendment No. 123, filed on February 27, 2009; Power of Attorney, dated June 24, 2010, incorporated by reference to Exhibit (q)(4) to Post-Effective Amendment No. 132, filed on July 30, 2010; and Power of Attorney, dated January 5, 2011, incorporated by reference to Exhibit (q)(5) to Post-Effective Amendment No. 138, filed on January 28, 2011

C-2


 

INDEX OF EXHIBITS
     
Exhibit Number   Exhibit Title
 
   
EX-101.INS
  XBRL Instance Document
EX-101.SCH
  XBRL Taxonomy Extension Schema Document
EX-101.CAL
  XBRL Taxonomy Extension Calculation Linkbase
EX-101.DEF
  XBRL Taxonomy Extension Definition Linkbase
EX-101.LAB
  XBRL Taxonomy Extension Labels Linkbase
EX-101.PRE
  XBRL Taxonomy Extension Presentation Linkbase

C-3